Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDMORE FARMS
Company Information for

WILDMORE FARMS

BISHOPS FARM, SIBSEY, BOSTON, LINCOLNSHIRE, PE22 0UF,
Company Registration Number
00793491
Private Unlimited Company
Active

Company Overview

About Wildmore Farms
WILDMORE FARMS was founded on 1964-02-26 and has its registered office in Boston. The organisation's status is listed as "Active". Wildmore Farms is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
WILDMORE FARMS
 
Legal Registered Office
BISHOPS FARM
SIBSEY
BOSTON
LINCOLNSHIRE
PE22 0UF
Other companies in PE22
 
Filing Information
Company Number 00793491
Company ID Number 00793491
Date formed 1964-02-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB555718614  
Last Datalog update: 2023-06-05 19:19:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILDMORE FARMS
The following companies were found which have the same name as WILDMORE FARMS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILDMORE LIMITED 44 LANGTON ROAD GREAT BOWDEN MARKET HARBOROUGH LEICESTERSHIRE LE16 7EZ Active Company formed on the 1997-06-03
WILDMORE POULTRY LIMITED LABURNUM HOUSE MAIN ROAD LANGRICK BOSTON LINCOLNSHIRE PE22 7AN Active Company formed on the 2017-11-09
WILDMORE RENEWABLES LIMITED BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA Active Company formed on the 2013-09-06
WILDMORE SERVICES LTD 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ Active Company formed on the 2019-05-03

Company Officers of WILDMORE FARMS

Current Directors
Officer Role Date Appointed
EMMA GRANT
Company Secretary 2004-05-04
EMMA GRANT
Director 1994-06-14
IAN WILLIAM ALISTAIR GRANT
Director 1992-04-30
STUART DOUGLAS GRANT
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES GRANT
Director 1992-04-30 2007-01-07
MARGARET GRANT
Director 1992-04-30 2007-01-03
MARGARET GRANT
Company Secretary 1992-04-30 2004-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM ALISTAIR GRANT J J GRANT COMPANY Director 1991-04-30 CURRENT 1953-12-09 Active
STUART DOUGLAS GRANT J J GRANT COMPANY Director 1991-04-30 CURRENT 1953-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Change of details for Mrs Emma Grant as a person with significant control on 2024-04-30
2024-05-10Change of details for Mr Graham Clive Holdich Smith as a person with significant control on 2024-04-30
2024-05-10CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-04-25Change of details for Mr Ian William Alistair Grant as a person with significant control on 2023-04-25
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-06-25CH01Director's details changed for Mr Ian William Alistair Grant on 2021-06-21
2021-06-25PSC04Change of details for Mr Ian William Alistair Grant as a person with significant control on 2021-06-21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-15PSC04Change of details for Mr Ian William Alistair Grant as a person with significant control on 2016-04-06
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GRANT
2020-05-05CH01Director's details changed for Emma Grant on 2020-05-05
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-11AD02Register inspection address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-23PSC04Change of details for Mr Ian William Alistair Grant as a person with significant control on 2018-02-21
2018-04-23AD03Registers moved to registered inspection location of C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2018-04-23CH01Director's details changed for Mr Ian William Alistair Grant on 2018-02-21
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 4200
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 4200
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4200
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 4200
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-18MEM/ARTSARTICLES OF ASSOCIATION
2013-03-18RES01ALTER ARTICLES 28/02/2013
2013-03-18RES12Resolution of varying share rights or name
2013-03-18SH08Change of share class name or designation
2012-04-30AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-05MG01Particulars of a mortgage or charge / charge no: 3
2012-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-05-03AR0130/04/11 ANNUAL RETURN FULL LIST
2010-04-30AR0130/04/10 ANNUAL RETURN FULL LIST
2010-04-21AD03Register(s) moved to registered inspection location
2010-04-21AD02Register inspection address has been changed
2009-05-01363aReturn made up to 30/04/09; full list of members
2009-04-21353Location of register of members
2008-05-10395Particulars of a mortgage or charge / charge no: 2
2008-05-02363aReturn made up to 30/04/08; full list of members
2007-11-22353Location of register of members
2007-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/07
2007-06-18363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2006-05-31363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-27363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-14288bSECRETARY RESIGNED
2004-05-14288aNEW SECRETARY APPOINTED
2003-06-11363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD
2000-06-12363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-19363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-05-21363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-06-01363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-12-15395PARTICULARS OF MORTGAGE/CHARGE
1995-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-09363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-06-27288NEW DIRECTOR APPOINTED
1994-05-19363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-05-28363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-31363sRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-03-25287REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HOUSE 3 HORSEFAIR STREET LEICESTER LE1 5BA
1991-05-12363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
1990-07-04363RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS
1989-07-25363RETURN MADE UP TO 27/06/89; NO CHANGE OF MEMBERS
1988-08-26363RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS
1987-08-28363RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS
1986-12-16288NEW DIRECTOR APPOINTED
1986-07-23363RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS
1974-03-19SRES01ALTER MEM AND ARTS
1968-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to WILDMORE FARMS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILDMORE FARMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-05 Outstanding IAN WILLIAM ALISTAIR GRANT AND STUART DOUGLAS GRANT
LEGAL CHARGE 2008-05-01 Satisfied IAN WILLIAM ALISTAIR GRANT AND STUART DOUGLAS GRANT AS TRUSTEES OF THE WILDNMORE FARMS PENSION FUND
LEGAL CHARGE 1995-12-15 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WILDMORE FARMS registering or being granted any patents
Domain Names
We do not have the domain name information for WILDMORE FARMS
Trademarks
We have not found any records of WILDMORE FARMS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDMORE FARMS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WILDMORE FARMS are:

Outgoings
Business Rates/Property Tax
No properties were found where WILDMORE FARMS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDMORE FARMS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILDMORE FARMS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE22 0UF