Background WavePink WaveYellow Wave

WOLD TOPPERS LIMITED (03974144)

WOLD TOPPERS LIMITED (03974144) is an active UK company. incorporated on 17 April 2000. with registered office in Driffield. The company operates in the Manufacturing sector, engaged in manufacture of beer and 3 other business activities. WOLD TOPPERS LIMITED has been registered for 25 years. Current directors include BALCHIN, Alexander David, BALCHIN, Katherine Emma.

Company Number
03974144
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
Hunmanby Grange, Driffield, YO25 3HS
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BALCHIN, Alexander David, BALCHIN, Katherine Emma
SIC Codes
11050, 46342, 46380, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLD TOPPERS LIMITED

WOLD TOPPERS LIMITED is an active company incorporated on 17 April 2000 with the registered office located in Driffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 3 other business activities. WOLD TOPPERS LIMITED was registered 25 years ago.(SIC: 11050, 46342, 46380, 47250)

Status

active

Active since 25 years ago

Company No

03974144

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Hunmanby Grange Wold Newton Driffield, YO25 3HS,

Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Feb 15
Director Joined
May 16
Director Joined
May 16
Funding Round
Dec 16
Director Left
Mar 22
Share Issue
Aug 22
Funding Round
Aug 22
Share Issue
Jan 23
Funding Round
Jan 23
Share Issue
Jan 23
Owner Exit
Apr 23
Director Left
Nov 24
Capital Reduction
Nov 24
Funding Round
Nov 24
New Owner
Apr 25
Owner Exit
Dec 25
8
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ASHWOOD, Jennifer Rachael

Active
Hunmanby Grange, DriffieldYO25 3HS
Secretary
Appointed 08 Dec 2025

BALCHIN, Alexander David

Active
Hunmanby Grange, DriffieldYO25 3HS
Born March 1988
Director
Appointed 30 Mar 2016

BALCHIN, Katherine Emma

Active
Hunmanby Grange, DriffieldYO25 3HS
Born January 1987
Director
Appointed 30 Mar 2016

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Apr 2000
Resigned 17 Apr 2000

MELLOR, Thomas Leslie

Resigned
Hunmanby Grange, DriffieldYO25 3HS
Secretary
Appointed 17 Apr 2000
Resigned 29 Oct 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Apr 2000
Resigned 17 Apr 2000

GRAY, Derek

Resigned
The Wold Cottage, DriffieldYO25 3HL
Born December 1954
Director
Appointed 15 Oct 2002
Resigned 31 Jan 2006

GRAY, Katrina

Resigned
The Wold Cottage, DriffieldYO25 3HL
Born October 1958
Director
Appointed 15 Oct 2002
Resigned 31 Jan 2006

MELLOR, Gillian Mary

Resigned
Hunmanby Grange, DriffieldYO25 3HS
Born April 1960
Director
Appointed 17 Apr 2000
Resigned 29 Nov 2020

MELLOR, Thomas Leslie

Resigned
Hunmanby Grange, DriffieldYO25 3HS
Born September 1959
Director
Appointed 17 Apr 2000
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Katherine Emma Balchin

Active
Hunmanby Grange, DriffieldYO25 3HS
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mr Thomas Leslie Mellor

Ceased
Hunmanby Grange, DriffieldYO25 3HS
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2017
Ceased 24 Oct 2025

Mrs Gillian Mary Mellor

Ceased
Hunmanby Grange, DriffieldYO25 3HS
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2017
Ceased 29 Nov 2020
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Resolution
16 January 2023
RESOLUTIONSResolutions
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Resolution
25 August 2022
RESOLUTIONSResolutions
Resolution
24 August 2022
RESOLUTIONSResolutions
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Resolution
13 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
23 June 2016
RESOLUTIONSResolutions
Resolution
23 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
88(2)R88(2)R
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Incorporation Company
17 April 2000
NEWINCIncorporation