Company NameD. Wilson Developments Limited
DirectorDarren Anthony Wilson
Company StatusActive
Company Number04353551
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Darren Anthony Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameAnthony William Wilson
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Darren Anthony Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,630
Cash£2,395
Current Liabilities£4,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

30 January 2003Delivered on: 12 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land adjoining 31 canewdon view road, canewdon, essex t/n EX525085. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 2002Delivered on: 12 February 2002
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 300
(3 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 300
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(3 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300
(3 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Darren Anthony Wilson on 24 January 2013 (2 pages)
28 March 2013Director's details changed for Darren Anthony Wilson on 24 January 2013 (2 pages)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2011Secretary's details changed for Anthony William Wilson on 3 February 2011 (1 page)
3 March 2011Secretary's details changed for Anthony William Wilson on 3 February 2011 (1 page)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 March 2011Secretary's details changed for Anthony William Wilson on 3 February 2011 (1 page)
9 March 2010Director's details changed for Darren Anthony Wilson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Darren Anthony Wilson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Darren Anthony Wilson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 February 2009Return made up to 15/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 15/01/08; no change of members (6 pages)
12 February 2008Return made up to 15/01/08; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 April 2007Return made up to 15/01/07; full list of members (6 pages)
19 April 2007Return made up to 15/01/07; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 15/01/06; full list of members (6 pages)
1 February 2006Return made up to 15/01/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 March 2003Return made up to 15/01/03; full list of members (6 pages)
9 March 2003Return made up to 15/01/03; full list of members (6 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Ad 15/01/02-31/01/02 £ si 298@1=298 £ ic 2/300 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Ad 15/01/02-31/01/02 £ si 298@1=298 £ ic 2/300 (2 pages)
8 May 2002New director appointed (2 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
15 January 2002Incorporation (15 pages)
15 January 2002Incorporation (15 pages)