Background WavePink WaveYellow Wave

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED (02825533)

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED (02825533) is an active UK company. incorporated on 9 June 1993. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED has been registered for 32 years. Current directors include ELGAR, Mark Richard, ELLIOTT, Robert William.

Company Number
02825533
Status
active
Type
ltd
Incorporated
9 June 1993
Age
32 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELGAR, Mark Richard, ELLIOTT, Robert William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED is an active company incorporated on 9 June 1993 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02825533

LTD Company

Age

32 Years

Incorporated 9 June 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

WIMPEY LITTLE BRITAIN (NO.3) LIMITED
From: 24 November 1993To: 23 January 1995
GW SHELFCO 10 LIMITED
From: 9 June 1993To: 24 November 1993
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

11 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

ELGAR, Mark Richard

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1974
Director
Appointed 04 Oct 2010

ELLIOTT, Robert William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1981
Director
Appointed 28 Mar 2019

BOARD, Steven Francis

Resigned
Bordeaux, CranleighGU6 8PG
Secretary
Appointed N/A
Resigned 30 Nov 1998

BORT, Stefan Edward

Resigned
180a Underhill Road, LondonSE22 0QH
Secretary
Appointed 08 Oct 1993
Resigned 01 Jan 1995

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 28 Mar 2019
Resigned 21 Oct 2019

JONES, Anthony Graham

Resigned
36 Beechwoods Court, LondonSE19 1UH
Secretary
Appointed 09 Jun 1993
Resigned 01 Jan 1994

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 22 May 2001
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 08 Sept 2016
Resigned 28 Mar 2019

STEVENS, Philip Martin

Resigned
Forge House Maiden Street, HitchinSG4 7AA
Secretary
Appointed 30 Nov 1998
Resigned 21 May 2001

BIRD, Michael Thomas

Resigned
115 Crabtree Lane, HarpendenAL5 5RQ
Born April 1946
Director
Appointed 25 Nov 1993
Resigned 11 Jul 1994

BOARD, Steven Francis

Resigned
Bordeaux, CranleighGU6 8PG
Born November 1954
Director
Appointed 11 Jul 1994
Resigned 30 Nov 1998

CAREY, Antony

Resigned
Churchfield House 1 London Road, SloughSL3 9JW
Born September 1947
Director
Appointed 11 Jul 1994
Resigned 04 Oct 2010

EMBREY, Stephen Robert

Resigned
Ladymead, ConeyhurstRH14 9DH
Born May 1953
Director
Appointed 11 Jul 1994
Resigned 10 Feb 2006

GARROD, Douglas Victor

Resigned
Westmorland House, KintburyRG17 9UP
Born September 1941
Director
Appointed 25 Nov 1993
Resigned 11 Jul 1994

LAMBERT, Nigel Paul

Resigned
32 The Birches, LondonN21 1NL
Born October 1951
Director
Appointed 11 Jul 1994
Resigned 16 Jul 2003

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1958
Director
Appointed 04 Oct 2010
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born October 1977
Director
Appointed 08 Sept 2016
Resigned 28 Mar 2019

MOORE, Henry William

Resigned
37 Granville Road, OxtedRH8 0BX
Born June 1948
Director
Appointed 11 Jul 1994
Resigned 02 Apr 2002

MOORE, Henry William

Resigned
37 Granville Road, OxtedRH8 0BX
Born June 1948
Director
Appointed 25 Nov 1993
Resigned 01 Jan 1995

WIMPEY DORMANT INVESTMENTS LIMITED

Resigned
27 Hammersmith Grove, LondonW6 7EN
Corporate director
Appointed 09 Jun 1993
Resigned 24 Nov 1993

WIMPEY GROUP SERVICES LIMITED

Resigned
27 Hammersmith Grove, LondonW6 7EN
Corporate director
Appointed 09 Jun 1993
Resigned 24 Nov 1993

Persons with significant control

2

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
25 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
363sAnnual Return (shuttle)
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
10 March 1998
287Change of Registered Office
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
26 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Legacy
26 October 1995
225(1)225(1)
Legacy
22 July 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
363aAnnual Return
Legacy
26 April 1995
287Change of Registered Office
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Dormant
27 July 1994
AAAnnual Accounts
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
18 July 1994
88(2)R88(2)R
Memorandum Articles
17 February 1994
MEM/ARTSMEM/ARTS
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
363x363x
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Resolution
29 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1993
288288
Legacy
21 June 1993
224224
Incorporation Company
9 June 1993
NEWINCIncorporation