Background WavePink WaveYellow Wave

YORKSHIRE DAIRY GOATS (02809573)

YORKSHIRE DAIRY GOATS (02809573) is an active UK company. incorporated on 15 April 1993. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). YORKSHIRE DAIRY GOATS has been registered for 32 years. Current directors include HUNT, Sarah Jane, PIETERSE, Abraham Cornelis, WIELKOPOLSKA, Kathleen Mary and 1 others.

Company Number
02809573
Status
active
Type
private-unlimited
Incorporated
15 April 1993
Age
32 years
Address
The Farm Office St Helen's Farm, York, YO42 4NP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
HUNT, Sarah Jane, PIETERSE, Abraham Cornelis, WIELKOPOLSKA, Kathleen Mary, WIELKOPOLSKI, Angus Alexander
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE DAIRY GOATS

YORKSHIRE DAIRY GOATS is an active company incorporated on 15 April 1993 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). YORKSHIRE DAIRY GOATS was registered 32 years ago.(SIC: 01450)

Status

active

Active since 32 years ago

Company No

02809573

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 15 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 21 September 2023 (2 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ST HELEN'S FARM GOATS
From: 5 July 2007To: 2 August 2013
ST. HELEN'S FARM
From: 17 July 1997To: 5 July 2007
ST. HELEN'S DAIRY LIMITED
From: 15 April 1993To: 17 July 1997
Contact
Address

The Farm Office St Helen's Farm Seaton Ross York, YO42 4NP,

Previous Addresses

St Helens Farm Seaton Ross York YO42 4NP
From: 15 April 1993To: 22 April 2014
Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Nov 14
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 21
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HUNT, Sarah Jane

Active
St Helen's Farm, YorkYO42 4NP
Secretary
Appointed 30 Nov 2018

HUNT, Sarah Jane

Active
St Helen's Farm, YorkYO42 4NP
Born November 1985
Director
Appointed 30 Nov 2018

PIETERSE, Abraham Cornelis

Active
St Helen's Farm, YorkYO42 4NP
Born February 1982
Director
Appointed 01 Jan 2025

WIELKOPOLSKA, Kathleen Mary

Active
Rushwood House St Helens Farm, YorkYO4 4NP
Born July 1953
Director
Appointed 15 Apr 1993

WIELKOPOLSKI, Angus Alexander

Active
Rushwood House, YorkYO42 4NP
Born May 1955
Director
Appointed 15 Apr 1993

PATRICK, Suzanne

Resigned
Chapel Farm 24 Selby Road, YorkYO43 4ES
Secretary
Appointed 15 Apr 1993
Resigned 30 Nov 2018

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Apr 1993
Resigned 15 Apr 1993

ALVIS, David John

Resigned
St Helen's Farm, YorkYO42 4NP
Born September 1969
Director
Appointed 19 Nov 2014
Resigned 29 Mar 2018

LEWNEY, Paul Robert

Resigned
St Helen's Farm, YorkYO42 4NP
Born January 1967
Director
Appointed 01 Aug 2013
Resigned 01 Dec 2021

PATRICK, Suzanne

Resigned
Chapel Farm 24 Selby Road, YorkYO43 4ES
Born January 1963
Director
Appointed 14 May 2002
Resigned 30 Nov 2018

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Apr 1993
Resigned 15 Apr 1993

Persons with significant control

3

Mr Angus Alexander Wielkopolski

Active
St Helen's Farm, YorkYO42 4NP
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Dec 2021

Mrs Kathleen Mary Wielkopolska

Active
St Helen's Farm, YorkYO42 4NP
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Dec 2021
St Helens Farm, YorkYO42 4NP

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
15 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Memorandum Articles
2 May 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
20 April 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Statement Of Companys Objects
13 April 2012
CC04CC04
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
12 April 2012
SH09Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
7 May 2009
363aAnnual Return
Miscellaneous
11 June 2008
MISCMISC
Miscellaneous
11 June 2008
MISCMISC
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
363aAnnual Return
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
27 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
225Change of Accounting Reference Date
Auditors Resignation Company
4 June 2007
AUDAUD
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
21 August 1999
403aParticulars of Charge Subject to s859A
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration To Unlimited
17 July 1997
CERT4CERT4
Re Registration Memorandum Articles
17 July 1997
MARMAR
Legacy
17 July 1997
49(8)(b)49(8)(b)
Legacy
17 July 1997
49(8)(a)49(8)(a)
Legacy
17 July 1997
49(1)49(1)
Resolution
17 July 1997
RESOLUTIONSResolutions
Resolution
17 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
21 August 1993
224224
Legacy
8 July 1993
88(2)R88(2)R
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
10 May 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Incorporation Company
15 April 1993
NEWINCIncorporation