Background WavePink WaveYellow Wave

WILDMORE POULTRY LIMITED (11057066)

WILDMORE POULTRY LIMITED (11057066) is an active UK company. incorporated on 9 November 2017. with registered office in Boston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILDMORE POULTRY LIMITED has been registered for 8 years. Current directors include GRANT, Nicola Jayne, GRANT, Paul John.

Company Number
11057066
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Laburnum House Main Road, Boston, PE22 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Nicola Jayne, GRANT, Paul John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDMORE POULTRY LIMITED

WILDMORE POULTRY LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Boston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILDMORE POULTRY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11057066

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Laburnum House Main Road Langrick Boston, PE22 7AN,

Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Aug 18
Funding Round
Aug 18
Loan Secured
Sept 18
Loan Secured
Jan 19
New Owner
Feb 19
Owner Exit
Feb 19
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANT, Nicola Jayne

Active
Main Road, BostonPE22 7AN
Born April 1972
Director
Appointed 09 Nov 2017

GRANT, Paul John

Active
Main Road, BostonPE22 7AN
Born August 1969
Director
Appointed 09 Nov 2017

Persons with significant control

4

3 Active
1 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018

Mrs Nicola Jayne Grant

Active
Main Road, BostonPE22 7AN
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Mrs Linda May Whatton

Ceased
Copping Syke, BostonPE22 7AP
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2018
Ceased 14 Dec 2018

Mr Paul John Grant

Active
Main Road, BostonPE22 7AN
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
12 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
11 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Incorporation Company
9 November 2017
NEWINCIncorporation