Background WavePink WaveYellow Wave

ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004)

ST WILFRIDS DEVELOPMENT COMPANY LIMITED (03548004) is an active UK company. incorporated on 17 April 1998. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST WILFRIDS DEVELOPMENT COMPANY LIMITED has been registered for 27 years. Current directors include GRIFFIN, Craig, JEFFERY, Paul Anthony Keith.

Company Number
03548004
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Stable Cockaynes Lane, Colchester, CO7 8BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFIN, Craig, JEFFERY, Paul Anthony Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST WILFRIDS DEVELOPMENT COMPANY LIMITED

ST WILFRIDS DEVELOPMENT COMPANY LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST WILFRIDS DEVELOPMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03548004

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

03548004 LIMITED
From: 11 November 2015To: 17 November 2015
Contact
Address

Stable Cockaynes Lane Alresford Colchester, CO7 8BZ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 17 March 2021To: 5 January 2023
66 Prescot Street London E1 8NN
From: 11 November 2015To: 17 March 2021
35 Paul Street London EC2A 4UQ United Kingdom
From: 17 April 1998To: 11 November 2015
Timeline

3 key events • 1998 - 2009

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 09
Director Left
Nov 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRIFFIN, Craig

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born April 1967
Director
Appointed 05 Nov 2009

JEFFERY, Paul Anthony Keith

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966
Director
Appointed 17 Apr 1998

JEFFERY, Paul Anthony Keith

Resigned
Northgate House, ColchesterCO7 8LG
Secretary
Appointed 17 Apr 1998
Resigned 01 Sept 2003

SCHOFIELD, Nigel Bennett

Resigned
Cockaynes Lane, ColchesterCO7 8BZ
Secretary
Appointed 01 Sept 2003
Resigned 01 Jan 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 17 Apr 1998

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Born April 1967
Director
Appointed 17 Apr 1998
Resigned 16 Nov 2007

WHITE, Ian James

Resigned
Wetherden Road, StowmarketIP14 3RE
Born October 1965
Director
Appointed 16 Nov 2007
Resigned 05 Nov 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998

Persons with significant control

2

Mr Craig Griffin

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born April 1967

Nature of Control

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

Mr Paul Anthony Keith Jeffery

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966

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

91

Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Restoration Order Of Court
11 November 2015
AC92AC92
Certificate Change Of Name Company
11 November 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
30 July 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 April 2013
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
15 November 2012
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 September 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 September 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
88(2)R88(2)R
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation