ST WILLIAM FIFTEEN LIMITED

Register to unlock more data on OkredoRegister

ST WILLIAM FIFTEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10983273

Incorporation date

27/09/2017

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2017)
dot icon01/05/2026
Appointment of Mr Piers Martin Clanford as a director on 2026-05-01
dot icon01/05/2026
Appointment of Mr Robert William Elliott as a director on 2026-05-01
dot icon12/03/2026
Termination of appointment of Peter Edward Kemkers as a director on 2026-03-02
dot icon23/02/2026
Appointment of Mr David Martin Lowry as a director on 2026-02-23
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-13
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon09/05/2025
Director's details changed for Mr Dean John Summers on 2025-05-02
dot icon02/05/2025
Appointment of Mr Dean John Summers as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Alison Jane Dowsett as a director on 2025-05-02
dot icon02/05/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-05-02
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/02/2024
Director's details changed for Mr Peter Edward Kemkers on 2024-02-09
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/04/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon15/03/2022
Termination of appointment of Simon Warren Grant as a director on 2022-03-15
dot icon15/03/2022
Termination of appointment of Philip Duncan Edwards as a director on 2022-03-15
dot icon15/03/2022
Termination of appointment of Prem Kumar Gabbi as a director on 2022-03-15
dot icon01/12/2021
Termination of appointment of Andrew James Doyle as a director on 2021-11-30
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon01/07/2021
Termination of appointment of Richard Alden as a director on 2021-04-16
dot icon01/07/2021
Appointment of Mr Simon Warren Grant as a director on 2021-04-16
dot icon15/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon05/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon08/07/2020
Appointment of Miss Alison Jane Dowsett as a director on 2020-06-26
dot icon08/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2019
Director's details changed for Mr Andrew James Doyle on 2019-07-18
dot icon01/11/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon17/10/2019
Termination of appointment of Michael John Westcott as a director on 2019-06-28
dot icon07/10/2019
Appointment of Mr Andrew James Doyle as a director on 2019-07-18
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/11/2018
Appointment of Mr Peter Kemkers as a director on 2018-11-22
dot icon26/11/2018
Termination of appointment of Neil Leslie Eady as a director on 2018-11-22
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon23/05/2018
Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 2018-05-04
dot icon23/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon27/04/2018
Appointment of Mr Michael John Westcott as a director on 2018-04-26
dot icon27/04/2018
Appointment of Mr Neil Leslie Eady as a director on 2018-04-26
dot icon27/09/2017
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon27/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
27/09/2017 - Present
517
Doyle, Andrew James
Director
18/07/2019 - 30/11/2021
38
Stearn, Richard James
Director
27/09/2017 - Present
754
Lowry, David Martin
Director
23/02/2026 - Present
128
Eady, Neil Leslie
Director
13/01/2026 - Present
475

Persons with Significant Control

0

No PSC data available.

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 ST WILLIAM FIFTEEN LIMITED

ST WILLIAM FIFTEEN LIMITED is an(a) Active company incorporated on 27/09/2017 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 6 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 ST WILLIAM FIFTEEN LIMITED?

toggle

ST WILLIAM FIFTEEN LIMITED is currently Active. It was registered on 27/09/2017 .

Where is ST WILLIAM FIFTEEN LIMITED located?

toggle

ST WILLIAM FIFTEEN LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does ST WILLIAM FIFTEEN LIMITED do?

toggle

ST WILLIAM FIFTEEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ST WILLIAM FIFTEEN LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Piers Martin Clanford as a director on 2026-05-01.