ENTERPRISE FOR DEVELOPMENT

Register to unlock more data on OkredoRegister

ENTERPRISE FOR DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07740926

Incorporation date

15/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Farm, Rettendon Place, Chelmsford, Essex CM3 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Director's details changed for Dr Keith Francis Palmer on 2025-05-14
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/05/2024
Director's details changed for Mr Timothy Stuart Yapp on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2023
Registered office address changed from Peer House (C/O Agdevco) 8-14 Verulam Street Ground Floor London WC1X 8LZ England to The Farm Rettendon Place Chelmsford Essex CM3 8DR on 2023-08-29
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon29/07/2022
Appointment of Mr Andrew Wilson Maccormack as a director on 2021-04-22
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon26/08/2020
Appointment of Mr Matthew Cooper as a director on 2020-01-01
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of Charles John Merrison Groom as a director on 2018-08-31
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon07/08/2017
Registered office address changed from Peer House (C/O Agdevco) Verulam Street Ground Floor London WC1X 8LZ England to Peer House (C/O Agdevco) 8-14 Verulam Street Ground Floor London WC1X 8LZ on 2017-08-07
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Registered office address changed from C/O Agdevco - S. Vilus-Cooper Peer House 4th Floor 8 14Verulam Street London WC1X 8LZ to Peer House (C/O Agdevco) Verulam Street Ground Floor London WC1X 8LZ on 2017-03-17
dot icon17/03/2017
Appointment of Ms Elizabeth Wilson as a director on 2017-03-02
dot icon17/03/2017
Termination of appointment of Myles Antony Wickstead as a director on 2017-03-02
dot icon11/01/2017
Confirmation statement made on 2016-08-15 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-15 no member list
dot icon17/08/2015
Director's details changed for Dr Keith Francis Palmer on 2014-09-01
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-15 no member list
dot icon22/08/2014
Appointment of Mr Myles Antony Wickstead as a director on 2014-07-01
dot icon20/08/2014
Appointment of Mr Charles John Merrison Groom as a director on 2014-07-01
dot icon20/08/2014
Termination of appointment of Daniel Robert Hulls as a director on 2014-07-01
dot icon19/08/2014
Director's details changed for Dr Keith Francis Palmer on 2014-08-06
dot icon18/11/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-08-15 no member list
dot icon01/08/2013
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL United Kingdom on 2013-08-01
dot icon29/07/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-15
dot icon15/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Matthew
Director
01/01/2020 - Present
3
Palmer, Keith Francis, Dr
Director
15/08/2011 - Present
16
Mr Timothy Stuart Yapp
Director
15/08/2011 - Present
8
Maccormack, Andrew Wilson
Director
22/04/2021 - Present
14
Wilson, Elizabeth
Director
02/03/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE FOR DEVELOPMENT

ENTERPRISE FOR DEVELOPMENT is an(a) Active company incorporated on 15/08/2011 with the registered office located at The Farm, Rettendon Place, Chelmsford, Essex CM3 8DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE FOR DEVELOPMENT?

toggle

ENTERPRISE FOR DEVELOPMENT is currently Active. It was registered on 15/08/2011 .

Where is ENTERPRISE FOR DEVELOPMENT located?

toggle

ENTERPRISE FOR DEVELOPMENT is registered at The Farm, Rettendon Place, Chelmsford, Essex CM3 8DR.

What does ENTERPRISE FOR DEVELOPMENT do?

toggle

ENTERPRISE FOR DEVELOPMENT operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENTERPRISE FOR DEVELOPMENT?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-12-31.