Background WavePink WaveYellow Wave

SECKFORD AGENCIES LIMITED (03201458)

SECKFORD AGENCIES LIMITED (03201458) is an active UK company. incorporated on 21 May 1996. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). SECKFORD AGENCIES LIMITED has been registered for 29 years. Current directors include WOODS, Joanna Kathleen, WOODS, Philippa Jane, WYATT, Carissa Suzanne.

Company Number
03201458
Status
active
Type
ltd
Incorporated
21 May 1996
Age
29 years
Address
Old Barn Farm, Colchester, CO7 7XQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
WOODS, Joanna Kathleen, WOODS, Philippa Jane, WYATT, Carissa Suzanne
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECKFORD AGENCIES LIMITED

SECKFORD AGENCIES LIMITED is an active company incorporated on 21 May 1996 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). SECKFORD AGENCIES LIMITED was registered 29 years ago.(SIC: 46342)

Status

active

Active since 29 years ago

Company No

03201458

LTD Company

Age

29 Years

Incorporated 21 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

SECKFORD WINE AGENCIES LIMITED
From: 1 March 1999To: 1 April 2005
THE CLARET COMPANY LIMITED
From: 21 May 1996To: 1 March 1999
Contact
Address

Old Barn Farm Harts Lane Ardleigh Colchester, CO7 7XQ,

Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
May 12
Director Joined
May 13
Funding Round
May 15
Director Joined
Aug 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WOODS, Joanna Kathleen

Active
Harts Lane Ardleigh, ColchesterCO7 7XQ
Born September 1964
Director
Appointed 23 Jan 2020

WOODS, Philippa Jane

Active
Harts Lane Ardleigh, ColchesterCO7 7XQ
Born November 1958
Director
Appointed 01 Oct 2002

WYATT, Carissa Suzanne

Active
Harts Lane Ardleigh, ColchesterCO7 7XQ
Born January 1976
Director
Appointed 23 Jan 2020

HARVEY-JONES, Richard William

Resigned
Burgh Old Rectory, WoodbridgeIP13 6PT
Secretary
Appointed 21 May 1996
Resigned 01 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1996
Resigned 21 May 1996

CARTWRIGHT, David Antony

Resigned
Old Barn Farm, ColchesterCO7 7XQ
Born October 1961
Director
Appointed 04 Apr 2013
Resigned 18 Oct 2024

DOWNING, Julian Conway

Resigned
Rose Cottage, WoodbridgeIP12 2RW
Born October 1964
Director
Appointed 21 May 1996
Resigned 13 Jan 2006

HARVEY-JONES, Richard William

Resigned
Old Barn Farm, ColchesterCO7 7XQ
Born April 1948
Director
Appointed 25 Aug 2015
Resigned 16 Jan 2020

HARVEY-JONES, Richard William

Resigned
Burgh Old Rectory, WoodbridgeIP13 6PT
Born April 1948
Director
Appointed 21 May 1996
Resigned 01 Oct 2011

Persons with significant control

1

Ms Philippa Jane Woods

Active
Harts Lane, ColchesterCO7 7XQ
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Capital Cancellation Shares
29 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 August 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
88(2)R88(2)R
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
28 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
11 February 1999
287Change of Registered Office
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Incorporation Company
21 May 1996
NEWINCIncorporation