WILDMORE FARMS

Company Documents

DateDescription
13/10/2513 October 2025 NewDirector's details changed for Mr Stuart Douglas Grant on 2025-10-08

View Document

13/10/2513 October 2025 NewDirector's details changed for Mr Ian William Alistair Grant on 2025-10-08

View Document

13/05/2513 May 2025 Change of details for Ian Grant Farms as a person with significant control on 2025-05-07

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/02/2524 February 2025 Notification of Ian Grant Farms as a person with significant control on 2024-11-19

View Document

20/02/2520 February 2025

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

05/12/245 December 2024 Cessation of Ig & Sg Holdings Limited as a person with significant control on 2024-11-19

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Allotment of a new class of shares by an unlimited company

View Document

18/10/2418 October 2024 Resolutions

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Notification of Ig & Sg Holdings Limited as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Cessation of Graham Clive Holdich Smith as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Cessation of Emma Grant as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Statement of capital on 2024-10-09

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Cessation of Ian William Alistair Grant as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Statement of capital on 2024-10-08

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024

View Document

10/05/2410 May 2024 Change of details for Mrs Emma Grant as a person with significant control on 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/05/2410 May 2024 Change of details for Mr Graham Clive Holdich Smith as a person with significant control on 2024-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/05/235 May 2023 Change of details for Mr Graham Clive Holdich Smith as a person with significant control on 2023-05-05

View Document

25/04/2325 April 2023 Change of details for Mr Ian William Alistair Grant as a person with significant control on 2023-04-25

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

25/06/2125 June 2021 Change of details for Mr Ian William Alistair Grant as a person with significant control on 2021-06-21

View Document

25/06/2125 June 2021 Director's details changed for Mr Ian William Alistair Grant on 2021-06-21

View Document

25/06/2125 June 2021 Director's details changed for Mr Stuart Douglas Grant on 2021-06-21

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

11/09/1811 September 2018 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR UNITED KINGDOM

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM ALISTAIR GRANT / 21/02/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM ALISTAIR GRANT / 21/02/2018

View Document

23/04/1823 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ARTICLES OF ASSOCIATION

View Document

18/03/1318 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HOUSE 3 HORSEFAIR STREET LEICESTER LE1 5BA

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 27/06/89; NO CHANGE OF MEMBERS

View Document

26/08/8826 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

19/03/7419 March 1974 ALTER MEM AND ARTS

View Document

25/01/6825 January 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company