Background WavePink WaveYellow Wave

WAYLAND FARMS LIMITED (06727508)

WAYLAND FARMS LIMITED (06727508) is an active UK company. incorporated on 20 October 2008. with registered office in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). WAYLAND FARMS LIMITED has been registered for 17 years. Current directors include BOTTOMLEY, John Mark, BOWES, Charles Dudley, COUCH, Adam Hartley and 2 others.

Company Number
06727508
Status
active
Type
ltd
Incorporated
20 October 2008
Age
17 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BOTTOMLEY, John Mark, BOWES, Charles Dudley, COUCH, Adam Hartley, LOCK, Barry, PONTONE, James
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYLAND FARMS LIMITED

WAYLAND FARMS LIMITED is an active company incorporated on 20 October 2008 with the registered office located in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). WAYLAND FARMS LIMITED was registered 17 years ago.(SIC: 01460)

Status

active

Active since 17 years ago

Company No

06727508

LTD Company

Age

17 Years

Incorporated 20 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

EAST ANGLIAN PIGS LIMITED
From: 22 April 2009To: 3 May 2013
FRIARS 590 LIMITED
From: 20 October 2008To: 22 April 2009
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW
From: 30 April 2013To: 29 January 2019
C/O C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB England
From: 27 March 2012To: 30 April 2013
East Anglian Pigs Ltd Little Melton Food Park Little Melton Norwich Norfolk NR9 3NP
From: 1 December 2009To: 27 March 2012
1 St. James Court Whitefriars Norwich Norfolk NR3 1RU
From: 20 October 2008To: 1 December 2009
Timeline

19 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Aug 13
Director Left
Dec 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
May 15
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
May 19
Director Left
Apr 23
Director Joined
May 23
Director Left
Oct 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 29 Apr 2013

BOWES, Charles Dudley

Active
Hesslewood Office Park, HessleHU13 0PA
Born December 1969
Director
Appointed 25 Apr 2023

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 29 Apr 2013

LOCK, Barry

Active
Hesslewood Office Park, HessleHU13 0PA
Born June 1969
Director
Appointed 01 Apr 2019

PONTONE, James

Active
Hesslewood Office Park, HessleHU13 0PA
Born June 1977
Director
Appointed 30 Apr 2013

BARNES, Ian Roger

Resigned
The Lakes, NorthamptonNN4 7HB
Secretary
Appointed 01 Apr 2009
Resigned 29 Apr 2013

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 20 Oct 2008
Resigned 13 Mar 2009

WINDEATT, Malcolm Barrie

Resigned
Helsinki Road, HullHU7 0YW
Secretary
Appointed 29 Apr 2013
Resigned 31 Jul 2017

BARNES, Ian Roger

Resigned
Helsinki Road, HullHU7 0YW
Born February 1961
Director
Appointed 01 Apr 2009
Resigned 30 Nov 2013

BOWES, Charles Dudley

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born December 1969
Director
Appointed 13 Mar 2009
Resigned 24 Mar 2023

BOWES, Mary Jane

Resigned
The Lakes, NorthamptonNN4 7HB
Born May 1962
Director
Appointed 13 Mar 2009
Resigned 17 May 2012

CLAPPISON, Neil Edward

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born December 1964
Director
Appointed 01 Jun 2017
Resigned 12 Sept 2023

DAMS, Glenn Antony

Resigned
Helsinki Road, HullHU7 0YW
Born March 1961
Director
Appointed 15 Jul 2013
Resigned 26 Feb 2016

DOWLING, Adrian John

Resigned
The Lakes, NorthamptonNN4 7HB
Born April 1959
Director
Appointed 13 Mar 2009
Resigned 29 Apr 2013

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 20 Oct 2008
Resigned 13 Mar 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 20 Oct 2008
Resigned 13 Mar 2009

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Memorandum Articles
30 September 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
30 September 2013
CC04CC04
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Resolution
8 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Legacy
14 April 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
122122
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Resolution
13 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Incorporation Company
20 October 2008
NEWINCIncorporation