Background WavePink WaveYellow Wave

WOT-A-HEN LIMITED (09923878)

WOT-A-HEN LIMITED (09923878) is an active UK company. incorporated on 21 December 2015. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). WOT-A-HEN LIMITED has been registered for 10 years. Current directors include BLOOM, James Cubitt, THORNTON, James.

Company Number
09923878
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Quarry House, York, YO42 1XG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BLOOM, James Cubitt, THORNTON, James
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOT-A-HEN LIMITED

WOT-A-HEN LIMITED is an active company incorporated on 21 December 2015 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). WOT-A-HEN LIMITED was registered 10 years ago.(SIC: 01470)

Status

active

Active since 10 years ago

Company No

09923878

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

WOT-AN-EGG LIMITED
From: 17 May 2018To: 24 October 2018
WOT-A-HEN LIMITED
From: 13 December 2016To: 17 May 2018
WOT-A-PULLET LIMITED
From: 29 January 2016To: 13 December 2016
NOBLE PULLETS LIMITED
From: 21 December 2015To: 29 January 2016
Contact
Address

Quarry House Warter York, YO42 1XG,

Previous Addresses

High Warrendale Farm Warter Pocklington East Yorkshire YO42 1XG
From: 21 December 2015To: 15 March 2016
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Loan Secured
Feb 20
Loan Cleared
Apr 20
Owner Exit
Apr 20
Owner Exit
Jun 23
Owner Exit
Jul 23
Loan Cleared
Aug 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 21 Dec 2015

THORNTON, James

Active
Warter, YorkYO42 1XG
Born August 1984
Director
Appointed 20 Sept 2017

BLOOM, Rachel Margaret

Resigned
Warter, YorkYO42 1XG
Born February 1962
Director
Appointed 21 Dec 2015
Resigned 26 Jan 2016

GREEN, Matthew Richard

Resigned
Blamire Lane, YorkYO42 4LQ
Born July 1962
Director
Appointed 21 Dec 2015
Resigned 26 Jan 2016

Persons with significant control

5

1 Active
4 Ceased
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Ceased 07 Jul 2023
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2020
Ceased 22 Jun 2023

Warrendale Farms Limited

Ceased
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2017
Ceased 10 Apr 2020

Wot-A-Pullet Limited

Ceased
Warter, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Resolution
24 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Resolution
13 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Incorporation Company
21 December 2015
NEWINCIncorporation