Background WavePink WaveYellow Wave

WELBURN MANOR FARMS LIMITED (00847895)

WELBURN MANOR FARMS LIMITED (00847895) is an active UK company. incorporated on 6 May 1965. with registered office in Bradford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WELBURN MANOR FARMS LIMITED has been registered for 60 years. Current directors include SHAW, John, Major, SHAW, Rose Alice.

Company Number
00847895
Status
active
Type
ltd
Incorporated
6 May 1965
Age
60 years
Address
1 Valley Court, Bradford, BD1 4SP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SHAW, John, Major, SHAW, Rose Alice
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBURN MANOR FARMS LIMITED

WELBURN MANOR FARMS LIMITED is an active company incorporated on 6 May 1965 with the registered office located in Bradford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WELBURN MANOR FARMS LIMITED was registered 60 years ago.(SIC: 01110)

Status

active

Active since 60 years ago

Company No

00847895

LTD Company

Age

60 Years

Incorporated 6 May 1965

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

1 Valley Court Bradford, BD1 4SP,

Previous Addresses

5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 24 October 2023
62-63 Westborough Scarborough North Yorkshire YO11 1TS England
From: 28 September 2020To: 24 November 2021
C/O Winn & Co Chartered Accountants 62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 26 September 2010To: 28 September 2020
Welburn Manor Kirkbymoorside York YO62 7HH
From: 6 May 1965To: 26 September 2010
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Loan Cleared
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAW, John, Major

Active
Valley Court, BradfordBD1 4SP
Secretary
Appointed 20 May 2010

SHAW, John, Major

Active
Manor Garth, ScarboroughYO11 3TU
Born June 1953
Director
Appointed N/A

SHAW, Rose Alice

Active
Welburn Manor, YorkYO62 7HH
Born May 1958
Director
Appointed 24 Nov 2004

WHITEHEAD, Robert Neil

Resigned
Prospect House, WhitbyYO21 2AF
Secretary
Appointed N/A
Resigned 20 May 2010

SHAW, Evelyn Myrtle Ord

Resigned
Welburn Manor, YorkYO6 6HH
Born February 1921
Director
Appointed N/A
Resigned 26 Aug 1997

SHAW, John Henry Reginald

Resigned
Welburn Manor, YorkYO62 6HH
Born January 1921
Director
Appointed N/A
Resigned 26 Dec 2002

SHAW, William Guy Peter

Resigned
Welburn Hall Farm, YorkYO62 6HH
Born November 1955
Director
Appointed N/A
Resigned 05 Apr 2001

Persons with significant control

1

Major John Shaw

Active
Valley Court, BradfordBD1 4SP
Born June 1953

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
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
31 August 1993
AUDAUD
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363aAnnual Return
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
5 December 1989
88(2)R88(2)R
Legacy
4 October 1989
288288
Legacy
26 September 1989
288288
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
123Notice of Increase in Nominal Capital
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
288288
Legacy
9 January 1989
363363
Legacy
9 January 1989
363363
Legacy
25 July 1988
288288
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363