Background WavePink WaveYellow Wave

WARRENDALE PULLETS 2023 LIMITED (05204746)

WARRENDALE PULLETS 2023 LIMITED (05204746) is an active UK company. incorporated on 12 August 2004. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). WARRENDALE PULLETS 2023 LIMITED has been registered for 21 years. Current directors include THORNTON, James Richard.

Company Number
05204746
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Quarry House Cattle Hill, York, YO42 1XG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
THORNTON, James Richard
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRENDALE PULLETS 2023 LIMITED

WARRENDALE PULLETS 2023 LIMITED is an active company incorporated on 12 August 2004 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). WARRENDALE PULLETS 2023 LIMITED was registered 21 years ago.(SIC: 01470)

Status

active

Active since 21 years ago

Company No

05204746

LTD Company

Age

21 Years

Incorporated 12 August 2004

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 29 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

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

WOT-A-PULLET LIMITED
From: 4 January 2017To: 22 August 2023
WOT-AN-EGG CO LIMITED
From: 12 August 2004To: 4 January 2017
Contact
Address

Quarry House Cattle Hill Warter York, YO42 1XG,

Previous Addresses

High Warrendale Farm Warter Pocklington East Yorkshire YO42 1XG
From: 12 August 2004To: 2 March 2016
Timeline

17 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
Feb 18
Loan Secured
Feb 20
Loan Cleared
Apr 20
Owner Exit
Apr 20
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

THORNTON, James Richard

Active
Cattle Hill, YorkYO42 1XG
Born August 1984
Director
Appointed 27 Jun 2023

BLOOM, James Cubitt

Resigned
Cattle Hill, YorkYO42 1XG
Secretary
Appointed 21 Feb 2018
Resigned 08 May 2018

BLOOM, James Cubitt

Resigned
Warter, YorkYO42 1XG
Secretary
Appointed 01 Jul 2010
Resigned 01 Jan 2017

BLOOM, Richard John

Resigned
Decoy Farm, DriffieldYO25 9BB
Secretary
Appointed 12 Aug 2004
Resigned 01 Jul 2010

CALVERT, Mark Andrew

Resigned
Cattle Hill, YorkYO42 1XG
Secretary
Appointed 01 Jan 2017
Resigned 21 Feb 2018

PRYOR, Maria Jane

Resigned
Cattle Hill, YorkYO42 1XG
Secretary
Appointed 08 May 2018
Resigned 13 Oct 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 12 Aug 2004

BLOOM, James Cubitt

Resigned
High Warrendale Farm, PocklingtonYO25 1XG
Born March 1961
Director
Appointed 12 Aug 2004
Resigned 13 Oct 2022

BLOOM, Rachel Margaret

Resigned
Warter, YorkYO42 1XG
Born February 1962
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2017

BLOOM, Richard John

Resigned
Decoy Farm, DriffieldYO25 9BB
Born December 1963
Director
Appointed 12 Aug 2004
Resigned 01 Jul 2010

CALVERT, Mark Andrew

Resigned
Cattle Hill, YorkYO42 1XG
Born June 1961
Director
Appointed 01 Jan 2017
Resigned 21 Feb 2018

GREEN, Matthew Richard

Resigned
Cattle Hill, YorkYO42 1XG
Born September 1962
Director
Appointed 27 Jun 2005
Resigned 15 Aug 2023

MORLEY, Kevin

Resigned
Cattle Hill, YorkYO42 1XG
Born April 1968
Director
Appointed 16 May 2017
Resigned 13 Oct 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Aug 2004
Resigned 12 Aug 2004

Persons with significant control

4

1 Active
3 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 28 Jun 2023
Ceased 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 10 Apr 2020
Ceased 28 Jun 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 01 Aug 2016
Ceased 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Resolution
4 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
88(2)R88(2)R
Legacy
15 September 2005
88(2)R88(2)R
Legacy
15 September 2005
88(2)R88(2)R
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
88(2)R88(2)R
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation