Background WavePink WaveYellow Wave

HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED (03279342)

HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED (03279342) is an active UK company. incorporated on 15 November 1996. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
03279342
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED

HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03279342

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TELFORD ENTERPRISES LIMITED
From: 15 November 1996To: 23 January 1997
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 21 November 2023To: 7 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 21 November 2023
131-135 Temple Chambers 3- 7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 15 November 1996To: 18 September 2013
Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 15 Nov 1996

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 15 Nov 1996

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 15 Nov 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
353353
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
353353
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288cChange of Particulars
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1996
225Change of Accounting Reference Date
Legacy
4 December 1996
325325
Legacy
4 December 1996
88(2)R88(2)R
Legacy
4 December 1996
353353
Incorporation Company
15 November 1996
NEWINCIncorporation