Background WavePink WaveYellow Wave

THE HUMBLE POTATO CO. LIMITED (08720316)

THE HUMBLE POTATO CO. LIMITED (08720316) is an active UK company. incorporated on 7 October 2013. with registered office in Elsham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 1 other business activities. THE HUMBLE POTATO CO. LIMITED has been registered for 12 years. Current directors include ARUNDEL, Richard David, BURKS, David Kenneth, DOBSON, Rebecca.

Company Number
08720316
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Pegasus House Pegasus Road, Elsham, DN20 0SX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ARUNDEL, Richard David, BURKS, David Kenneth, DOBSON, Rebecca
SIC Codes
01130, 10310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUMBLE POTATO CO. LIMITED

THE HUMBLE POTATO CO. LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Elsham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 1 other business activity. THE HUMBLE POTATO CO. LIMITED was registered 12 years ago.(SIC: 01130, 10310)

Status

active

Active since 12 years ago

Company No

08720316

LTD Company

Age

12 Years

Incorporated 7 October 2013

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 27 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Pegasus House Pegasus Road Elsham Wold Industrial Estate Elsham, DN20 0SX,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Loan Secured
Aug 22
Loan Secured
Aug 23
Director Joined
Oct 23
Owner Exit
Nov 23
Loan Secured
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ARUNDEL, Richard David

Active
Vicarage Lane Naburn, YorkYO19 4RS
Born November 1969
Director
Appointed 07 Oct 2013

BURKS, David Kenneth

Active
Pegasus Road, ElshamDN20 0SX
Born October 1968
Director
Appointed 26 Apr 2020

DOBSON, Rebecca

Active
Pegasus Road, ElshamDN20 0SX
Born July 1987
Director
Appointed 01 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
Pegasus Road, BriggDN20 0SQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2023

Mr David Kenneth Burks

Active
Pegasus Road, ElshamDN20 0SX
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2020

Mr Richard David Arundel

Ceased
Pegasus Road, ElshamDN20 0SX
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Incorporation Company
7 October 2013
NEWINCIncorporation