Background WavePink WaveYellow Wave

WOLDS PRODUCE (HOLDINGS) LTD (12021494)

WOLDS PRODUCE (HOLDINGS) LTD (12021494) is an active UK company. incorporated on 29 May 2019. with registered office in Pocklington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. WOLDS PRODUCE (HOLDINGS) LTD has been registered for 6 years. Current directors include ARUNDEL, Richard David, BENNETT, Graham Douglas, DOBSON, Rebecca and 2 others.

Company Number
12021494
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
The Airfield, Pocklington, YO42 1NS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ARUNDEL, Richard David, BENNETT, Graham Douglas, DOBSON, Rebecca, TOOTELL, Simon Bernard, WARBURTON, Jonathan Mark
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLDS PRODUCE (HOLDINGS) LTD

WOLDS PRODUCE (HOLDINGS) LTD is an active company incorporated on 29 May 2019 with the registered office located in Pocklington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. WOLDS PRODUCE (HOLDINGS) LTD was registered 6 years ago.(SIC: 01610)

Status

active

Active since 6 years ago

Company No

12021494

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

The Airfield York Road Pocklington, YO42 1NS,

Previous Addresses

York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
From: 29 May 2019To: 2 October 2020
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
New Owner
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Loan Secured
Oct 19
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARUNDEL, Richard David

Active
York Road, PocklingtonYO42 1NS
Born November 1969
Director
Appointed 03 Nov 2023

BENNETT, Graham Douglas

Active
York Road, PocklingtonYO42 1NS
Born March 1969
Director
Appointed 29 May 2019

DOBSON, Rebecca

Active
York Road, PocklingtonYO42 1NS
Born July 1987
Director
Appointed 03 Nov 2023

TOOTELL, Simon Bernard

Active
York Road, PocklingtonYO42 1NS
Born February 1965
Director
Appointed 29 May 2019

WARBURTON, Jonathan Mark

Active
York Road, PocklingtonYO42 1NS
Born May 1961
Director
Appointed 03 Nov 2023

FOGGIN, Timothy Malcolm

Resigned
York Road, PocklingtonYO42 1NS
Born August 1969
Director
Appointed 29 May 2019
Resigned 03 Nov 2023

FOSTER, Simon Charles

Resigned
York Road, PocklingtonYO42 1NS
Born December 1967
Director
Appointed 29 May 2019
Resigned 03 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Pegasus Road, BriggDN20 0SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023

Mr Timothy Malcolm Foggin

Ceased
Thornfield Business Park, NorthallertonDL6 2XQ
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 28 Jun 2019

Mr Graham Douglas Bennett

Ceased
Thornfield Business Park, NorthallertonDL6 2XQ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2022
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
1 August 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 August 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 August 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 August 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 August 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 August 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Resolution
18 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Incorporation Company
29 May 2019
NEWINCIncorporation