Background WavePink WaveYellow Wave

WOBURN COUNTRY FOODS LIMITED (04322435)

WOBURN COUNTRY FOODS LIMITED (04322435) is an active UK company. incorporated on 14 November 2001. with registered office in Hitchin. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). WOBURN COUNTRY FOODS LIMITED has been registered for 24 years. Current directors include DAVIES, Edward Andrew, DAVIES, Helen Mary, DAVIES, Randolph Beaumont Herbert.

Company Number
04322435
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
First Floor, Hitchin, SG5 1NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
DAVIES, Edward Andrew, DAVIES, Helen Mary, DAVIES, Randolph Beaumont Herbert
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOBURN COUNTRY FOODS LIMITED

WOBURN COUNTRY FOODS LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Hitchin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). WOBURN COUNTRY FOODS LIMITED was registered 24 years ago.(SIC: 47220)

Status

active

Active since 24 years ago

Company No

04322435

LTD Company

Age

24 Years

Incorporated 14 November 2001

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ANGELWINGS LIMITED
From: 14 November 2001To: 5 March 2002
Contact
Address

First Floor 99 Bancroft Hitchin, SG5 1NQ,

Previous Addresses

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
From: 8 November 2022To: 29 April 2025
Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
From: 14 November 2001To: 8 November 2022
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 13
Share Issue
Dec 19
Share Issue
May 21
New Owner
Mar 24
Owner Exit
Mar 24
Share Issue
Dec 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIES, Edward Andrew

Active
99 Bancroft, HitchinSG5 1NQ
Secretary
Appointed 06 Feb 2002

DAVIES, Edward Andrew

Active
99 Bancroft, HitchinSG5 1NQ
Born June 1950
Director
Appointed 06 Feb 2002

DAVIES, Helen Mary

Active
99 Bancroft, HitchinSG5 1NQ
Born October 1975
Director
Appointed 19 Mar 2004

DAVIES, Randolph Beaumont Herbert

Active
99 Bancroft, HitchinSG5 1NQ
Born February 1952
Director
Appointed 25 Jul 2013

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 14 Nov 2001
Resigned 06 Feb 2002

BARKE, David Antonio

Resigned
3 Ampthill Road, SilsoeMK45 4DX
Born August 1949
Director
Appointed 19 Mar 2004
Resigned 07 Mar 2008

DAVIES, Richard Thomas

Resigned
The Cottage, Haynes West EndMK45 3RA
Born August 1967
Director
Appointed 06 Feb 2002
Resigned 19 Mar 2004

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 14 Nov 2001
Resigned 06 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Ms Helen Mary Davies

Active
99 Bancroft, HitchinSG5 1NQ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024

Mr Edward Andrew Davies

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2024

Mr Randolph Beaumont Herbert Davies

Active
99 Bancroft, HitchinSG5 1NQ
Born February 1952

Nature of Control

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

Filing History

89

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Legacy
5 December 2008
88(3)88(3)
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
22 April 2008
88(3)88(3)
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
19 September 2002
287Change of Registered Office
Legacy
2 September 2002
225Change of Accounting Reference Date
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2001
NEWINCIncorporation