WORLD HOLSTEIN FRIESIAN FEDERATION LTD

Register to unlock more data on OkredoRegister

WORLD HOLSTEIN FRIESIAN FEDERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06752464

Incorporation date

18/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Josephs Well, Suite 2c, Hanover Walk, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon06/01/2026
Director's details changed for Ms Cherilyn Ruth Watson on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Termination of appointment of Joseph Antonium Lambertus Buiting as a director on 2021-03-20
dot icon24/03/2021
Appointment of Ms Cherilyn Ruth Watson as a director on 2021-03-20
dot icon09/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon19/09/2019
Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB on 2019-09-19
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon13/12/2018
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 2018-12-13
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon22/11/2017
Director's details changed for Mr Joseph Antonium Lambertus Buiting on 2017-07-30
dot icon22/11/2017
Secretary's details changed for Mrs Suzanne Irene Harding on 2017-07-30
dot icon22/11/2017
Director's details changed for Mrs Suzanne Irene Harding on 2017-07-30
dot icon22/11/2017
Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-11-22
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Termination of appointment of Matthew Shaffer as a director on 2016-11-24
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon05/05/2016
Termination of appointment of a secretary
dot icon04/05/2016
Termination of appointment of David Edwin Hewitt as a director on 2016-04-30
dot icon25/04/2016
Appointment of Mr Joseph Antonium Lambertus Buiting as a director on 2016-04-01
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Mrs Suzanne Irene Harding as a secretary on 2016-02-12
dot icon15/02/2016
Appointment of Mrs Suzanne Irene Harding as a director on 2016-02-12
dot icon08/12/2015
Annual return made up to 2015-11-18 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Director's details changed for Mr David Edwin Hewitt on 2014-12-22
dot icon26/11/2014
Secretary's details changed
dot icon25/11/2014
Annual return made up to 2014-11-18 no member list
dot icon25/11/2014
Registered office address changed from 40 Clements Road Chorleywood Rickmansworth WD3 5JT to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2014-11-25
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Director's details changed for Mr David Edwin Hewitt on 2014-02-12
dot icon22/11/2013
Annual return made up to 2013-11-18 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Appointment of Dr Matthew Shaffer as a director
dot icon28/11/2012
Annual return made up to 2012-11-18 no member list
dot icon27/11/2012
Termination of appointment of Egbert Feddersen as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-18 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-18 no member list
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-18 no member list
dot icon01/12/2009
Secretary's details changed
dot icon01/12/2009
Director's details changed for David Edwin Hewitt on 2009-11-16
dot icon01/12/2009
Director's details changed for Dr Egbert Feddersen on 2009-11-17
dot icon16/07/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon05/02/2009
Director's change of particulars / egbert fedderson / 18/11/2008
dot icon26/01/2009
Director's change of particulars / edbert fedderson / 18/11/2008
dot icon03/12/2008
Accounting reference date shortened from 30/11/2009 to 31/10/2009
dot icon18/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+16.07 % *

* during past year

Cash in Bank

£155,275.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
135.12K
-
0.00
133.78K
-
2022
2
153.70K
-
0.00
155.28K
-
2022
2
153.70K
-
0.00
155.28K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

153.70K £Ascended13.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.28K £Ascended16.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, David Edwin
Director
18/11/2008 - 30/04/2016
9
Buiting, Joseph Antonium Lambertus
Director
01/04/2016 - 20/03/2021
-
Harding, Suzanne Irene
Director
12/02/2016 - Present
1
Watson, Cherilyn Ruth
Director
20/03/2021 - Present
-
Feddersen, Egbert, Dr
Director
18/11/2008 - 07/11/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLD HOLSTEIN FRIESIAN FEDERATION LTD

WORLD HOLSTEIN FRIESIAN FEDERATION LTD is an(a) Active company incorporated on 18/11/2008 with the registered office located at Josephs Well, Suite 2c, Hanover Walk, Leeds LS3 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WORLD HOLSTEIN FRIESIAN FEDERATION LTD?

toggle

WORLD HOLSTEIN FRIESIAN FEDERATION LTD is currently Active. It was registered on 18/11/2008 .

Where is WORLD HOLSTEIN FRIESIAN FEDERATION LTD located?

toggle

WORLD HOLSTEIN FRIESIAN FEDERATION LTD is registered at Josephs Well, Suite 2c, Hanover Walk, Leeds LS3 1AB.

What does WORLD HOLSTEIN FRIESIAN FEDERATION LTD do?

toggle

WORLD HOLSTEIN FRIESIAN FEDERATION LTD operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

How many employees does WORLD HOLSTEIN FRIESIAN FEDERATION LTD have?

toggle

WORLD HOLSTEIN FRIESIAN FEDERATION LTD had 2 employees in 2022.

What is the latest filing for WORLD HOLSTEIN FRIESIAN FEDERATION LTD?

toggle

The latest filing was on 06/01/2026: Director's details changed for Ms Cherilyn Ruth Watson on 2026-01-06.