Company NameSpencer Wilkinson Construction Limited
DirectorsIan Wilkinson and Spencer Wilkinson
Company StatusActive
Company Number04958692
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMr Spencer Wilkinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusCurrent
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA

Contact

Websitewww.spencerwilkinson.co.uk
Email address[email protected]
Telephone01302 338631
Telephone regionDoncaster

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£456,662
Cash£341
Current Liabilities£211,752

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

26 May 2009Delivered on: 3 June 2009
Satisfied on: 24 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn marsh house lane marsh lane acton nantwich and parking space t/no CH562064 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 May 2009Delivered on: 4 June 2009
Satisfied on: 24 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hockenhull lane tarvin chester t/no CH186821 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2009Delivered on: 23 May 2009
Satisfied on: 24 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
6 November 2023Change of details for Mr Spencer Wilkinson as a person with significant control on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Mr Spencer Wilkinson on 3 November 2023 (2 pages)
3 October 2023Director's details changed for Mr Ian Wilkinson on 3 October 2023 (2 pages)
20 January 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
16 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
6 January 2021Confirmation statement made on 10 November 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
2 January 2020Director's details changed for Mr Spencer Wilkinson on 23 December 2019 (2 pages)
12 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 January 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 January 2010Director's details changed for Mr Ian Wilkinson on 10 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Ian Wilkinson on 10 November 2009 (2 pages)
21 January 2010Director's details changed for Spencer Wilkinson on 10 November 2009 (2 pages)
21 January 2010Director's details changed for Spencer Wilkinson on 10 November 2009 (2 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 November 2008Return made up to 10/11/08; full list of members (3 pages)
17 November 2008Return made up to 10/11/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 November 2007Return made up to 10/11/07; full list of members (2 pages)
21 November 2007Return made up to 10/11/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 November 2006Return made up to 10/11/06; full list of members (2 pages)
22 November 2006Return made up to 10/11/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
10 November 2003Incorporation (12 pages)
10 November 2003Incorporation (12 pages)