Background WavePink WaveYellow Wave

ELITE GOAT GENETICS UK LIMITED (10704534)

ELITE GOAT GENETICS UK LIMITED (10704534) is an active UK company. incorporated on 3 April 2017. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). ELITE GOAT GENETICS UK LIMITED has been registered for 8 years. Current directors include WIELKOPOLSKA, Kathleen Mary, WIELKOPOLSKI, Angus Alexander.

Company Number
10704534
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
The Farm Offices St Helen's Farm, York, YO42 4NP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
WIELKOPOLSKA, Kathleen Mary, WIELKOPOLSKI, Angus Alexander
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE GOAT GENETICS UK LIMITED

ELITE GOAT GENETICS UK LIMITED is an active company incorporated on 3 April 2017 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). ELITE GOAT GENETICS UK LIMITED was registered 8 years ago.(SIC: 01450)

Status

active

Active since 8 years ago

Company No

10704534

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

The Farm Offices St Helen's Farm Seaton Ross York, YO42 4NP,

Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Dec 21
Director Left
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Sarah Jane

Active
St Helen's Farm, YorkYO42 4NP
Secretary
Appointed 30 Nov 2018

WIELKOPOLSKA, Kathleen Mary

Active
St Helen's Farm, YorkYO42 4NP
Born July 1953
Director
Appointed 03 Apr 2017

WIELKOPOLSKI, Angus Alexander

Active
St Helen's Farm, YorkYO42 4NP
Born May 1955
Director
Appointed 03 Apr 2017

PATRICK, Suzanne

Resigned
St Helen's Farm, YorkYO42 4NP
Secretary
Appointed 03 Apr 2017
Resigned 30 Nov 2018

LEWNEY, Paul Robert

Resigned
Kingsway, GatesheadNE11 0ST
Born January 1967
Director
Appointed 03 Apr 2017
Resigned 01 Dec 2021

Persons with significant control

2

Mrs Kathleen Mary Wielkopolska

Active
St. Helen's Farm, YorkYO42 4NP
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021

Mr Angus Alexander Wielkopolski

Active
St Helen's Farm, YorkYO42 4NP
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Resolution
26 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2017
NEWINCIncorporation