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

YORKWOLD PIGPRO LIMITED

FIELD HOUSE,, SCARBOROUGH ROAD,, DRIFFIELD, YORKSHIRE, YO25 5UY,
Company Registration Number
01046828
Private Limited Company
Active

Company Overview

About Yorkwold Pigpro Ltd
YORKWOLD PIGPRO LIMITED was founded on 1972-03-21 and has its registered office in Driffield. The organisation's status is listed as "Active". Yorkwold Pigpro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKWOLD PIGPRO LIMITED
 
Legal Registered Office
FIELD HOUSE,
SCARBOROUGH ROAD,
DRIFFIELD
YORKSHIRE
YO25 5UY
Other companies in YO25
 
Filing Information
Company Number 01046828
Company ID Number 01046828
Date formed 1972-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB167678216  
Last Datalog update: 2025-04-05 13:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKWOLD PIGPRO 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 YORKWOLD PIGPRO LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH WILLIAM DEWHIRST
Company Secretary 2007-10-03
ROBERT BECKETT
Director 2002-12-07
JOSEPH WILLIAM DEWHIRST
Director 2006-09-15
RICHARD JOHN DEWHIRST
Director 2009-09-11
TIMOTHY CHARLES DEWHIRST
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALISTAIR REED DEWHIRST
Director 1991-02-15 2008-12-11
KEVIN JOHN WALKER
Company Secretary 1991-02-15 2007-09-30
KEVIN JOHN WALKER
Director 1991-02-15 2007-09-30
ALISTAIR JOWITT DEWHIRST
Director 1991-02-15 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BECKETT YORKWOLD (OVERSEAS) LIMITED Director 2009-01-12 CURRENT 2004-10-26 Active
ROBERT BECKETT ANDREA BECKETT INTERIORS LTD Director 2006-08-03 CURRENT 2006-08-03 Active
JOSEPH WILLIAM DEWHIRST BURTON AGNES RENEWABLES LIMITED Director 2015-09-09 CURRENT 2015-07-24 Active
JOSEPH WILLIAM DEWHIRST EAST YORKSHIRE (WREN) HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JOSEPH WILLIAM DEWHIRST YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Liquidation
JOSEPH WILLIAM DEWHIRST EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED Director 2010-09-16 CURRENT 1996-10-24 Active
JOSEPH WILLIAM DEWHIRST NAFFERTON WOLD FARMS LIMITED Director 2009-01-27 CURRENT 1996-08-22 Active
JOSEPH WILLIAM DEWHIRST YORKWOLD (OVERSEAS) LIMITED Director 2009-01-12 CURRENT 2004-10-26 Active
RICHARD JOHN DEWHIRST NAFFERTON WOLD FARMS LIMITED Director 2018-01-30 CURRENT 1996-08-22 Active
RICHARD JOHN DEWHIRST BURTON AGNES RENEWABLES LIMITED Director 2015-09-09 CURRENT 2015-07-24 Active
RICHARD JOHN DEWHIRST EAST YORKSHIRE (WREN) HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
RICHARD JOHN DEWHIRST EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED Director 2010-09-16 CURRENT 1996-10-24 Active
TIMOTHY CHARLES DEWHIRST AJD FARMS LIMITED Director 2016-05-09 CURRENT 1996-10-28 Active
TIMOTHY CHARLES DEWHIRST OLD BYLAND WOODLANDS LIMITED Director 2003-08-05 CURRENT 2003-08-05 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
2025-03-20CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2024-12-13FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-21CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 010468280006
2023-03-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR RICHARD WILLIAM RILEY
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-07SH0115/12/20 STATEMENT OF CAPITAL GBP 509065
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AP01DIRECTOR APPOINTED MR ADAM JAMES THOMAS DEWHIRST
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010468280005
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 508590
2018-06-27SH0114/06/18 STATEMENT OF CAPITAL GBP 508590
2018-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 108590
2018-06-06SH0110/05/18 STATEMENT OF CAPITAL GBP 108590.00
2018-05-29CC04Statement of company's objects
2018-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-29RES01ADOPT ARTICLES 10/05/2018
2018-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-29AA01Current accounting period extended from 28/02/18 TO 31/03/18
2017-11-13AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-19ANNOTATIONClarification
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010468280004
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 8590
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010468280003
2016-03-18AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 8590
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DEWHIRST / 01/12/2012
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BECKETT / 01/05/2014
2014-11-19AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 8590
2014-02-20AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-26AR0115/02/13 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 26/02/12
2012-07-23RP04SECOND FILING WITH MUD 15/02/12 FOR FORM AR01
2012-07-23ANNOTATIONClarification
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-06AR0115/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM DEWHIRST / 14/02/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM DEWHIRST / 14/02/2012
2011-10-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-17AR0115/02/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-15AR0115/02/10 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WILLIAM DEWHIRST / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES DEWHIRST / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DEWHIRST / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM DEWHIRST / 15/02/2010
2009-12-18AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-16288aDIRECTOR APPOINTED RICHARD JOHN DEWHIRST
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES DEWHIRST
2008-12-19AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-07RES01ALTER ARTICLES 10/03/2008
2008-04-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-19169GBP IC 10095/8590 10/03/08 GBP SR 1505@1=1505
2008-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-14RES01ALTER ARTICLES 10/03/2008
2008-02-26AUDAUDITOR'S RESIGNATION
2008-02-18363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-12288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-25363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-18363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-02363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2003-01-03288aNEW DIRECTOR APPOINTED
2002-07-12AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-25363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-02-23363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-02-15363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-09-15AUDAUDITOR'S RESIGNATION
1998-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1998-01-04AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 15/02/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01460 - Raising of swine/pigs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0180569 Active Licenced property: SCARBOROUGH ROAD FIELD HOUSE FARM DRIFFIELD GB YO25 5UY.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0180569 Active Licenced property: SCARBOROUGH ROAD FIELD HOUSE FARM DRIFFIELD GB YO25 5UY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 YORKWOLD PIGPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding HSBC BANK PLC
2016-11-11 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-20 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1999-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-26
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKWOLD PIGPRO LIMITED

Intangible Assets
Patents
We have not found any records of YORKWOLD PIGPRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKWOLD PIGPRO LIMITED
Trademarks
We have not found any records of YORKWOLD PIGPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKWOLD PIGPRO 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 (01460 - Raising of swine/pigs) as YORKWOLD PIGPRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKWOLD PIGPRO 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 YORKWOLD PIGPRO 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 YORKWOLD PIGPRO 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.