Background WavePink WaveYellow Wave

RWC TITTLESHALL LIMITED (08073838)

RWC TITTLESHALL LIMITED (08073838) is an active UK company. incorporated on 17 May 2012. with registered office in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. RWC TITTLESHALL LIMITED has been registered for 13 years. Current directors include LANE, Alexander Gavin Angell, LANE, Jane Margaret.

Company Number
08073838
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
Manor Farm, King's Lynn, PE32 2RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
LANE, Alexander Gavin Angell, LANE, Jane Margaret
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWC TITTLESHALL LIMITED

RWC TITTLESHALL LIMITED is an active company incorporated on 17 May 2012 with the registered office located in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. RWC TITTLESHALL LIMITED was registered 13 years ago.(SIC: 01110)

Status

active

Active since 13 years ago

Company No

08073838

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Manor Farm Tittleshall King's Lynn, PE32 2RH,

Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Aug 15
Loan Secured
Nov 20
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANE, Alexander Gavin Angell

Active
Farm, King's LynnPE32 2RH
Born February 1969
Director
Appointed 17 May 2012

LANE, Jane Margaret

Active
Farm, King's LynnPE32 2RH
Born January 1969
Director
Appointed 17 May 2012

Persons with significant control

2

Mr Alexander Gavin Angell Lane

Active
Farm, King's LynnPE32 2RH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 17 May 2017

Mrs Jane Margaret Lane

Active
Farm, King's LynnPE32 2RH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
18 September 2021
MR05Certification of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
3 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2012
NEWINCIncorporation