Background WavePink WaveYellow Wave

THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED (04373817)

THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED (04373817) is an active UK company. incorporated on 14 February 2002. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores and 3 other business activities. THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED has been registered for 24 years. Current directors include CREEVY, Elizabeth, GILL, Stephen, Dr.

Company Number
04373817
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
Allenby House, Bradford, BD3 0DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
CREEVY, Elizabeth, GILL, Stephen, Dr
SIC Codes
47540, 47599, 47620, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED

THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED is an active company incorporated on 14 February 2002 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores and 3 other business activities. THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED was registered 24 years ago.(SIC: 47540, 47599, 47620, 68209)

Status

active

Active since 24 years ago

Company No

04373817

LTD Company

Age

24 Years

Incorporated 14 February 2002

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

S V P SPECIAL PROJECTS LIMITED
From: 14 February 2002To: 25 July 2002
Contact
Address

Allenby House Rees Way Bradford, BD3 0DZ,

Previous Addresses

Romero House 55 Westminster Bridge Road London SE1 7JB England
From: 7 November 2017To: 27 January 2025
9 Larcom Street London SE17 1RX
From: 18 March 2013To: 7 November 2017
5Th Floor 291-299 Borough High Street London SE1 1JG
From: 14 February 2002To: 18 March 2013
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
May 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CREEVY, Elizabeth

Active
Rees Way, BradfordBD3 0DZ
Born September 1986
Director
Appointed 06 Aug 2024

GILL, Stephen, Dr

Active
Rees Way, BradfordBD3 0DZ
Born January 1955
Director
Appointed 06 Feb 2023

VINCENT, Alan Thomas

Resigned
24 South Strand, FleetwoodFY7 8RL
Secretary
Appointed 14 Feb 2002
Resigned 22 Sept 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 14 Feb 2002
Resigned 14 Feb 2002

ABEL, Adrian George

Resigned
Rees Way, BradfordBD3 0DZ
Born November 1946
Director
Appointed 21 Dec 2017
Resigned 12 Nov 2025

ABEL, Adrian George

Resigned
Larcom Street, LondonSE17 1RX
Born November 1946
Director
Appointed 05 May 2016
Resigned 26 Nov 2016

ABEL, Adrian George

Resigned
11 Oakdean, HuddersfieldHD2 2FA
Born November 1946
Director
Appointed 28 Apr 2007
Resigned 04 Nov 2013

ABEL, Adrian George

Resigned
11 Oakdean, HuddersfieldHD2 2FA
Born November 1946
Director
Appointed 07 Dec 2002
Resigned 06 Dec 2003

CAMPBELL, Matthew Anthony

Resigned
30 Wellhouse Avenue, LeedsLS8 4BY
Born February 1956
Director
Appointed 07 Dec 2002
Resigned 06 Dec 2003

CORMACK, Daniel

Resigned
72 Mountbatten Court, WinchesterSO22 6BA
Born October 1936
Director
Appointed 07 Dec 2002
Resigned 21 Feb 2007

DOWNEY, Maurice Paschal

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Born April 1947
Director
Appointed 26 Nov 2016
Resigned 15 Apr 2024

DOWNEY, Maurice

Resigned
16 Moorgate, YorkYO24 4HR
Born April 1947
Director
Appointed 14 Feb 2002
Resigned 31 Mar 2005

GREENIDGE, Patrick Adrian Roger

Resigned
Larcom Street, LondonSE17 1RX
Born January 1954
Director
Appointed 05 Nov 2013
Resigned 05 May 2016

HOLLAND, Peter Francis, Doctor

Resigned
Willow House High Street, DoncasterDN10 6ED
Born September 1940
Director
Appointed 14 Feb 2002
Resigned 12 Oct 2002

KNIGHT, Christine

Resigned
55 Westminster Bridge Road, LondonSE1 7JB
Born October 1971
Director
Appointed 11 Dec 2018
Resigned 06 Feb 2023

LYNCH, John Joseph

Resigned
4 Corner Brook, LiverpoolL28 0QG
Born May 1952
Director
Appointed 07 Dec 2002
Resigned 24 Sept 2005

MACKIN, Thomas

Resigned
60 Barnes Park Road, SunderlandSR4 7PY
Born June 1938
Director
Appointed 14 Feb 2002
Resigned 07 Dec 2002

MCDAID, James Oliver

Resigned
53 Kingswood Gardens, LeedsLS8 2BH
Born August 1944
Director
Appointed 07 Dec 2002
Resigned 24 Sept 2005

MCDAID, James Oliver

Resigned
53 Kingswood Gardens, LeedsLS8 2BH
Born August 1944
Director
Appointed 07 Dec 2002
Resigned 27 Mar 2010

MCDERMOTT, Kevin

Resigned
Larcom Street, LondonSE17 1RX
Born November 1934
Director
Appointed 22 Sept 2007
Resigned 31 Mar 2013

MITCHELL, Monica Edna

Resigned
5 Lincoln Drive, WigstonLE18 4XU
Born March 1943
Director
Appointed 07 Dec 2002
Resigned 22 Sept 2007

OCONNOR, Jim

Resigned
6 Redwing Avenue, NorthamptonNN3 7BJ
Born April 1942
Director
Appointed 14 Feb 2002
Resigned 07 Dec 2002

PELHAM, Gregory

Resigned
175 Markland Hill Lane, BoltonBL1 5PB
Born March 1941
Director
Appointed 09 Dec 2002
Resigned 22 Sept 2007

PICKTHALL, Terence

Resigned
43 Cromwell Tower, LondonEC2Y 8DD
Born March 1939
Director
Appointed 08 Dec 2007
Resigned 17 Nov 2010

SMITH, Fiona

Resigned
Rees Way, BradfordBD3 0DZ
Born September 1971
Director
Appointed 07 Feb 2022
Resigned 06 May 2025

ST JOHN MAURER, Christine

Resigned
14 Holland Park Road, LondonW14 8LZ
Born October 1943
Director
Appointed 14 Feb 2002
Resigned 11 Dec 2002

WALMSLEY, Michael

Resigned
Larcom Street, LondonSE17 1RX
Born July 1940
Director
Appointed 26 Nov 2016
Resigned 22 Dec 2016

WHITE, John Stephen

Resigned
20 The Sycamores, BaldockSG7 5BJ
Born September 1947
Director
Appointed 08 Dec 2007
Resigned 27 Mar 2010

WILLIAMS, David Alexander

Resigned
7 Barrymore Way, WirralL63 0HN
Born October 1940
Director
Appointed 14 Feb 2002
Resigned 08 Dec 2002

WOODS, Joe

Resigned
Wandle Road, MordenSM4 6AD
Born May 1940
Director
Appointed 01 Mar 2008
Resigned 01 Sept 2010

WORTHINGTON, Michael Anthony

Resigned
30 Mallards Reach, CardiffCF3 2PR
Born July 1946
Director
Appointed 07 Dec 2002
Resigned 22 Sept 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 14 Feb 2002
Resigned 14 Feb 2002

Persons with significant control

1

Rees Way, BradfordBD3 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Auditors Resignation Company
20 July 2021
AUDAUD
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Legacy
29 March 2007
363aAnnual Return
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Incorporation Company
14 February 2002
NEWINCIncorporation