Background WavePink WaveYellow Wave

WOLD FARMS LIMITED (09051574)

WOLD FARMS LIMITED (09051574) is an active UK company. incorporated on 22 May 2014. with registered office in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). WOLD FARMS LIMITED has been registered for 11 years. Current directors include BOTTOMLEY, John Mark, BUCKLE, Richard James, CLAPPISON, Neil Edward and 2 others.

Company Number
09051574
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 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, BUCKLE, Richard James, CLAPPISON, Neil Edward, COUCH, Adam, PONTONE, James David
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLD FARMS LIMITED

WOLD FARMS LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). WOLD FARMS LIMITED was registered 11 years ago.(SIC: 01460)

Status

active

Active since 11 years ago

Company No

09051574

LTD Company

Age

11 Years

Incorporated 22 May 2014

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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

WOLD FARMS BREEDING LTD
From: 1 July 2020To: 8 April 2022
PACKINGTON PORK LIMITED
From: 22 May 2014To: 1 July 2020
Contact
Address

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

Previous Addresses

Blakenhall Park Barton Under Needwood Burton upon Trent Staffordshire DE13 8AJ
From: 22 May 2014To: 23 December 2019
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Oct 14
Funding Round
Nov 14
Funding Round
Oct 15
Share Issue
Oct 17
Loan Secured
Sept 18
Share Issue
Oct 18
Funding Round
Oct 18
Loan Cleared
Nov 18
Share Issue
Jan 19
Loan Secured
Aug 19
Loan Cleared
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Director Joined
Aug 21
Director Left
Feb 22
Capital Update
Jan 26
7
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GLOVER, Steven

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 16 Dec 2019

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 16 Dec 2019

BUCKLE, Richard James

Active
Hesslewood Office Park, HessleHU13 0PA
Born July 1971
Director
Appointed 06 Aug 2021

CLAPPISON, Neil Edward

Active
Hesslewood Office Park, HessleHU13 0PA
Born December 1964
Director
Appointed 16 Dec 2019

COUCH, Adam

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 16 Dec 2019

PONTONE, James David

Active
Hesslewood Office Park, HessleHU13 0PA
Born June 1977
Director
Appointed 16 Dec 2019

CLAPPISON, John Blanchard

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born June 1970
Director
Appointed 16 Dec 2019
Resigned 09 Jan 2022

MERCER, Robert Percy

Resigned
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born June 1980
Director
Appointed 22 May 2014
Resigned 16 Dec 2019

MERCER, Roger Mallaber

Resigned
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born October 1953
Director
Appointed 22 May 2014
Resigned 16 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Hesslewood Office Park, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Bar Lane, Burton-On-TrentDE13 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 16 Dec 2019

Mr Roger Mallaber Mercer

Ceased
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mr Robert Percy Mercer

Ceased
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

78

Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
16 November 2018
RP04SH01RP04SH01
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
3 October 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Resolution
1 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
5 October 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2014
NEWINCIncorporation