Background WavePink WaveYellow Wave

W.E. WAYGOOD & SON LIMITED (00762614)

W.E. WAYGOOD & SON LIMITED (00762614) is an active UK company. incorporated on 29 May 1963. with registered office in Stevenage. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. W.E. WAYGOOD & SON LIMITED has been registered for 62 years. Current directors include WAYGOOD, Timothy James.

Company Number
00762614
Status
active
Type
ltd
Incorporated
29 May 1963
Age
62 years
Address
Church Farm Ardeley, Stevenage, SG2 7AH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
WAYGOOD, Timothy James
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.E. WAYGOOD & SON LIMITED

W.E. WAYGOOD & SON LIMITED is an active company incorporated on 29 May 1963 with the registered office located in Stevenage. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. W.E. WAYGOOD & SON LIMITED was registered 62 years ago.(SIC: 01500)

Status

active

Active since 62 years ago

Company No

00762614

LTD Company

Age

62 Years

Incorporated 29 May 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Church Farm Ardeley Ardeley Stevenage, SG2 7AH,

Previous Addresses

Church Farm Ardeley Ardeley Stevenage SG2 7AH England
From: 2 December 2020To: 2 December 2020
The Grange Ardeley Stevenage Hertfordshire SG2 7AH
From: 29 May 1963To: 2 December 2020
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Feb 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WAYGOOD, Timothy James

Active
Ardeley, StevenageSG2 7AH
Born February 1966
Director
Appointed 18 Oct 2018

WAYGOOD, Wendy Ann

Resigned
The Grange, StevenageSG2 7AH
Secretary
Appointed N/A
Resigned 18 Oct 2018

WAYGOOD, Adrian Peter Charles

Resigned
Ardeley, StevenageSG2 7AH
Born April 1972
Director
Appointed 06 Jan 2014
Resigned 18 Oct 2018

WAYGOOD, Roger

Resigned
The Grange, StevenageSG2 7AH
Born July 1941
Director
Appointed N/A
Resigned 19 Feb 2013

WAYGOOD, Timothy James

Resigned
Ardeley, StevenageSG2 7AH
Born February 1966
Director
Appointed 06 Jan 2014
Resigned 06 Mar 2015

WAYGOOD, Wendy Ann

Resigned
The Grange, StevenageSG2 7AH
Born February 1943
Director
Appointed N/A
Resigned 18 Oct 2018

WAYGOOD, William Edward

Resigned
Church Farm, StevenageSG2 7AH
Born September 1902
Director
Appointed N/A
Resigned 18 Nov 1998

Persons with significant control

3

1 Active
2 Ceased
Ardeley, StevenageSG2 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Timothy James Waygood

Ceased
Ardeley, StevenageSG2 7AH
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 30 Jun 2021

Mrs Wendy Ann Waygood

Ceased
Ardeley, StevenageSG2 7AH
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Resolution
28 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
31 May 1995
363aAnnual Return
Legacy
31 May 1995
363(190)363(190)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87