Background WavePink WaveYellow Wave

TEST DEVELOPMENT COMPANY LIMITED(THE) (00735626)

TEST DEVELOPMENT COMPANY LIMITED(THE) (00735626) is an active UK company. incorporated on 17 September 1962. with registered office in Longparish. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. TEST DEVELOPMENT COMPANY LIMITED(THE) has been registered for 63 years. Current directors include HORGAN, Anna Rose Constance, WILLS, Charlotte Caroline, WILLS, Edward Henry Arnold and 2 others.

Company Number
00735626
Status
active
Type
ltd
Incorporated
17 September 1962
Age
63 years
Address
The Estate Office, Longparish, SP11 6PL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HORGAN, Anna Rose Constance, WILLS, Charlotte Caroline, WILLS, Edward Henry Arnold, WILLS, Gianetta Clare Clemesha, WILLS, Richard Arnold
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST DEVELOPMENT COMPANY LIMITED(THE)

TEST DEVELOPMENT COMPANY LIMITED(THE) is an active company incorporated on 17 September 1962 with the registered office located in Longparish. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. TEST DEVELOPMENT COMPANY LIMITED(THE) was registered 63 years ago.(SIC: 01110)

Status

active

Active since 63 years ago

Company No

00735626

LTD Company

Age

63 Years

Incorporated 17 September 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Estate Office Middleton Longparish, SP11 6PL,

Timeline

10 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Sept 62
Director Joined
Sept 10
Director Joined
Nov 14
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MCLAUGHLIN, Seamus Peter

Active
St Thomas Street, WinchesterSO23 9HJ
Secretary
Appointed 20 Apr 2004

HORGAN, Anna Rose Constance

Active
Middleton, LongparishSP11 6PL
Born May 1990
Director
Appointed 01 Apr 2009

WILLS, Charlotte Caroline

Active
The Estate Office, LongparishSP11 6PL
Born September 1991
Director
Appointed 05 Sept 2010

WILLS, Edward Henry Arnold

Active
Longparish, AndoverSP11 6NX
Born June 1994
Director
Appointed 01 Jan 2014

WILLS, Gianetta Clare Clemesha

Active
Middleton House, AndoverSP11 6NX
Born August 1962
Director
Appointed 31 May 2002

WILLS, Richard Arnold

Active
Middleton, LongparishSP11 6PL
Born March 1962
Director
Appointed 16 Mar 1998

SHARPE, Donald Honore

Resigned
Deacon View, WinchesterSO21 1HR
Secretary
Appointed N/A
Resigned 20 Apr 2004

WILLS, Andrew Arnold Lyon

Resigned
Gavelacre, AndoverSP11 7AL
Born August 1937
Director
Appointed N/A
Resigned 05 Jan 1998

WILLS, Elizabeth Anne

Resigned
Gavelacre, AndoverSP11 7AL
Born July 1939
Director
Appointed N/A
Resigned 31 May 2002

Persons with significant control

5

1 Active
4 Ceased

Mr Edward Henry Arnold Wills

Active
The Estate Office, LongparishSP11 6PL
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2023

Mr Seamus Peter Mclaughlin

Ceased
Bramdean, AlresfordSO24 0JZ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jun 2019
Ceased 31 Jul 2023

Mr Henry Greville Cator

Ceased
Salhouse, NorwichNR13 6HE
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jun 2019
Ceased 31 Jul 2023

Mr David William Robert Cecil

Ceased
CharlburyOX7 3DY
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 Jun 2019

Miss Tessa Elizabeth Wills

Ceased
26 Cattle Lane, AndoverSP11 7DS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 Jun 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
5 September 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
5 May 2006
363aAnnual Return
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
18 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
14 March 1991
225(1)225(1)
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
225(1)225(1)
Incorporation Company
17 September 1962
NEWINCIncorporation