E.F.W. LTD.

Register to unlock more data on OkredoRegister

E.F.W. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03156919

Incorporation date

08/02/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Site Office, Holme Farm Swineshead, Boston, Lincolnshire PE20 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon01/12/2025
Director's details changed for Mr Dimiter Alexandrov Mirchev on 2025-12-01
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon10/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon25/05/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon19/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon05/05/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon14/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon14/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon21/07/2021
Accounts for a small company made up to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-09-30
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon01/05/2019
Termination of appointment of Andrew Victor Charlton as a director on 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon05/06/2017
Full accounts made up to 2016-09-30
dot icon03/02/2017
Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF
dot icon03/02/2017
Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon03/02/2016
Director's details changed for Suzanne Welberry on 2016-02-03
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon05/02/2015
Appointment of Mr Alan Smith as a secretary on 2014-09-30
dot icon05/02/2015
Director's details changed for Mr Alan Smith on 2015-02-03
dot icon05/02/2015
Director's details changed for Mr Dimiter Alexandrov Mirchev on 2015-02-03
dot icon05/02/2015
Director's details changed for Mr Andrew Victor Charlton on 2015-02-03
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Suzanne Welberry as a secretary on 2014-09-30
dot icon07/11/2014
Termination of appointment of Patrick Welberry as a director on 2014-09-30
dot icon07/11/2014
Appointment of Mr Alan Smith as a director on 2014-09-30
dot icon07/11/2014
Appointment of Mr Andrew Victor Charlton as a director on 2014-09-30
dot icon07/11/2014
Appointment of Mr Dimiter Alexandrov Mirchev as a director on 2014-09-30
dot icon07/11/2014
Termination of appointment of Roger Welberry as a director on 2014-09-30
dot icon23/10/2014
Satisfaction of charge 8 in full
dot icon23/10/2014
Satisfaction of charge 9 in full
dot icon23/10/2014
Satisfaction of charge 3 in full
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon23/10/2014
Satisfaction of charge 2 in full
dot icon23/10/2014
Satisfaction of charge 12 in full
dot icon23/10/2014
Satisfaction of charge 7 in full
dot icon23/10/2014
Satisfaction of charge 6 in full
dot icon23/10/2014
Satisfaction of charge 11 in full
dot icon23/10/2014
Satisfaction of charge 10 in full
dot icon23/10/2014
Satisfaction of charge 5 in full
dot icon23/10/2014
Satisfaction of charge 13 in full
dot icon23/10/2014
Satisfaction of charge 14 in full
dot icon23/10/2014
Satisfaction of charge 15 in full
dot icon23/10/2014
Satisfaction of charge 16 in full
dot icon10/10/2014
Registration of charge 031569190019, created on 2014-09-30
dot icon07/10/2014
Satisfaction of charge 17 in full
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon18/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon29/07/2010
Director's details changed for Roger Welberry on 2009-10-01
dot icon29/07/2010
Director's details changed for Mr Patrick Welberry on 2009-10-01
dot icon29/07/2010
Director's details changed for Suzanne Welberry on 2009-10-01
dot icon29/07/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2009
Return made up to 03/02/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 03/02/08; full list of members
dot icon14/01/2009
Director's change of particulars / patrick welberry / 19/09/2008
dot icon31/07/2008
Full accounts made up to 2006-03-31
dot icon30/07/2008
Full accounts made up to 2007-03-31
dot icon28/12/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon24/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Return made up to 03/02/07; full list of members
dot icon13/03/2007
Director resigned
dot icon20/07/2006
Accounts for a medium company made up to 2005-03-31
dot icon15/05/2006
Return made up to 03/02/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon21/03/2005
Accounts for a medium company made up to 2004-03-31
dot icon14/02/2005
Return made up to 03/02/05; full list of members
dot icon01/03/2004
Return made up to 03/02/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 03/02/03; full list of members
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon10/04/2002
Registered office changed on 10/04/02 from: westholme church lane swineshead boston lincolnshire PE20 3HY
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon11/02/2002
Return made up to 03/02/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon29/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon27/06/2001
New director appointed
dot icon31/01/2001
Return made up to 03/02/01; full list of members
dot icon26/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon09/02/2000
Return made up to 03/02/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon09/07/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 08/02/99; no change of members
dot icon16/01/1999
Particulars of mortgage/charge
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/02/1998
Return made up to 08/02/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/04/1997
Return made up to 08/02/97; full list of members
dot icon10/09/1996
Particulars of mortgage/charge
dot icon15/05/1996
Memorandum and Articles of Association
dot icon15/05/1996
Resolutions
dot icon14/05/1996
Registered office changed on 14/05/96 from: 7 main ridge boston lincolnshire PE21 6QQ
dot icon29/03/1996
Accounting reference date notified as 31/03
dot icon29/03/1996
Ad 05/03/96--------- £ si 103@1=103 £ ic 2/105
dot icon19/02/1996
Secretary resigned
dot icon08/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welberry, Roger
Director
08/02/1996 - 30/09/2014
4
Smith, Alan
Director
30/09/2014 - Present
22
Mirchev, Dimiter Alexandrov
Director
30/09/2014 - Present
16
Welberry, Suzanne
Director
08/02/1996 - Present
4
Welberry, Suzanne
Secretary
08/02/1996 - 30/09/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.F.W. LTD.

E.F.W. LTD. is an(a) Active company incorporated on 08/02/1996 with the registered office located at The Site Office, Holme Farm Swineshead, Boston, Lincolnshire PE20 3NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.F.W. LTD.?

toggle

E.F.W. LTD. is currently Active. It was registered on 08/02/1996 .

Where is E.F.W. LTD. located?

toggle

E.F.W. LTD. is registered at The Site Office, Holme Farm Swineshead, Boston, Lincolnshire PE20 3NL.

What does E.F.W. LTD. do?

toggle

E.F.W. LTD. operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for E.F.W. LTD.?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-03 with no updates.