Background WavePink WaveYellow Wave

WHITE HOUSE FARM FEEDSTOCK LIMITED (09688807)

WHITE HOUSE FARM FEEDSTOCK LIMITED (09688807) is an active UK company. incorporated on 16 July 2015. with registered office in Skegness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). WHITE HOUSE FARM FEEDSTOCK LIMITED has been registered for 10 years. Current directors include WILLOUGHBY, David John, WILLOUGHBY, John Raymond, WILLOUGHBY, Paul Richard.

Company Number
09688807
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
White House Farm Spilsby Road, Skegness, PE24 4PU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
WILLOUGHBY, David John, WILLOUGHBY, John Raymond, WILLOUGHBY, Paul Richard
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HOUSE FARM FEEDSTOCK LIMITED

WHITE HOUSE FARM FEEDSTOCK LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Skegness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). WHITE HOUSE FARM FEEDSTOCK LIMITED was registered 10 years ago.(SIC: 01630)

Status

active

Active since 10 years ago

Company No

09688807

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BRAYFORD FORMATIONS 140 LIMITED
From: 16 July 2015To: 16 August 2015
Contact
Address

White House Farm Spilsby Road Thorpe St. Peter Skegness, PE24 4PU,

Previous Addresses

C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 16 July 2015To: 14 August 2015
Timeline

6 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILLOUGHBY, David John

Active
Spilsby Road, SkegnessPE24 4PU
Born December 1985
Director
Appointed 14 Aug 2015

WILLOUGHBY, John Raymond

Active
Spilsby Road, SkegnessPE24 4PU
Born August 1951
Director
Appointed 14 Aug 2015

WILLOUGHBY, Paul Richard

Active
Spilsby Road, SkegnessPE24 4PU
Born December 1985
Director
Appointed 14 Aug 2015

SQUIRRELL, Michael James

Resigned
Spilsby Road, SkegnessPE24 4PU
Born July 1984
Director
Appointed 16 Jul 2015
Resigned 14 Aug 2015

Persons with significant control

3

Mr Paul Richard Willoughby

Active
Spilsby Road, SkegnessPE24 4PU
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016

Mr David Willougby

Active
Spilsby Road, SkegnessPE24 4PU
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016

Mr John Raymond Willoughby

Active
Spilsby Road, SkegnessPE24 4PU
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Resolution
22 July 2015
RESOLUTIONSResolutions
Incorporation Company
16 July 2015
NEWINCIncorporation