Background WavePink WaveYellow Wave

WOLDS PRODUCE LTD (05881459)

WOLDS PRODUCE LTD (05881459) is an active UK company. incorporated on 19 July 2006. with registered office in Pocklington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. WOLDS PRODUCE LTD has been registered for 19 years. Current directors include ARUNDEL, Richard David, BENNETT, Graham Douglas, DOBSON, Rebecca and 2 others.

Company Number
05881459
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
The Airfield, Pocklington, YO42 1NS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ARUNDEL, Richard David, BENNETT, Graham Douglas, DOBSON, Rebecca, TOOTELL, Simon Bernard, WARBURTON, Jonathan Mark
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLDS PRODUCE LTD

WOLDS PRODUCE LTD is an active company incorporated on 19 July 2006 with the registered office located in Pocklington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. WOLDS PRODUCE LTD was registered 19 years ago.(SIC: 01610)

Status

active

Active since 19 years ago

Company No

05881459

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WOLD PRODUCE LTD
From: 19 July 2006To: 9 August 2006
Contact
Address

The Airfield York Road Pocklington, YO42 1NS,

Previous Addresses

York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
From: 29 November 2016To: 2 October 2020
77 High Street Northallerton North Yorkshire DL7 8EG
From: 16 December 2010To: 29 November 2016
13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom
From: 27 April 2010To: 16 December 2010
Alc Office, 71 Monkton Road York Yorkshire YO31 9AL
From: 19 July 2006To: 27 April 2010
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Dec 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Cleared
Apr 13
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Cleared
Mar 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ARUNDEL, Richard David

Active
York Road, PocklingtonYO42 1NS
Born November 1969
Director
Appointed 03 Nov 2023

BENNETT, Graham Douglas

Active
York Road, PocklingtonYO42 1NS
Born March 1969
Director
Appointed 01 Oct 2012

DOBSON, Rebecca

Active
York Road, PocklingtonYO42 1NS
Born July 1987
Director
Appointed 03 Nov 2023

TOOTELL, Simon Bernard

Active
York Road, PocklingtonYO42 1NS
Born February 1965
Director
Appointed 19 Jul 2006

WARBURTON, Jonathan Mark

Active
York Road, PocklingtonYO42 1NS
Born May 1961
Director
Appointed 03 Nov 2023

AINLEY, Stewart

Resigned
10 East Mount, MaltonYO17 7EX
Secretary
Appointed 19 Jul 2006
Resigned 27 Apr 2010

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 19 Jul 2006
Resigned 19 Jul 2006

CUMMINS, Christopher Martin

Resigned
High Street, NorthallertonDL7 8EG
Born January 1960
Director
Appointed 01 Aug 2006
Resigned 30 Sept 2012

FOGGIN, Timothy Malcolm

Resigned
York Road, PocklingtonYO42 1NS
Born August 1969
Director
Appointed 01 Oct 2012
Resigned 03 Nov 2023

FOSTER, Simon Charles

Resigned
York Road, PocklingtonYO42 1NS
Born December 1967
Director
Appointed 19 Jul 2006
Resigned 03 Nov 2023

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 19 Jul 2006
Resigned 19 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Thornfield Business Park, NorthallertonDL6 2XQ

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 2019

Mr Simon Bernard Tootell

Ceased
Thornfield Business Park, NorthallertonDL6 2XQ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mr Simon Charles Foster

Ceased
Thornfield Business Park, NorthallertonDL6 2XQ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Resolution
13 July 2011
RESOLUTIONSResolutions
Legacy
25 June 2011
MG01MG01
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
19 April 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
14 April 2011
CC04CC04
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2011
AA01Change of Accounting Reference Date
Legacy
24 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
9 December 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
31 August 2006
88(2)R88(2)R
Legacy
30 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Incorporation Company
19 July 2006
NEWINCIncorporation