Background WavePink WaveYellow Wave

NORTH WOLD AGRONOMY LIMITED (07118223)

NORTH WOLD AGRONOMY LIMITED (07118223) is an active UK company. incorporated on 7 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTH WOLD AGRONOMY LIMITED has been registered for 16 years. Current directors include OVERTON, Diana Caroline.

Company Number
07118223
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
Associated British Foods Plc Group Secretarial Department, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OVERTON, Diana Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WOLD AGRONOMY LIMITED

NORTH WOLD AGRONOMY LIMITED is an active company incorporated on 7 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTH WOLD AGRONOMY LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07118223

LTD Company

Age

16 Years

Incorporated 7 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom
From: 13 January 2016To: 13 January 2016
50/51 Russell Square London WC1B 4JA
From: 10 May 2013To: 13 January 2016
Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD England
From: 5 April 2011To: 10 May 2013
Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England
From: 5 April 2011To: 5 April 2011
Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ
From: 19 March 2010To: 5 April 2011
Glebe Farm Helperthorpe Malton North Yorkshire YO17 8TQ United Kingdom
From: 7 January 2010To: 19 March 2010
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Aug 13
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

OVERTON, Diana Caroline

Active
Group Secretarial Department, LondonW1K 4QY
Born February 1973
Director
Appointed 21 Feb 2018

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 20 Jan 2021
Resigned 14 Apr 2022

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 25 Mar 2013
Resigned 24 Dec 2020

AITCHISON, Kenneth Mark

Resigned
Group Secretarial Department, LondonW1K 4QY
Born March 1960
Director
Appointed 25 Mar 2013
Resigned 04 Feb 2026

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 07 Jan 2010
Resigned 07 Jan 2010

MCDERMOTT, Briony Lousie

Resigned
Southfield Farm, ScarboroughYO11 3UD
Born August 1985
Director
Appointed 01 Nov 2011
Resigned 17 Feb 2012

MCDERMOTT, James Michael

Resigned
Southfield Farm, ScarboroughYO11 3UD
Born April 1988
Director
Appointed 01 Nov 2011
Resigned 17 Feb 2012

MCDERMOTT, Victoria

Resigned
South Street, Burton FlemingYO25 3NZ
Born March 1959
Director
Appointed 07 Jan 2010
Resigned 25 Mar 2013

MCDERMOTT, Vincent Noel

Resigned
South Street, Burton FlemingYO25 3NZ
Born June 1961
Director
Appointed 07 Jan 2010
Resigned 25 Mar 2013

WOOLDRIDGE, Stephen

Resigned
Swallow Hill, BournePE10 0JB
Born June 1961
Director
Appointed 25 Mar 2013
Resigned 21 Feb 2018

Persons with significant control

1

Group Secretarial Department, LondonW1K 4QY

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

74

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Sail Address Company With Old Address
3 October 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
3 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Legacy
24 May 2011
MG02MG02
Legacy
19 April 2011
MG01MG01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Legacy
17 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Sail Company
11 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
31 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Incorporation Company
7 January 2010
NEWINCIncorporation