Background WavePink WaveYellow Wave

YORKWOLD PIGPRO LIMITED (01046828)

YORKWOLD PIGPRO LIMITED (01046828) is an active UK company. incorporated on 21 March 1972. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). YORKWOLD PIGPRO LIMITED has been registered for 54 years. Current directors include DEWHIRST, Adam James Thomas, DEWHIRST, Benjamin Derek Edward, DEWHIRST, Joseph William and 3 others.

Company Number
01046828
Status
active
Type
ltd
Incorporated
21 March 1972
Age
54 years
Address
Field House,, Driffield, YO25 5UY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
DEWHIRST, Adam James Thomas, DEWHIRST, Benjamin Derek Edward, DEWHIRST, Joseph William, DEWHIRST, Richard John, DEWHIRST, Timothy Charles, RILEY, Richard William
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKWOLD PIGPRO LIMITED

YORKWOLD PIGPRO LIMITED is an active company incorporated on 21 March 1972 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). YORKWOLD PIGPRO LIMITED was registered 54 years ago.(SIC: 01460)

Status

active

Active since 54 years ago

Company No

01046828

LTD Company

Age

54 Years

Incorporated 21 March 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Field House, Scarborough Road, Driffield, YO25 5UY,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Loan Secured
Nov 16
Loan Secured
Sept 17
Funding Round
Jun 18
Funding Round
Jun 18
Loan Secured
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 21
Director Joined
Feb 22
Loan Secured
Dec 23
Director Left
Jul 25
Funding Round
Nov 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DEWHIRST, Joseph William

Active
Field House,, DriffieldYO25 5UY
Secretary
Appointed 03 Oct 2007

DEWHIRST, Adam James Thomas

Active
Field House,, DriffieldYO25 5UY
Born February 1977
Director
Appointed 02 Dec 2019

DEWHIRST, Benjamin Derek Edward

Active
Field House,, DriffieldYO25 5UY
Born February 1983
Director
Appointed 02 Dec 2019

DEWHIRST, Joseph William

Active
Field House,, DriffieldYO25 5UY
Born August 1978
Director
Appointed 15 Sept 2006

DEWHIRST, Richard John

Active
Wold Road, DriffieldYO25 4LD
Born October 1981
Director
Appointed 11 Sept 2009

DEWHIRST, Timothy Charles

Active
Nafferton Heights, DriffieldYO25 4LD
Born August 1953
Director
Appointed N/A

RILEY, Richard William

Active
Field House,, DriffieldYO25 5UY
Born November 1990
Director
Appointed 14 Feb 2022

WALKER, Kevin John

Resigned
Westfield Farm, DriffieldYO25 0LJ
Secretary
Appointed N/A
Resigned 30 Sept 2007

BECKETT, Robert

Resigned
Manor Close, DriffieldYO25 9HB
Born June 1968
Director
Appointed 07 Dec 2002
Resigned 06 Jul 2025

DEWHIRST, Alistair Jowitt

Resigned
The Grange, DriffieldYO25
Born November 1921
Director
Appointed N/A
Resigned 03 Apr 2007

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Born March 1949
Director
Appointed N/A
Resigned 11 Dec 2008

WALKER, Kevin John

Resigned
Westfield Farm, DriffieldYO25 0LJ
Born September 1947
Director
Appointed N/A
Resigned 30 Sept 2007

Persons with significant control

2

Mrs Catherine Barbara Dewhirst

Active
Field House,, DriffieldYO25 5UY
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Timothy Charles Dewhirst

Active
Field House,, DriffieldYO25 5UY
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Statement Of Companys Objects
29 May 2018
CC04CC04
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 July 2012
RP04RP04
Legacy
3 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
169169
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Resolution
14 March 2008
RESOLUTIONSResolutions
Auditors Resignation Company
26 February 2008
AUDAUD
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Auditors Resignation Company
25 July 1996
AUDAUD
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
225(1)225(1)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
16 June 1988
225(1)225(1)
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
17 May 1978
MEM/ARTSMEM/ARTS