Background WavePink WaveYellow Wave

WHITE ROSE FARMS LIMITED (11091424)

WHITE ROSE FARMS LIMITED (11091424) is an active UK company. incorporated on 1 December 2017. with registered office in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). WHITE ROSE FARMS LIMITED has been registered for 8 years. Current directors include BOTTOMLEY, John Mark, BUCKLE, Richard James, COUCH, Adam Hartley and 1 others.

Company Number
11091424
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BOTTOMLEY, John Mark, BUCKLE, Richard James, COUCH, Adam Hartley, PONTONE, James David
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ROSE FARMS LIMITED

WHITE ROSE FARMS LIMITED is an active company incorporated on 1 December 2017 with the registered office located in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). WHITE ROSE FARMS LIMITED was registered 8 years ago.(SIC: 01460)

Status

active

Active since 8 years ago

Company No

11091424

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CRANSWICK BUCKLE FARMING LTD
From: 1 December 2017To: 20 July 2018
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW England
From: 1 December 2017To: 29 January 2019
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 10 Feb 2020

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 10 Feb 2020

BUCKLE, Richard James

Active
Hesslewood Office Park, HessleHU13 0PA
Born July 1971
Director
Appointed 01 Dec 2017

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 10 Jul 2018

PONTONE, James David

Active
Hesslewood Office Park, HessleHU13 0PA
Born June 1977
Director
Appointed 01 Dec 2017

BUCKLE, Robert Paul

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born June 1970
Director
Appointed 10 Jul 2018
Resigned 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Sunk Island, OttringhamHU12 0AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 10 Feb 2020
Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Resolution
20 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Incorporation Company
1 December 2017
NEWINCIncorporation