Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R K WILSON BUILDERS LIMITED
Company Information for

R K WILSON BUILDERS LIMITED

ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, PE2 6LR,
Company Registration Number
04908863
Private Limited Company
Active

Company Overview

About R K Wilson Builders Ltd
R K WILSON BUILDERS LIMITED was founded on 2003-09-23 and has its registered office in Peterborough. The organisation's status is listed as "Active". R K Wilson Builders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R K WILSON BUILDERS LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD
LYNCH WOOD
PETERBOROUGH
PE2 6LR
Other companies in PE4
 
Filing Information
Company Number 04908863
Company ID Number 04908863
Date formed 2003-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636912720  
Last Datalog update: 2024-05-05 16:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R K WILSON BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & CORPORATE EXPERTISE LIMITED   GREENSTONES LIMITED   I.E. TAXGUARD LIMITED   KING & TAYLOR (AUDIT) 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.
Companies with same name R K WILSON BUILDERS LIMITED
The following companies were found which have the same name as R K WILSON BUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R K WILSON BUILDERS (MOULTON) LTD Sandpit Farm Wisbech Road Long Sutton LINCOLNSHIRE PE12 9AQ Active - Proposal to Strike off Company formed on the 2020-03-02
R K WILSON BUILDERS (GR) LIMITED ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR Active Company formed on the 2024-02-01
R K WILSON BUILDERS (MSE) LIMITED ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR Active Company formed on the 2024-02-01

Company Officers of R K WILSON BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
RODNEY KENNETH WILSON
Company Secretary 2003-09-23
ROBERT IAN SPENCELEY
Director 2014-03-01
DEAN MARCUS WILSON
Director 2003-09-23
RODNEY KENNETH WILSON
Director 2003-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GEOFFREY SPENCELEY
Director 2007-09-07 2014-03-01
GARY BURTON
Director 2003-09-23 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN SPENCELEY S & S DEVELOPMENTS LIMITED Director 2018-01-17 CURRENT 1990-12-10 Active
ROBERT IAN SPENCELEY CELEY HOMES LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
ROBERT IAN SPENCELEY D & R HOMES (FLEET) LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ROBERT IAN SPENCELEY LONDON ROAD (LONG SUTTON) MANAGEMENT COMPANY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
ROBERT IAN SPENCELEY ADMIRAL COURT (LONG SUTTON) MANAGEMENT COMPANY LIMITED Director 2013-11-20 CURRENT 2006-06-16 Active
ROBERT IAN SPENCELEY HAYCROFT HOMES LIMITED Director 2012-12-06 CURRENT 2005-09-28 Active - Proposal to Strike off
ROBERT IAN SPENCELEY D & R PROPERTY SERVICES LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
ROBERT IAN SPENCELEY D&R HOMES LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
ROBERT IAN SPENCELEY R.SPENCELEY LIMITED Director 1992-02-05 CURRENT 1949-11-15 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
2024-05-01CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 049088630013
2023-10-13Cancellation of shares. Statement of capital on 2023-10-01 GBP 479
2023-09-13Purchase of own shares
2023-05-04CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-03-28Change of details for Robert Ian Spenceley as a person with significant control on 2023-03-27
2023-03-28Change of details for Robert Ian Spenceley as a person with significant control on 2023-03-27
2023-02-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07Cancellation of shares. Statement of capital on 2022-10-01 GBP 486
2022-03-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 049088630011
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 049088630012
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049088630012
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630010
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630010
2021-11-22SH03Purchase of own shares
2021-11-17CH01Director's details changed for Mr Robert Ian Spenceley on 2021-11-17
2021-10-18SH06Cancellation of shares. Statement of capital on 2021-10-01 GBP 494
2021-10-04CH01Director's details changed for Mr Robert Ian Spenceley on 2021-10-04
2021-09-02CH01Director's details changed for Robert Ian Spenceley on 2021-09-02
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-02-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AA01Previous accounting period shortened from 31/10/20 TO 30/09/20
2020-12-01SH06Cancellation of shares. Statement of capital on 2020-10-01 GBP 503
2020-12-01SH03Purchase of own shares
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-08-18RES13Resolutions passed:
  • Rights attached to the shares 18/06/2020
  • ADOPT ARTICLES
2020-08-15SH10Particulars of variation of rights attached to shares
2020-08-14TM02Termination of appointment of Rodney Kenneth Wilson on 2020-06-18
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY KENNETH WILSON
2020-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630009
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-03-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630008
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN SPENCELEY
2018-02-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630007
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049088630008
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 540
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-03-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049088630007
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630005
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630006
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-22AA01Current accounting period extended from 31/08/16 TO 31/10/16
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630004
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049088630006
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049088630005
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM Streets 87 Park Road Peterborough Cambridgeshire PE4 7UF
2015-12-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049088630004
2015-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-12RES01ADOPT ARTICLES 12/01/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 540
2015-01-12SH0122/12/14 STATEMENT OF CAPITAL GBP 540.00
2015-01-07AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0123/09/14 FULL LIST
2014-05-12AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-17AP01DIRECTOR APPOINTED MR ROBERT IAN SPENCELEY
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SPENCELEY
2013-10-07AR0123/09/13 FULL LIST
2013-04-02AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-01AR0123/09/12 FULL LIST
2012-02-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-04AR0123/09/11 FULL LIST
2011-02-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-15AR0123/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KENNETH WILSON / 23/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARCUS WILSON / 23/09/2010
2010-09-02SH0108/04/10 STATEMENT OF CAPITAL GBP 200
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O CANNON WILLIAMSON 32 PINCHBECK ROAD SPALDING PE11 1QD
2010-02-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-07AR0123/09/09 FULL LIST
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN WILSON / 27/02/2009
2008-12-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-09363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-06363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-2388(2)RAD 05/01/06--------- £ SI 99@1=99 £ IC 2/101
2005-10-14363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-11RES04NC INC ALREADY ADJUSTED 15/03/05
2005-04-11123£ NC 1000/2000 15/03/05
2005-03-3188(2)RAD 15/03/05--------- £ SI 1@1=1 £ IC 1/2
2004-10-22288bDIRECTOR RESIGNED
2004-10-22363(288)DIRECTOR RESIGNED
2004-10-22363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1047228 Active Licenced property: WISBECH ROAD SANDPIT FARM LONG SUTTON SPALDING LONG SUTTON GB PE12 9AQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 R K WILSON BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 R K WILSON BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of R K WILSON BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R K WILSON BUILDERS LIMITED
Trademarks
We have not found any records of R K WILSON BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R K WILSON BUILDERS 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 (42990 - Construction of other civil engineering projects n.e.c.) as R K WILSON BUILDERS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where R K WILSON BUILDERS 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 R K WILSON BUILDERS 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 R K WILSON BUILDERS 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.