Company NameWilsons Development & Construction Ltd
Company StatusActive
Company Number08983610
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven Richard Crotty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMrs Shirley Crotty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Steven Andrew Crotty
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr John Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleBuilding Construction
Country of ResidenceUnited Kingdom
Correspondence Address366 Brook Street
Ch41 4lb
CH41 4LB
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

23 March 2017Delivered on: 25 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Jameson house 35-39 bidston house birkenhead.
Outstanding
17 June 2014Delivered on: 19 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Purchase of own shares. (3 pages)
25 September 2017Termination of appointment of John Wilson as a director on 8 September 2017 (1 page)
25 September 2017Cessation of John Wilson as a person with significant control on 8 September 2017 (1 page)
25 September 2017Change of details for Mr Steven Richard Crotty as a person with significant control on 8 September 2017 (2 pages)
25 September 2017Change of details for Mr Steven Richard Crotty as a person with significant control on 8 September 2017 (2 pages)
25 September 2017Cessation of John Wilson as a person with significant control on 8 September 2017 (1 page)
25 September 2017Cessation of John Wilson as a person with significant control on 25 September 2017 (1 page)
25 September 2017Termination of appointment of John Wilson as a director on 8 September 2017 (1 page)
22 September 2017Resolutions
  • RES13 ‐ Approve contract terms 16/08/2017
(2 pages)
22 September 2017Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 50
(4 pages)
22 September 2017Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 50
(4 pages)
22 September 2017Resolutions
  • RES13 ‐ Approve contract terms 16/08/2017
(2 pages)
6 June 2017Registered office address changed from 501a Prescot Road Liverpool L13 3BU United Kingdom to 3 Stadium Court, Plantation Road Wirral CH62 3QG on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 501a Prescot Road Liverpool L13 3BU United Kingdom to 3 Stadium Court, Plantation Road Wirral CH62 3QG on 6 June 2017 (1 page)
5 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 March 2017Registration of charge 089836100002, created on 23 March 2017 (12 pages)
25 March 2017Registration of charge 089836100002, created on 23 March 2017 (12 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(13 pages)
30 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(13 pages)
30 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(13 pages)
15 September 2014Appointment of Mr Steven Richard Crotty as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Steven Richard Crotty as a director on 15 September 2014 (2 pages)
19 June 2014Registration of charge 089836100001 (18 pages)
19 June 2014Registration of charge 089836100001 (18 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)