Nafferton Wold Farms Limited

General information

Name:

Nafferton Wold Farms Ltd

Office Address:

Field House Scarborough Road YO25 5UY Driffield

Number: 03241005

Incorporation date: 1996-08-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nafferton Wold Farms Limited with the registration number 03241005 has been in this business field for 28 years. This Private Limited Company is officially located at Field House, Scarborough Road, Driffield and their post code is YO25 5UY. The firm present name is Nafferton Wold Farms Limited. The enterprise's previous associates may recognize this firm also as Wildrushers, which was used up till 1996-11-26. The enterprise's classified under the NACE and SIC code 35110, that means Production of electricity. Nafferton Wold Farms Ltd released its latest accounts for the period that ended on 2022-09-30. The latest annual confirmation statement was released on 2023-07-27.

According to the firm's register, since December 2019 there have been five directors to name just a few: Benjamin D., Adam D. and Richard D.. In addition, the director's efforts are regularly supported by a secretary - Catherine D., who was appointed by the following limited company on 1996-11-18.

  • Previous company's names
  • Nafferton Wold Farms Limited 1996-11-26
  • Wildrushers Limited 1996-08-22

Financial data based on annual reports

Company staff

Benjamin D.

Role: Director

Appointed: 02 December 2019

Latest update: 5 January 2024

Adam D.

Role: Director

Appointed: 02 December 2019

Latest update: 5 January 2024

Richard D.

Role: Director

Appointed: 30 January 2018

Latest update: 5 January 2024

Joseph D.

Role: Director

Appointed: 27 January 2009

Latest update: 5 January 2024

Catherine D.

Role: Secretary

Appointed: 18 November 1996

Latest update: 5 January 2024

Catherine D.

Role: Director

Appointed: 18 November 1996

Latest update: 5 January 2024

People with significant control

Executives who have control over the firm are as follows: Timothy D. owns over 3/4 of company shares. Catherine D. owns over 3/4 of company shares.

Timothy D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Catherine D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 26th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26th June 2015
Annual Accounts 9th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9th May 2016
Annual Accounts 23rd June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23rd June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Smailes Goldie Turner Limited

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
  • 1470 : Raising of poultry
27
Company Age

Similar companies nearby

Closest companies