Background WavePink WaveYellow Wave

WOT-AN-EGG LIMITED (02206204)

WOT-AN-EGG LIMITED (02206204) is an active UK company. incorporated on 16 December 1987. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). WOT-AN-EGG LIMITED has been registered for 38 years. Current directors include BLOOM, James Cubitt, THORNTON, James Richard.

Company Number
02206204
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
Quarry House Cattle Hill, York, YO42 1XG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BLOOM, James Cubitt, THORNTON, James Richard
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOT-AN-EGG LIMITED

WOT-AN-EGG LIMITED is an active company incorporated on 16 December 1987 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). WOT-AN-EGG LIMITED was registered 38 years ago.(SIC: 01470)

Status

active

Active since 38 years ago

Company No

02206204

LTD Company

Age

38 Years

Incorporated 16 December 1987

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PRIORY PULLETS LIMITED
From: 16 December 1987To: 7 March 2019
Contact
Address

Quarry House Cattle Hill Warter York, YO42 1XG,

Previous Addresses

, 14 st. Clements Road, Ruskington, Sleaford, Lincs, NG34 9AF
From: 16 December 1987To: 9 November 2017
Timeline

18 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Dec 87
Loan Cleared
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jun 23
Owner Exit
Jul 23
Director Left
Aug 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLOOM, James Cubitt

Active
Cattle Hill, YorkYO42 1XG
Born March 1961
Director
Appointed 03 Nov 2017

THORNTON, James Richard

Active
Everingham, YorkYO42 4JF
Born August 1984
Director
Appointed 03 Nov 2017

SHEPHERD, Ann

Resigned
14 St Clements Road, SleafordNG34 9AF
Secretary
Appointed N/A
Resigned 03 Nov 2017

GREEN, Matthew Richard

Resigned
Cattle Hill, YorkYO42 1XG
Born July 1962
Director
Appointed 03 Nov 2017
Resigned 15 Aug 2023

SHEPHERD, Ann

Resigned
14 St Clements Road, SleafordNG34 9AF
Born August 1945
Director
Appointed N/A
Resigned 03 Nov 2017

SHEPHERD, Helen Jane

Resigned
Ringwood Road, NottinghamNG13 8SZ
Born May 1975
Director
Appointed 28 Nov 2005
Resigned 03 Nov 2017

SHEPHERD, Rachael Ann

Resigned
Whitehouse Road, SleafordNG34 9TP
Born April 1973
Director
Appointed 28 Nov 2005
Resigned 03 Nov 2017

SHEPHERD, Richard George

Resigned
14 St Clements Road, SleafordNG34 9AF
Born April 1945
Director
Appointed N/A
Resigned 23 Jun 2006

Persons with significant control

6

1 Active
5 Ceased
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2017
Ceased 22 Jun 2023

Mrs Ann Shepherd

Ceased
Ruskington, SleafordNG34 9AF
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017

Miss Rachael Ann Shepherd

Ceased
Ruskington, SleafordNG34 9TP
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017

Miss Helen Jane Shepherd

Ceased
BinghamNG13 8SZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Resolution
7 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Move Registers To Sail Company With New Address
17 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
13 October 1989
395Particulars of Mortgage or Charge
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
12 July 1989
363363
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
9 February 1988
288288
Legacy
9 February 1988
287Change of Registered Office
Incorporation Company
16 December 1987
NEWINCIncorporation