Background WavePink WaveYellow Wave

YORKWOLD (OVERSEAS) LIMITED (05269772)

YORKWOLD (OVERSEAS) LIMITED (05269772) is an active UK company. incorporated on 26 October 2004. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. YORKWOLD (OVERSEAS) LIMITED has been registered for 21 years. Current directors include ATKIN, Thomas William, DEWHIRST, Joseph William, WALKER, Kevin John.

Company Number
05269772
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
Field House Farm, Driffield, YO25 5UY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ATKIN, Thomas William, DEWHIRST, Joseph William, WALKER, Kevin John
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKWOLD (OVERSEAS) LIMITED

YORKWOLD (OVERSEAS) LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. YORKWOLD (OVERSEAS) LIMITED was registered 21 years ago.(SIC: 01110)

Status

active

Active since 21 years ago

Company No

05269772

LTD Company

Age

21 Years

Incorporated 26 October 2004

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 22 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ROLCO 224 LIMITED
From: 26 October 2004To: 30 November 2004
Contact
Address

Field House Farm Scarborough Road Driffield, YO25 5UY,

Previous Addresses

Field House Farm Scarborough Road Driffield East Yorkshire YO25 7UY
From: 26 October 2004To: 30 January 2018
Timeline

3 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WALKER, Kevin John

Active
Westfield Farm, DriffieldYO25 0LJ
Secretary
Appointed 01 Dec 2004

ATKIN, Thomas William

Active
Scarborough Road, DriffieldYO25 5UY
Born September 1992
Director
Appointed 16 Dec 2025

DEWHIRST, Joseph William

Active
Wold Road, DriffieldYO25 4LD
Born August 1978
Director
Appointed 12 Jan 2009

WALKER, Kevin John

Active
Westfield Farm, DriffieldYO25 0LJ
Born September 1947
Director
Appointed 01 Dec 2004

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 26 Oct 2004
Resigned 01 Dec 2004

BECKETT, Robert

Resigned
1 Manor Close, DriffieldYO25 9HB
Born June 1968
Director
Appointed 12 Jan 2009
Resigned 06 Jul 2025

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Born March 1949
Director
Appointed 01 Dec 2004
Resigned 11 Dec 2008

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 26 Oct 2004
Resigned 01 Dec 2004

Persons with significant control

2

Mr Kevin John Walker

Active
Markman Lane, NaffertonYO25 0LJ
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Scarborough Road, DriffieldYO25 5UY

Nature of Control

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

Filing History

64

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Auditors Resignation Company
26 February 2008
AUDAUD
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2004
NEWINCIncorporation