Background WavePink WaveYellow Wave

WHOLE CROP MARKETING LIMITED (06654606)

WHOLE CROP MARKETING LIMITED (06654606) is an active UK company. incorporated on 23 July 2008. with registered office in Brigg. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. WHOLE CROP MARKETING LIMITED has been registered for 17 years. Current directors include ARUNDEL, Richard David, DOBSON, Rebecca, WARBURTON, Jonathan Mark.

Company Number
06654606
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Pegasus House Pegasus Road, Brigg, DN20 0SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
ARUNDEL, Richard David, DOBSON, Rebecca, WARBURTON, Jonathan Mark
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLE CROP MARKETING LIMITED

WHOLE CROP MARKETING LIMITED is an active company incorporated on 23 July 2008 with the registered office located in Brigg. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. WHOLE CROP MARKETING LIMITED was registered 17 years ago.(SIC: 46110)

Status

active

Active since 17 years ago

Company No

06654606

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 30 June 2025(12 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Pegasus House Pegasus Road Elsham Wolds Industrial Estate Brigg, DN20 0SQ,

Previous Addresses

Manor Farm Office Main Street Kirkburn Driffield North Humberside YO25 9DU
From: 16 September 2010To: 19 August 2025
Wold Dyke Farm Middleton on the Wolds Driffield North Humberside YO25 9DD
From: 19 October 2009To: 16 September 2010
Wallis Grange Farm Kiplingcoates Market Weighton York YO4 3LX Uk
From: 23 July 2008To: 19 October 2009
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 11
Share Buyback
May 14
Share Buyback
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 15
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Apr 17
Director Left
Sept 18
Loan Secured
Nov 18
Director Left
Dec 19
Share Issue
Jan 20
Share Issue
Feb 21
Director Left
Feb 24
Loan Secured
Feb 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ARUNDEL, Richard David

Active
Pegasus Road, BriggDN20 0SQ
Born November 1969
Director
Appointed 22 Jan 2025

DOBSON, Rebecca

Active
Pegasus Road, BriggDN20 0SQ
Born July 1987
Director
Appointed 22 Jan 2025

WARBURTON, Jonathan Mark

Active
Pegasus Road, BriggDN20 0SQ
Born May 1961
Director
Appointed 22 Jan 2025

BURKS, David Kenneth

Resigned
Main Street, DriffieldYO25 9DU
Born October 1968
Director
Appointed 23 Jul 2008
Resigned 29 Oct 2019

DEWHIRST, Joseph William

Resigned
Main Street, DriffieldYO25 9DU
Born August 1978
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2025

DOWSON, Ian William

Resigned
Main Street, DriffieldYO25 9DU
Born September 1948
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2025

DUNN, Philip Lachlan

Resigned
Main Street, DriffieldYO25 9DU
Born January 1965
Director
Appointed 23 Jul 2008
Resigned 22 Jan 2025

HARGREAVES, Benjamin

Resigned
Main Street, DriffieldYO25 9DU
Born April 1975
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2025

KENDALL, Robert

Resigned
Main Street, DriffieldYO25 9DU
Born September 1956
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2025

LINDLEY, Robert

Resigned
Main Street, DriffieldYO25 9DU
Born August 1951
Director
Appointed 05 Dec 2008
Resigned 31 Oct 2013

ROBSON, Mark Laurence

Resigned
Main Street, DriffieldYO25 9DU
Born October 1966
Director
Appointed 14 Aug 2014
Resigned 22 Jan 2025

SOANES, Andrew Mark

Resigned
Main Street, DriffieldYO25 9DU
Born April 1965
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2025

THOMPSON, Simon Granville

Resigned
Main Street, DriffieldYO25 9DU
Born November 1968
Director
Appointed 05 Dec 2008
Resigned 16 Jun 2014

TOMLINSON, Alan Mark

Resigned
Main Street, DriffieldYO25 9DU
Born March 1962
Director
Appointed 23 Jul 2008
Resigned 31 Jan 2024

ULLYOTT, Simon Frederick

Resigned
Main Street, DriffieldYO25 9DU
Born June 1968
Director
Appointed 05 Dec 2008
Resigned 22 Jan 2025

YARDLEY, Christopher Martyn

Resigned
Main Street, DriffieldYO25 9DU
Born November 1959
Director
Appointed 01 Aug 2011
Resigned 04 Sept 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate director
Appointed 23 Jul 2008
Resigned 23 Jul 2008

Persons with significant control

1

Elsham Wolds Industrial Estate, BriggDN20 0SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Auditors Resignation Company
30 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Capital Return Purchase Own Shares
16 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
25 August 2009
363aAnnual Return
Legacy
24 August 2009
190190
Legacy
24 August 2009
353353
Legacy
24 August 2009
287Change of Registered Office
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288aAppointment of Director or Secretary
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation