Background WavePink WaveYellow Wave

AD FEEDSTOCK LTD (09474868)

AD FEEDSTOCK LTD (09474868) is an active UK company. incorporated on 6 March 2015. with registered office in Wymondham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). AD FEEDSTOCK LTD has been registered for 11 years. Current directors include CLAYTON, Thomas Philip Vincent, LONG, Richard Thomas, SOUTHGATE, Robert James.

Company Number
09474868
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
Whitehall Farm, Wymondham, NR18 9EP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
CLAYTON, Thomas Philip Vincent, LONG, Richard Thomas, SOUTHGATE, Robert James
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD FEEDSTOCK LTD

AD FEEDSTOCK LTD is an active company incorporated on 6 March 2015 with the registered office located in Wymondham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). AD FEEDSTOCK LTD was registered 11 years ago.(SIC: 01630)

Status

active

Active since 11 years ago

Company No

09474868

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Whitehall Farm Crownthorpe Wymondham, NR18 9EP,

Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 17
Director Joined
May 17
New Owner
Mar 18
Director Left
Mar 19
Owner Exit
Mar 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLAYTON, Thomas Philip Vincent

Active
Station Road, NewmarketCB8 9UP
Born June 1980
Director
Appointed 03 Apr 2017

LONG, Richard Thomas

Active
Crownthorpe, WymondhamNR18 9EP
Born April 1953
Director
Appointed 06 Mar 2015

SOUTHGATE, Robert James

Active
Ashfield Road, Bury St. EdmundsIP31 3NF
Born July 1973
Director
Appointed 03 Apr 2017

SUGGITT, Steven

Resigned
West Carr Road, AttleboroughNR17 1AN
Born October 1976
Director
Appointed 06 Mar 2015
Resigned 01 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Philip Vincent Clayton

Active
Crownthorpe, WymondhamNR18 9EP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2017

Mr Steven Suggitt

Ceased
West Carr Road, AttleboroughNR17 1AN
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mr Richard Thomas Long

Active
Crownthorpe, WymondhamNR18 9EP
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Incorporation Company
6 March 2015
NEWINCIncorporation