Background WavePink WaveYellow Wave

WILBERFORCE DEVELOPMENTS LIMITED (05648969)

WILBERFORCE DEVELOPMENTS LIMITED (05648969) is an active UK company. incorporated on 8 December 2005. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILBERFORCE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include MIDDLETON, Stephen.

Company Number
05648969
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
Ground Floor, Hull, HU2 8HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MIDDLETON, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILBERFORCE DEVELOPMENTS LIMITED

WILBERFORCE DEVELOPMENTS LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILBERFORCE DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05648969

LTD Company

Age

20 Years

Incorporated 8 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Ground Floor 6 Wright Street Hull, HU2 8HU,

Previous Addresses

26-32 West Dock Avenue Kingston upon Hull East Yorkshire HU3 4JR
From: 8 December 2005To: 5 January 2011
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Oct 09
Director Joined
Feb 10
Director Left
Feb 15
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Jul 23
Director Left
Jul 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MIDDLETON, Stephen

Active
West Street Grovehill Road, BeverleyHU17 0JH
Secretary
Appointed 01 Feb 2006

MIDDLETON, Stephen

Active
West Street Grovehill Road, BeverleyHU17 0JH
Born December 1965
Director
Appointed 01 Feb 2006

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate secretary
Appointed 08 Dec 2005
Resigned 01 Feb 2006

POWELL, Timothy Seymour

Resigned
Central Ave, BeverleyHU17 8LN
Born February 1973
Director
Appointed 26 Jan 2010
Resigned 08 Dec 2014

WISEMAN, Martyn Peter

Resigned
Flat 4, HullHU1 3TG
Born May 1961
Director
Appointed 01 Feb 2006
Resigned 07 Jul 2023

SCALE LANE REGISTRARS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate director
Appointed 08 Dec 2005
Resigned 01 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Peter Wiseman

Ceased
20 Albion Street, HullHU1 3TG
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2023

Mr Stephen Middleton

Active
West Street Grovehill Road, BeverleyHU17 0JH
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Administrative Restoration Company
4 November 2016
RT01RT01
Gazette Dissolved Compulsory
19 April 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
123Notice of Increase in Nominal Capital
Resolution
25 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
18 May 2007
88(2)R88(2)R
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation