Background WavePink WaveYellow Wave

ST CUTHBERTS HOLDINGS LIMITED (07417752)

ST CUTHBERTS HOLDINGS LIMITED (07417752) is an active UK company. incorporated on 25 October 2010. with registered office in Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ST CUTHBERTS HOLDINGS LIMITED has been registered for 15 years. Current directors include CANDELA, Massimo, COLOMBO, Giovanni, WALKER, Alan.

Company Number
07417752
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
St Cuthberts Paper Mill, Wells, BA5 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANDELA, Massimo, COLOMBO, Giovanni, WALKER, Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CUTHBERTS HOLDINGS LIMITED

ST CUTHBERTS HOLDINGS LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ST CUTHBERTS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07417752

LTD Company

Age

15 Years

Incorporated 25 October 2010

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

St Cuthberts Paper Mill Haybridge Wells, BA5 1AG,

Previous Addresses

Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
From: 25 October 2010To: 1 November 2010
Timeline

13 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Sept 16
Director Joined
Sept 16
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PETT, David Jonathan

Active
Haybridge, WellsBA5 1AG
Secretary
Appointed 18 Feb 2016

CANDELA, Massimo

Active
Haybridge, WellsBA5 1AG
Born June 1965
Director
Appointed 14 Sept 2016

COLOMBO, Giovanni

Active
Haybridge, WellsBA5 1AG
Born January 1965
Director
Appointed 14 Sept 2016

WALKER, Alan

Active
Regal Lane, ElyCB7 5BA
Born December 1949
Director
Appointed 30 May 2013

BELL, Martin

Resigned
Haybridge, WellsBA5 1AG
Born November 1961
Director
Appointed 29 Nov 2010
Resigned 03 Jun 2013

BERNANDER, Jan Henrik

Resigned
Haybridge, WellsBA5 1AG
Born May 1968
Director
Appointed 25 Oct 2010
Resigned 14 Dec 2010

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 25 Oct 2010
Resigned 25 Oct 2010

STOTT, Colin Andre

Resigned
Barn, BrackleyNN13 5NF
Born May 1964
Director
Appointed 29 Nov 2010
Resigned 08 Feb 2013

Persons with significant control

1

F.I.L.A. S.P.A.

Active
5 - 20016, Pero

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 October 2010
TM01Termination of Director
Incorporation Company
25 October 2010
NEWINCIncorporation