Background WavePink WaveYellow Wave

THE WELBECK FARM SHOP LIMITED (05846333)

THE WELBECK FARM SHOP LIMITED (05846333) is an active UK company. incorporated on 14 June 2006. with registered office in Worksop. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 3 other business activities. THE WELBECK FARM SHOP LIMITED has been registered for 19 years. Current directors include GOODWIN, Ian, PARENTE, Henry Joseph, STUBBINS, Oliver.

Company Number
05846333
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GOODWIN, Ian, PARENTE, Henry Joseph, STUBBINS, Oliver
SIC Codes
46320, 46330, 47220, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELBECK FARM SHOP LIMITED

THE WELBECK FARM SHOP LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Worksop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 3 other business activities. THE WELBECK FARM SHOP LIMITED was registered 19 years ago.(SIC: 46320, 46330, 47220, 56101)

Status

active

Active since 19 years ago

Company No

05846333

LTD Company

Age

19 Years

Incorporated 14 June 2006

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Previous Addresses

Portland Estate Office, Welbeck Worksop Nottinghamshire S80 3LT
From: 14 June 2006To: 3 August 2011
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Aug 10
Director Left
Oct 14
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Loan Secured
Aug 22
Loan Cleared
Aug 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Born October 1961
Director
Appointed 11 Jul 2018

PARENTE, Henry Joseph

Active
Cavendish House, WorksopS80 3LL
Born January 1983
Director
Appointed 14 Jun 2006

STUBBINS, Oliver

Active
Cavendish House, WorksopS80 3LL
Born May 1980
Director
Appointed 19 Oct 2018

BROWN, Robin James

Resigned
Haddon Pastures, WorksopS80 3BL
Secretary
Appointed 14 Jun 2006
Resigned 11 Jul 2018

GOODWIN, Ian

Resigned
Cavendish House, WorksopS80 3LL
Secretary
Appointed 11 Jul 2018
Resigned 19 Nov 2018

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 14 Jun 2006
Resigned 14 Jun 2006

BOYLE, Michael

Resigned
Norton, MansfieldNG20 9LP
Born November 1979
Director
Appointed 06 Oct 2006
Resigned 03 Oct 2014

BROWN, Robin James

Resigned
Haddon Pastures, WorksopS80 3BL
Born November 1957
Director
Appointed 14 Jun 2006
Resigned 11 Jul 2018

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 14 Jun 2006
Resigned 14 Jun 2006

Persons with significant control

1

Welbeck, WorksopS80 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Legacy
10 August 2017
RP04CS01RP04CS01
Legacy
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Account Reference Date Company
16 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Miscellaneous
2 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 October 2010
AR01AR01
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
3 September 2009
225Change of Accounting Reference Date
Legacy
19 June 2009
363aAnnual Return
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
88(2)R88(2)R
Resolution
11 November 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
88(2)R88(2)R
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation