Company NameSt Wilfrids Hall Home Limited
DirectorPaul Anthony Keith Jeffery
Company StatusActive
Company Number03539416
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NameTemlibrand Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(1 week, 6 days after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NamePaul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed15 April 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressNorthgate House
Plough Road Great Bentley
Colchester
Essex
CO7 8LG
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(11 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

18 August 1998Delivered on: 28 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82
(4 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 82
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 82
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 82
(4 pages)
15 April 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 15 April 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 82
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 82
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 82
(4 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2010Amended accounts made up to 30 November 2007 (7 pages)
20 May 2010Amended accounts made up to 30 November 2007 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 (1 page)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
21 May 2009Return made up to 02/04/09; full list of members (3 pages)
21 May 2009Return made up to 02/04/09; full list of members (3 pages)
13 May 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 May 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
5 April 2008Return made up to 02/04/08; full list of members (4 pages)
5 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Appointment terminated director craig griffin (1 page)
4 April 2008Appointment terminated director craig griffin (1 page)
5 February 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
17 May 2007Return made up to 02/04/07; full list of members (3 pages)
17 May 2007Return made up to 02/04/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
1 February 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
9 April 2005Return made up to 02/04/05; full list of members (7 pages)
9 April 2005Return made up to 02/04/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 December 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
7 December 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
7 August 2001Return made up to 02/04/01; full list of members (6 pages)
7 August 2001Return made up to 02/04/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 April 1999 (7 pages)
6 February 2001Accounts for a small company made up to 30 April 1999 (7 pages)
28 March 2000Return made up to 02/04/00; full list of members (6 pages)
28 March 2000Return made up to 02/04/00; full list of members (6 pages)
20 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Ad 06/04/98--------- £ si 80@1=80 £ ic 2/82 (2 pages)
11 August 1998Ad 06/04/98--------- £ si 80@1=80 £ ic 2/82 (2 pages)
12 May 1998Memorandum and Articles of Association (15 pages)
12 May 1998Memorandum and Articles of Association (15 pages)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1998£ nc 1000/100000 15/04/98 (1 page)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 May 1998£ nc 1000/100000 15/04/98 (1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
22 April 1998Company name changed temlibrand LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 1998Company name changed temlibrand LIMITED\certificate issued on 23/04/98 (2 pages)
2 April 1998Incorporation (20 pages)
2 April 1998Incorporation (20 pages)