Company NameDavid Wilkinson Building Contractors Limited
DirectorAndrew Edward Radcliffe
Company StatusActive
Company Number06504420
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Previous NameWilkinson Facilities Services Limited

Business Activity

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

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Radcliffe
StatusResigned
Appointed30 April 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF

Contact

Websitewilkinsonfs.co.uk
Telephone0191 3774570
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wilkinson Facilities Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

4 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
4 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
4 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
31 January 2018Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page)
31 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
31 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
21 February 2013Director's details changed for Mr Brian Manning on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Brian Manning on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Appointment of Mr Andrew Radcliffe as a secretary (1 page)
4 May 2012Appointment of Mr Andrew Radcliffe as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
13 October 2011Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
12 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
16 December 2008Memorandum and Articles of Association (9 pages)
16 December 2008Memorandum and Articles of Association (9 pages)
10 December 2008Company name changed wilkinson facilities services LIMITED\certificate issued on 11/12/08 (2 pages)
10 December 2008Company name changed wilkinson facilities services LIMITED\certificate issued on 11/12/08 (2 pages)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)