Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | David Wilkinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 153 Newsham Road Blyth Northumberland NE24 5TL |
Director Name | Brian Morton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Shepherd Close Burradon Cramlington Northumberland NE23 7PT |
Secretary Name | June Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Mill Netherton Colliery Bedlington Northumberland NE22 6BD |
Director Name | June Morton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 2007) |
Role | Secretary |
Correspondence Address | The Mill Netherton Colliery Bedlington Northumberland NE22 6BD |
Director Name | Brian Morton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 May 2008) |
Role | Builder |
Correspondence Address | The Mill Netherton Lane, Netherton Colliery Bedlington Northumberland NE22 6DZ |
Director Name | David John Halfacre |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jasper Grove Stillington Stockton On Tees TS21 1NU |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland Tyne & Wear SR3 3TQ |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Andrew David Blick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 12 Manor Court Wolviston TS22 5LS |
Director Name | Derek Murdie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Bents Park Road Westoe Crown Village South Shields South Tyneside NE33 3NB |
Director Name | Mr Conor Joseph Mary McKernan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Drawback Close Prudhoe Northumberland NE42 5BD |
Director Name | Mr Stephen Leadbitter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wilkinsonfs.co.uk |
---|
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Dunelm Property Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
10 March 2006 | Delivered on: 16 March 2006 Satisfied on: 26 June 2007 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
---|---|
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (12 pages) |
12 August 2020 | Termination of appointment of Derek Murdie as a director on 6 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Stephen Leadbitter as a director on 17 December 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
30 January 2018 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 April 2011 | Termination of appointment of Conor Mckernan as a director (1 page) |
18 April 2011 | Termination of appointment of Conor Mckernan as a director (1 page) |
9 March 2011 | Director's details changed for Mr Stephen Leadbitter on 1 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mr Stephen Leadbitter on 1 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mr Stephen Leadbitter on 1 March 2011 (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 March 2010 | Termination of appointment of David Halfacre as a director (1 page) |
4 March 2010 | Termination of appointment of David Halfacre as a director (1 page) |
26 February 2010 | Director's details changed for Derek Murdie on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Conor Joseph Mary Mckernan on 26 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Andrew Blick as a director (1 page) |
26 February 2010 | Director's details changed for Mr Conor Joseph Mary Mckernan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Derek Murdie on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Appointment of Mr Stephen Leadbitter as a director (2 pages) |
26 February 2010 | Appointment of Mr Stephen Leadbitter as a director (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Termination of appointment of Andrew Blick as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 August 2009 | Director appointed mr conor joseph mary mckernan (1 page) |
18 August 2009 | Director appointed mr conor joseph mary mckernan (1 page) |
10 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
16 December 2008 | Memorandum and Articles of Association (15 pages) |
16 December 2008 | Memorandum and Articles of Association (15 pages) |
10 December 2008 | Company name changed david wilkinson building contractors LIMITED\certificate issued on 11/12/08 (2 pages) |
10 December 2008 | Company name changed david wilkinson building contractors LIMITED\certificate issued on 11/12/08 (2 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 June 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
23 June 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
19 June 2008 | Appointment terminated director brian morton (1 page) |
19 June 2008 | Appointment terminated director brian morton (1 page) |
19 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed;new director appointed (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 45 croft road blyth northumberland NE24 2EL (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 45 croft road blyth northumberland NE24 2EL (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (4 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Resolutions
|
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Location of register of members (1 page) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members
|
28 February 2005 | Return made up to 20/02/05; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members
|
27 February 2003 | Return made up to 20/02/03; full list of members
|
11 November 2002 | Resolutions
|
11 November 2002 | Ad 24/10/02--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Ad 24/10/02--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 June 2001 | Ad 31/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 31/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
19 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
22 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
18 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
28 November 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 5A seaforth street blyth northumberland NE24 1AY (1 page) |
28 November 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 5A seaforth street blyth northumberland NE24 1AY (1 page) |
4 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
5 September 1996 | Resolutions
|
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 31/05 (1 page) |
9 October 1995 | Accounting reference date notified as 31/05 (1 page) |
20 February 1995 | Incorporation (14 pages) |
20 February 1995 | Incorporation (14 pages) |