About

Registered Number: 01142072
Date of Incorporation: 29/10/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Wilkerson Developments Ltd was registered on 29 October 1973 and are based in Stevenage, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are Wilkerson, Rosemary Kelsall, Wilkerson, Peter Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKERSON, Rosemary Kelsall 02 January 2018 - 1
WILKERSON, Peter Henry 01 October 2014 02 January 2018 1

Filing History

Document Type Date
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 July 2019
MR01 - N/A 08 April 2019
MR01 - N/A 28 November 2018
MR01 - N/A 06 November 2018
RESOLUTIONS - N/A 31 August 2018
AP01 - Appointment of director 20 August 2018
CS01 - N/A 08 August 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 June 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP03 - Appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 15 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
363a - Annual Return 26 July 2003
AA - Annual Accounts 29 April 2003
363a - Annual Return 24 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 27 June 2001
363a - Annual Return 24 August 2000
AA - Annual Accounts 10 April 2000
363a - Annual Return 09 August 1999
AA - Annual Accounts 19 May 1999
RESOLUTIONS - N/A 12 March 1999
363a - Annual Return 30 July 1998
AA - Annual Accounts 11 June 1998
363a - Annual Return 03 August 1997
AA - Annual Accounts 16 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
363a - Annual Return 13 September 1996
AUD - Auditor's letter of resignation 13 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 August 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 15 July 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
363 - Annual Return 07 July 1987
AA - Annual Accounts 07 July 1987
287 - Change in situation or address of Registered Office 09 December 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 29 October 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

A registered charge 27 November 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

Guarantee & debenture 16 September 1985 Outstanding

N/A

Fixed and floating charge 09 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.