Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wickford Development Company Limited
Wickford Development Company Limited is an active company incorporated on 6 December 1963 with the registered office located in Chelmsford, Essex. Wickford Development Company Limited was registered 61 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00783757
Private limited company
Age
61 years
Incorporated
6 December 1963
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 January 2025
(9 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Wickford Development Company Limited
Contact
Update Details
Address
Wickford House The Street
Hatfield Peverel
Chelmsford
Essex
CM3 2EH
United Kingdom
Same address for the past
4 years
Companies in CM3 2EH
Telephone
01245381777
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Caroline ANN Surgenor
Director • British • Lives in England • Born in Oct 1957
Julie Susan Lewin
Director • British • Lives in England • Born in Dec 1968
Valerie ANN De'ATH
Director • British • Lives in UK • Born in Sep 1938
Mr Stephen James Hammond
Secretary
Wickford Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wickford Group Ltd
Julie Susan Lewin and Caroline ANN Surgenor are mutual people.
Active
Runwell Construction Co Limited
Valerie ANN De'ATH is a mutual person.
Active
Surgenor Holdings Limited
Caroline ANN Surgenor is a mutual person.
Active
Lewin Properties Ltd
Julie Susan Lewin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.95M
Decreased by £1.83M (-27%)
Turnover
Unreported
Decreased by £5.42M (-100%)
Employees
9
Same as previous period
Total Assets
£60.16M
Increased by £3.05M (+5%)
Total Liabilities
-£7.35M
Increased by £3.93M (+115%)
Net Assets
£52.81M
Decreased by £875K (-2%)
Debt Ratio (%)
12%
Increased by 6.22% (+104%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Wickford Group Ltd (PSC) Appointed
2 Months Ago on 19 Aug 2025
Brian John De'ath (PSC) Resigned
2 Months Ago on 19 Aug 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Mr Brian John De'ath Details Changed
9 Months Ago on 13 Jan 2025
Mrs Valerie Ann Death Details Changed
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 28 Jun 2023
Get Alerts
Get Credit Report
Discover Wickford Development Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Resolutions
Submitted on 5 Sep 2025
Change of share class name or designation
Submitted on 5 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 5 Sep 2025
Memorandum and Articles of Association
Submitted on 5 Sep 2025
Notification of Wickford Group Ltd as a person with significant control on 19 August 2025
Submitted on 27 Aug 2025
Cessation of Brian John De'ath as a person with significant control on 19 August 2025
Submitted on 27 Aug 2025
Second filing of Confirmation Statement dated 15 January 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Brian John De'ath on 13 January 2025
Submitted on 15 Jan 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 15 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs