Background WavePink WaveYellow Wave

WOT-AN-EGG 2020 LTD (12212890)

WOT-AN-EGG 2020 LTD (12212890) is an active UK company. incorporated on 18 September 2019. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WOT-AN-EGG 2020 LTD has been registered for 6 years. Current directors include BLOOM, James Cubitt, THORNTON, James Richard.

Company Number
12212890
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
High Warrendale Farm, York, YO42 1XG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BLOOM, James Cubitt, THORNTON, James Richard
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOT-AN-EGG 2020 LTD

WOT-AN-EGG 2020 LTD is an active company incorporated on 18 September 2019 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WOT-AN-EGG 2020 LTD was registered 6 years ago.(SIC: 01500)

Status

active

Active since 6 years ago

Company No

12212890

LTD Company

Age

6 Years

Incorporated 18 September 2019

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 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

WARRENDALE EGGS LIMITED
From: 26 June 2023To: 29 June 2023
WARRENDALE PASTURE EGGS LTD
From: 18 September 2019To: 26 June 2023
Contact
Address

High Warrendale Farm Warter York, YO42 1XG,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
Jun 21
Owner Exit
Jul 23
Owner Exit
Aug 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 18 Sept 2019

THORNTON, James Richard

Active
Warter, YorkYO42 1XG
Born August 1984
Director
Appointed 14 Apr 2021

Persons with significant control

3

1 Active
2 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
Notified 13 Apr 2021
Ceased 07 Jul 2023

Mr James Cubitt Bloom

Ceased
Warter, YorkYO42 1XG
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2019
Ceased 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 June 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 September 2019
NEWINCIncorporation