Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM SAPCOTE DEVELOPMENT LIMITED
Company Information for

WILLIAM SAPCOTE DEVELOPMENT LIMITED

UNIT 2, PHOENIX WAY, HOUNSLOW, TW5 9NB,
Company Registration Number
01604265
Private Limited Company
Active

Company Overview

About William Sapcote Development Ltd
WILLIAM SAPCOTE DEVELOPMENT LIMITED was founded on 1981-12-15 and has its registered office in Hounslow. The organisation's status is listed as "Active". William Sapcote Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WILLIAM SAPCOTE DEVELOPMENT LIMITED
 
Legal Registered Office
UNIT 2
PHOENIX WAY
HOUNSLOW
TW5 9NB
Other companies in B72
 
Filing Information
Company Number 01604265
Company ID Number 01604265
Date formed 1981-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 18:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM SAPCOTE DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM SAPCOTE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES MILLAR
Director 2000-08-02
STUART WILLIAM SAPCOTE
Director 1991-10-26
ANDREW STRANKS
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES HANEL
Director 1996-03-31 2012-12-31
ANDREW JOHN LUNSON
Company Secretary 1991-10-26 2011-11-25
ANDREW JOHN LUNSON
Director 1999-03-31 2011-11-25
NIGEL WILLIAM REYNOLDS
Director 2001-01-10 2009-10-30
ROBERT CHARLES KEITH HOLLOWAY
Director 1991-10-26 1999-08-04
ROBERT ASHLEY NICHOLSON
Director 1991-10-26 1999-07-14
JOHN RICHARD BLAKE
Director 1991-10-26 1999-03-31
JOHN WHALE
Director 1991-10-26 1993-05-05
ALLEN LESLIE FREEMAN
Director 1991-10-26 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART WILLIAM SAPCOTE WILLIAM SAPCOTE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STUART WILLIAM SAPCOTE SAPCOTE TRUSTEE LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
STUART WILLIAM SAPCOTE WIDETOWER LIMITED Director 2000-07-27 CURRENT 2000-06-07 Liquidation
STUART WILLIAM SAPCOTE CLOISTERS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 1992-03-30 CURRENT 1987-06-10 Active
STUART WILLIAM SAPCOTE SAPCOTE GROUP PLC Director 1992-03-09 CURRENT 1983-06-16 Active
STUART WILLIAM SAPCOTE FORAY 677 LIMITED Director 1991-10-26 CURRENT 1976-03-26 Active
STUART WILLIAM SAPCOTE K. N. ELTON LIMITED Director 1991-10-26 CURRENT 1977-10-06 Active
STUART WILLIAM SAPCOTE MAVERBERRY LIMITED Director 1991-10-26 CURRENT 1979-07-18 Active
STUART WILLIAM SAPCOTE LONDON & STRATEGIC ESTATES LIMITED Director 1991-10-26 CURRENT 1981-09-22 Active
STUART WILLIAM SAPCOTE SIGNALGRANGE LIMITED Director 1991-04-30 CURRENT 1985-07-25 Active
ANDREW STRANKS WILLIAM SAPCOTE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
ANDREW STRANKS SAPCOTE TRUSTEE LIMITED Director 2013-04-01 CURRENT 2007-03-05 Active
ANDREW STRANKS K. N. ELTON LIMITED Director 2011-11-25 CURRENT 1977-10-06 Active
ANDREW STRANKS FORAY 677 LIMITED Director 2007-09-14 CURRENT 1976-03-26 Active
ANDREW STRANKS SIGNALGRANGE LIMITED Director 2007-09-14 CURRENT 1985-07-25 Active
ANDREW STRANKS MAVERBERRY LIMITED Director 2007-09-14 CURRENT 1979-07-18 Active
ANDREW STRANKS LONDON & STRATEGIC ESTATES LIMITED Director 2007-09-14 CURRENT 1981-09-22 Active
ANDREW STRANKS SAPCOTE GROUP PLC Director 2007-09-14 CURRENT 1983-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-10Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mr Andrew Stranks on 2018-12-01
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06AUDAUDITOR'S RESIGNATION
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM 87 Camden Street Birmingham West Midlands B1 3DE
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANEL
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-01AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUNSON
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LUNSON
2011-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-27AR0126/10/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-29AR0126/10/10 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REYNOLDS
2009-10-30AR0126/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRANKS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SAPCOTE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM REYNOLDS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLAR / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LUNSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HANEL / 29/10/2009
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-13363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-12-02363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-24363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-27363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-20288cDIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07288cDIRECTOR'S PARTICULARS CHANGED
2001-01-23288aNEW DIRECTOR APPOINTED
2000-11-21363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10288aNEW DIRECTOR APPOINTED
1999-11-23363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-11288bDIRECTOR RESIGNED
1999-07-27288bDIRECTOR RESIGNED
1999-04-15288bDIRECTOR RESIGNED
1999-04-15288aNEW DIRECTOR APPOINTED
1998-11-25363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08288cDIRECTOR'S PARTICULARS CHANGED
1998-06-10395PARTICULARS OF MORTGAGE/CHARGE
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WILLIAM SAPCOTE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM SAPCOTE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1998-06-08 Satisfied THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF LAMBETH
LEGAL CHARGE 1997-05-27 Satisfied STUART WILLIAM SAPCOTE
MORTGAGE 1994-07-22 Outstanding LLOYDS BANK PLC,
MORTGAGE 1988-10-10 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-03-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM SAPCOTE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM SAPCOTE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

WILLIAM SAPCOTE DEVELOPMENT LIMITED owns 3 domain names.

phoenixdistributionpark.co.uk   sapcotes.co.uk   broadwaystudios.co.uk  

Trademarks
We have not found any records of WILLIAM SAPCOTE DEVELOPMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PARTECH, INC 1990-01-27 Outstanding

We have found 1 mortgage charges which are owed to WILLIAM SAPCOTE DEVELOPMENT LIMITED

Income
Government Income
We have not found government income sources for WILLIAM SAPCOTE DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WILLIAM SAPCOTE DEVELOPMENT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM SAPCOTE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM SAPCOTE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM SAPCOTE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.