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

WHOLE CROP MARKETING LIMITED

MANOR FARM OFFICE MAIN STREET, KIRKBURN, DRIFFIELD, NORTH HUMBERSIDE, YO25 9DU,
Company Registration Number
06654606
Private Limited Company
Active

Company Overview

About Whole Crop Marketing Ltd
WHOLE CROP MARKETING LIMITED was founded on 2008-07-23 and has its registered office in Driffield. The organisation's status is listed as "Active". Whole Crop Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHOLE CROP MARKETING LIMITED
 
Legal Registered Office
MANOR FARM OFFICE MAIN STREET
KIRKBURN
DRIFFIELD
NORTH HUMBERSIDE
YO25 9DU
Other companies in YO25
 
Filing Information
Company Number 06654606
Company ID Number 06654606
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB937224127  
Last Datalog update: 2024-05-05 17:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHOLE CROP MARKETING LIMITED
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.

Company Officers of WHOLE CROP MARKETING LIMITED

Current Directors
Officer Role Date Appointed
DAVID KENNETH BURKS
Director 2008-07-23
JOSEPH WILLIAM DEWHIRST
Director 2008-12-05
IAN WILLIAM DOWSON
Director 2008-12-05
PHILIP LACHLAN DUNN
Director 2008-07-23
BENJAMIN HARGREAVES
Director 2008-12-05
ROBERT KENDALL
Director 2008-12-05
MARK LAURENCE ROBSON
Director 2014-08-14
ANDREW MARK SOANES
Director 2008-12-05
ALAN MARK TOMLINSON
Director 2008-07-23
SIMON FREDERICK ULLYOTT
Director 2008-12-05
CHRISTOPHER MARTYN YARDLEY
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GRANVILLE THOMPSON
Director 2008-12-05 2014-06-16
ROBERT LINDLEY
Director 2008-12-05 2013-10-31
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-07-23 2008-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM DOWSON IW DOWSON LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
IAN WILLIAM DOWSON D C AND B FARMING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PHILIP LACHLAN DUNN NORTH LINCS INNOVATIONS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
PHILIP LACHLAN DUNN BRAEGATE PRODUCE LIMITED Director 2014-08-06 CURRENT 2013-03-12 Active
PHILIP LACHLAN DUNN YORKSHIRE INITIATIVES LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
PHILIP LACHLAN DUNN VILLAGE FARM DEVELOPMENTS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
PHILIP LACHLAN DUNN P.L. DUNN LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active
MARK LAURENCE ROBSON PARTICULARLY GOOD LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MARK LAURENCE ROBSON YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Active
MARK LAURENCE ROBSON MESSRS ROBSON LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active
MARK LAURENCE ROBSON R.P.B. PRESSEN HILL LTD. Director 1997-02-03 CURRENT 1997-02-03 Active
ANDREW MARK SOANES YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Active
ANDREW MARK SOANES CLIVE SOANES (BROILERS) LTD. Director 2014-04-01 CURRENT 1986-11-07 Active
ANDREW MARK SOANES SOANES POULTRY LTD Director 2004-08-27 CURRENT 2004-08-27 Active
ANDREW MARK SOANES T SOANES & SON (POTATOES) LTD Director 2003-08-19 CURRENT 2003-08-19 Active
ALAN MARK TOMLINSON BRAEGATE PRODUCE LIMITED Director 2014-08-06 CURRENT 2013-03-12 Active
ALAN MARK TOMLINSON YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Active
ALAN MARK TOMLINSON TALKING TATTIES LIMITED Director 2013-09-03 CURRENT 2008-10-14 Active
SIMON FREDERICK ULLYOTT GARTON FIELD LIMITED Director 2000-11-10 CURRENT 2000-08-02 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
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 066546060003
2024-02-16CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-02-09APPOINTMENT TERMINATED, DIRECTOR ALAN MARK TOMLINSON
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-04SH02Statement of capital on 2014-05-09 GBP820
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-31SH02Sub-division of shares on 2019-11-11
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH BURKS
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066546060002
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTYN YARDLEY
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 940
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-04-29SH0115/12/16 STATEMENT OF CAPITAL GBP 920
2017-03-13SH08Change of share class name or designation
2017-02-16RES12Resolution of varying share rights or name
2016-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-10-30AUDAUDITOR'S RESIGNATION
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 920
2015-09-02AR0123/07/15 ANNUAL RETURN FULL LIST
2015-09-01AP01DIRECTOR APPOINTED MR MARK LAURENCE ROBSON
2015-08-28SH0114/08/14 STATEMENT OF CAPITAL GBP 920
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066546060001
2015-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 820
2014-08-20AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRANVILLE THOMPSON
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDLEY
2014-06-16SH03Purchase of own shares
2014-05-21SH03Purchase of own shares
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-09-10AR0123/07/13 FULL LIST
2013-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-09-04AR0123/07/12 FULL LIST
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-21AP01DIRECTOR APPOINTED CHRISTOPHER MARTYN YARDLEY
2011-08-01AR0123/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK ULLYOTT / 23/07/2011
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK ULLYOTT / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARK TOMLINSON / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANVILLE THOMPSON / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SOANES / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDLEY / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENDALL / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HARGREAVES / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LACHLAN DUNN / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DOWSON / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM DEWHIRST / 23/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BURKS / 23/07/2010
2010-10-05AR0123/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BURKS / 23/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARK TOMLINSON / 23/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SOANES / 23/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HARGREAVES / 23/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DOWSON / 23/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM DEWHIRST / 23/07/2010
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM WOLD DYKE FARM MIDDLETON ON THE WOLDS DRIFFIELD NORTH HUMBERSIDE YO25 9DD
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM WALLIS GRANGE FARM KIPLINGCOATES MARKET WEIGHTON YORK YO4 3LX UK
2009-08-25363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-24190LOCATION OF DEBENTURE REGISTER
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM WALLIS GRANGE FARM KIPLINGCOATES MARKET WEIGHTON YORK YO4 3LX UK
2009-06-05123NC INC ALREADY ADJUSTED 05/12/08
2009-05-27288aDIRECTOR APPOINTED MR IAN WILLIAM DOWSON
2009-05-27288aDIRECTOR APPOINTED MR ROBERT LINDLEY
2009-05-27288aDIRECTOR APPOINTED MR ANDREW MARK SOANES
2009-05-2788(2)AD 05/12/08 GBP SI 50019@1=50019 GBP IC 1/50020
2009-03-02288aDIRECTOR APPOINTED MR SIMON FREDERICK ULLYOTT
2009-03-02288aDIRECTOR APPOINTED MR JOSEPH WILLIAM DEWHIRST
2009-02-28288aDIRECTOR APPOINTED MR BENJAMIN HARGREAVES
2009-02-28288aDIRECTOR APPOINTED MR SIMON GRANVILLE THOMPSON
2009-02-28288aDIRECTOR APPOINTED MR ROBERT KENDALL
2008-12-27RES13ISSUE SHARES 05/12/2008
2008-12-27RES04GBP NC 1000/100000 05/12/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-08-04288aDIRECTOR APPOINTED DAVID KENNETH BURKS
2008-08-04288aDIRECTOR APPOINTED ALAN MARK TOMLINSON
2008-08-04288aDIRECTOR APPOINTED PHILIP LACHLAN DUNN
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to WHOLE CROP MARKETING LIMITED 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 WHOLE CROP MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WHOLE CROP MARKETING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WHOLE CROP MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHOLE CROP MARKETING LIMITED
Trademarks
We have not found any records of WHOLE CROP MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHOLE CROP MARKETING LIMITED. 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as WHOLE CROP MARKETING LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where WHOLE CROP MARKETING LIMITED 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 WHOLE CROP MARKETING LIMITED 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 WHOLE CROP MARKETING LIMITED 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.