Background WavePink WaveYellow Wave

NAFFERTON WOLD FARMS LIMITED (03241005)

NAFFERTON WOLD FARMS LIMITED (03241005) is an active UK company. incorporated on 22 August 1996. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. NAFFERTON WOLD FARMS LIMITED has been registered for 29 years. Current directors include DEWHIRST, Adam James Thomas, DEWHIRST, Benjamin Derek Edward, DEWHIRST, Catherine Barbara and 2 others.

Company Number
03241005
Status
active
Type
ltd
Incorporated
22 August 1996
Age
29 years
Address
Field House, Driffield, YO25 5UY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DEWHIRST, Adam James Thomas, DEWHIRST, Benjamin Derek Edward, DEWHIRST, Catherine Barbara, DEWHIRST, Joseph William, DEWHIRST, Richard John
SIC Codes
01470, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAFFERTON WOLD FARMS LIMITED

NAFFERTON WOLD FARMS LIMITED is an active company incorporated on 22 August 1996 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. NAFFERTON WOLD FARMS LIMITED was registered 29 years ago.(SIC: 01470, 35110)

Status

active

Active since 29 years ago

Company No

03241005

LTD Company

Age

29 Years

Incorporated 22 August 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

WILDRUSHERS LIMITED
From: 22 August 1996To: 26 November 1996
Contact
Address

Field House Scarborough Road Driffield, YO25 5UY,

Previous Addresses

Field House Scarborough Road Driffield East Yorkshire YO25 7UY
From: 22 August 1996To: 30 January 2018
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Nov 16
Loan Secured
Sept 17
Director Joined
Jan 18
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DEWHIRST, Catherine Barbara

Active
Field House, DriffieldYO25 7UY
Secretary
Appointed 18 Nov 1996

DEWHIRST, Adam James Thomas

Active
Scarborough Road, DriffieldYO25 5UY
Born February 1977
Director
Appointed 02 Dec 2019

DEWHIRST, Benjamin Derek Edward

Active
Scarborough Road, DriffieldYO25 5UY
Born February 1983
Director
Appointed 02 Dec 2019

DEWHIRST, Catherine Barbara

Active
Field House, DriffieldYO25 7UY
Born July 1951
Director
Appointed 18 Nov 1996

DEWHIRST, Joseph William

Active
Wold Road, DriffieldYO25 4LD
Born August 1978
Director
Appointed 27 Jan 2009

DEWHIRST, Richard John

Active
Scarborough Road, DriffieldYO25 5UY
Born October 1981
Director
Appointed 30 Jan 2018

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 22 Aug 1996
Resigned 11 Nov 1996

DEWHIRST, Alistair Jowitt

Resigned
The Grange, DriffieldYO25
Born November 1921
Director
Appointed 18 Dec 1996
Resigned 03 Apr 2007

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Born March 1949
Director
Appointed 18 Nov 1996
Resigned 11 Dec 2008

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 22 Aug 1996
Resigned 11 Nov 1996

Persons with significant control

2

Mr Timothy Charles Dewhirst

Active
Scarborough Road, DriffieldYO25 5UY
Born August 1954

Nature of Control

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

Mrs Catherine Barbara Dewhirst

Active
Scarborough Road, DriffieldYO25 5UY
Born July 1951

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
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
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
21 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Legacy
26 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
190190
Legacy
30 July 2008
353353
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
4 March 1998
88(2)R88(2)R
Legacy
23 February 1998
88(2)R88(2)R
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
88(2)R88(2)R
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
287Change of Registered Office
Legacy
12 February 1997
88(2)R88(2)R
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
225Change of Accounting Reference Date
Legacy
31 December 1996
88(2)R88(2)R
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1996
287Change of Registered Office
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Incorporation Company
22 August 1996
NEWINCIncorporation