Company NameSt Wilfrids Development Company Limited
DirectorsPaul Anthony Keith Jeffery and Craig Griffin
Company StatusActive
Company Number03548004
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous Name03548004 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(11 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NamePaul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
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, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley
Stowmarket
Suffolk
IP14 3RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStable Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Shareholders

41 at £1Craig Griffin
50.00%
Ordinary
41 at £1Paul Anthony Keith Jeffery
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

23 August 1999Delivered on: 8 September 1999
Persons entitled: Phf Securities No. 3 Limited

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (as defined) or any one or more of them) to the chargee on any account whatsoever including pursuant to any of the relevant documents (as defined).
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
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
18 August 1998Delivered on: 28 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a st.wilfreds nursing home foundry lane halton on lure lancashire t/no;-LA588975. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable Cockaynes Lane Alresford Colchester CO7 8BZ on 5 January 2023 (1 page)
5 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 1 January 2023 (1 page)
21 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (9 pages)
3 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
17 March 2021Registered office address changed from 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2021 (1 page)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 April 2016Annual return made up to 17 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 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82
(4 pages)
17 November 2015Company name changed 03548004 LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 November 2015Company name changed 03548004 LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
11 November 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
(14 pages)
11 November 2015Restoration by order of the court (2 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 November 2015Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to 66 Prescot Street London E1 8NN on 11 November 2015 (2 pages)
11 November 2015Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
(14 pages)
11 November 2015Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
(14 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 November 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
(14 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 November 2015Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to 66 Prescot Street London E1 8NN on 11 November 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 November 2015Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
(14 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 November 2015Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 82
(14 pages)
11 November 2015Restoration by order of the court (2 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 82
(3 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 82
(3 pages)
17 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 (2 pages)
27 May 2010Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 (1 page)
27 May 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 (1 page)
27 May 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 (2 pages)
27 May 2010Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 (1 page)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
5 November 2009Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Ian White as a director (1 page)
5 November 2009Termination of appointment of Ian White as a director (1 page)
5 November 2009Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
5 November 2009Appointment of Mr Craig Griffin as a director (2 pages)
5 November 2009Appointment of Mr Craig Griffin as a director (2 pages)
2 April 2009Registered office changed on 02/04/2009 from, bradbury house 830 the crescent, colchester business park, colchester, essex, CO4 9YQ (1 page)
2 April 2009Registered office changed on 02/04/2009 from, bradbury house 830 the crescent, colchester business park, colchester, essex, CO4 9YQ (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
19 June 2008Director appointed mr ian james white (1 page)
19 June 2008Director appointed mr ian james white (1 page)
19 June 2008Appointment terminated director craig griffin (1 page)
19 June 2008Return made up to 17/04/08; full list of members (3 pages)
19 June 2008Return made up to 17/04/08; full list of members (3 pages)
19 June 2008Appointment terminated director craig griffin (1 page)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (13 pages)
28 November 2007Declaration of assistance for shares acquisition (13 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
3 May 2007Return made up to 17/04/07; full list of members (2 pages)
3 May 2007Return made up to 17/04/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane, alresford, colchester, essex CO7 8BZ (1 page)
1 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
12 December 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
12 December 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
21 April 2005Return made up to 17/04/05; full list of members (7 pages)
21 April 2005Return made up to 17/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
16 August 2003Return made up to 17/04/03; full list of members; amend (7 pages)
16 August 2003Return made up to 17/04/03; full list of members; amend (7 pages)
28 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 April 2003Return made up to 17/04/03; full list of members (7 pages)
30 April 2003Return made up to 17/04/03; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2000 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2000 (5 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 1999 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 April 1999 (4 pages)
5 September 2001Return made up to 17/04/01; full list of members (6 pages)
5 September 2001Return made up to 17/04/01; full list of members (6 pages)
3 May 2000Return made up to 17/04/00; full list of members (6 pages)
3 May 2000Return made up to 17/04/00; full list of members (6 pages)
8 September 1999Particulars of mortgage/charge (16 pages)
8 September 1999Particulars of mortgage/charge (16 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 17/04/99; 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)
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 (3 pages)
11 August 1998Ad 06/04/98--------- £ si 80@1=80 £ ic 2/82 (3 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Incorporation (21 pages)
17 April 1998Incorporation (21 pages)