Company Information for WISBRIDGE DEVELOPMENTS LIMITED
WISBRIDGE FARM, REED, ROYSTON, HERTS, SG8 8AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WISBRIDGE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
WISBRIDGE FARM REED ROYSTON HERTS SG8 8AH Other companies in CB10 | |
Company Number | 05744194 | |
---|---|---|
Company ID Number | 05744194 | |
Date formed | 2006-03-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 05:28:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANA DUKE |
||
STUART DAVID BRADSHAW |
||
RACHEL DUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY THOMAS DUKE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISBRIDGE HOLDINGS LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Active | |
CHURCH FARM DEVELOPMENTS LIMITED | Director | 2018-06-06 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
WISBRIDGE HOLDINGS LIMITED | Director | 2018-06-06 | CURRENT | 2006-03-15 | Active | |
ARBORA HOMES (HEATH LODGE) LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active | |
COXDROVE DEVELOPMENTS LTD | Director | 2018-05-10 | CURRENT | 2012-05-23 | Liquidation | |
PUSH ENERGY (LALEHAM BATTERY) LIMITED | Director | 2018-02-20 | CURRENT | 2018-02-20 | Active - Proposal to Strike off | |
ABOVE SURVEYING LTD | Director | 2018-01-01 | CURRENT | 2013-11-26 | Active | |
RECURRENT ENERGY POWER SERVICES UK LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
PSH HOLDINGS LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
EDGE POWER (DITTON FARM) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
EDGE POWER (10) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
EDGE POWER (9) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
EDGE POWER (6) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
EDGE POWER (7) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
EDGE POWER (4) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
EDGE POWER (LARKFIELD) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
EDGE POWER (3) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
EDGE POWER (5) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
EDGE POWER (WOKINGHAM) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
PUSH ENERGY (KENTISHES WEST) LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
EDGE POWER (FRIDAYWOOD WEST) LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
CAMULOS CONSTRUCTION LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2018-02-13 | |
EDGE POWER (ALLEN FARM EAST) LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
EDGE POWER (ALLEN FARM WEST) LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
EDGE POWER (DECOY) LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
PUSH CONNECT LIMITED | Director | 2016-08-04 | CURRENT | 2014-08-04 | Active - Proposal to Strike off | |
EDGE POWER (NEWBY CROSS) LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
EDGE POWER (LARKFIELD FARM) LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
EDGE POWER (SHINGLE HALL) LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
EDGE POWER (COVENBROOK) LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
EDGE POWER (LITTLE BLAKESWARE) LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
PUSH PROCUREMENT LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
EDGE POWER (FRIDAYWOOD) LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
GREYS HALL POWER LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
EDGE POWER (WARREN FARM) LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
EDGE POWER (AVRO BUSINESS PARK) LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Liquidation | |
EDGE POWER GRID LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
EDGE POWER LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
WESTWOOD PROJECTS LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active - Proposal to Strike off | |
HALL SOLAR FARM C.I.C. | Director | 2015-12-22 | CURRENT | 2015-06-20 | Dissolved 2017-03-14 | |
DECOY SOLAR FARM C.I.C. | Director | 2015-12-16 | CURRENT | 2015-03-30 | Dissolved 2017-03-14 | |
SUSTAINABLE PLANNING DESIGN STUDIO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
ARBORA HOMES LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
PUSH ENERGY (PARK LANE) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
PUSH ENERGY (BROWNFIELDS) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
PUSH ENERGY (CALKE MILL FARM) LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
PUSH ENERGY (BROMLEY HALL FARM) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
PUSH ENERGY (DECOY BIOMASS) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
PUSH ENERGY (BREACH FARM) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
PUSH ENERGY (MANOR FARM) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
PUSH ENERGY (HILL FARM) LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
PUSH ENERGY (LYSANDER) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PUSH ENERGY (BUNTINGFORD) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
PUSH ENERGY (REDWELL WOOD) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
PUSH ENERGY (HANNINGFIELD) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
PUSH ENERGY (BLACKGROUND) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
PUSH ENERGY (GRID) LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
ICARUS ENERGY LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
PUSH ENERGY (BUNTINGS) LIMITED | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
PUSH ENERGY (BUTLERS) LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
PUSH ENERGY (SLADBURYS) LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
GSR THORPE LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-02-25 | |
GREEN SPARK RENEWABLE ENERGY LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-02-25 | |
PUSH INVESTMENT GROUP LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
PUSH BUILD LTD | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
GLADWINS FARM HOLDINGS LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
PROAGRI SOLAR LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
TAXFOX LTD | Director | 2009-11-09 | CURRENT | 2009-11-09 | Dissolved 2015-06-09 | |
PROAGRI LTD | Director | 2009-03-26 | CURRENT | 2009-03-26 | Active | |
EVOLVE FINANCIAL SOLUTIONS LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Dissolved 2016-03-15 | |
CHURCH FARM DEVELOPMENTS LIMITED | Director | 2018-06-06 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
WISBRIDGE HOLDINGS LIMITED | Director | 2018-06-06 | CURRENT | 2006-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/11/24 FROM C/O Evolve Tax & Accountancy Llp 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES | |
CH01 | Director's details changed for Lucinda Schönberger on 2022-03-01 | |
CH01 | Director's details changed for Lucinda Schönberger on 2022-03-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BRADSHAW | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JOANNA GREIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY THOMAS DUKE | |
AP01 | DIRECTOR APPOINTED MRS RACHEL DUKE | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID BRADSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Anthony Thomas Duke on 2017-03-16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address C/O Evolve Tax & Accountancy Llp 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB | |
AD02 | Register inspection address changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to C/O Evolve Tax & Accountancy Llp 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM Abbey House, 51 High Street Saffron Walden Essex CB10 1AF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-15 | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 15/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-03-31 | £ 4,500 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WISBRIDGE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WISBRIDGE DEVELOPMENTS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |