Company NameG. Wilkinson Construction Limited
DirectorsGary Allison Wilkinson and James Scott Wilkinson
Company StatusActive
Company Number01936663
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)
Previous NameMarkdare Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gary Allison Wilkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address22 Hatchell Drive
Bessacar
Doncaster
South Yorkshire
DN4 6SH
Secretary NameDiane Veronica Wilkinson
NationalityBritish
StatusCurrent
Appointed05 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address22 Hatchell Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SH
Director NameMr James Scott Wilkinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2009(23 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pickle Wood Court
Finningley
Doncaster
South Yorkshire
DN9 3RG
Director NameMr Alan Thomas Vaux
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 December 2008)
RoleQuantity Surveyor
Correspondence AddressTreetops,Manor Road
Hatfield
Doncaster
Yorkshire
DN7 6SD
Director NameDiane Veronica Wilkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2000)
RoleSecretary
Correspondence Address22 Hatchell Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SH

Contact

Telephone01302 342373
Telephone regionDoncaster

Location

Registered Address65 Balby Road
Doncaster
South Yorkshire
DN4 0RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

25 at £1G.a. Wilkinson
50.00%
Ordinary
2 at £1Samantha Leigh Wilkinson
4.00%
Ordinary
15 at £1D.v. Wilkinson
30.00%
Ordinary
8 at £1James Scott Wilkinson
16.00%
Ordinary

Financials

Year2014
Net Worth£377,181
Cash£72,722
Current Liabilities£400,226

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

23 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2001Delivered on: 26 May 2001
Persons entitled: The Co-Operative 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.
Outstanding
15 September 2004Delivered on: 16 September 2004
Satisfied on: 11 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 balby road doncaster south yorkshire title number SYK226136.
Fully Satisfied
15 September 2004Delivered on: 16 September 2004
Satisfied on: 11 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65A balby road doncaster south yorkshire t/no SYK242476.
Fully Satisfied
10 August 1987Delivered on: 11 August 1987
Satisfied on: 28 June 1989
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard to the rear of 65, balby road, doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(5 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 November 2015Satisfaction of charge 4 in full (1 page)
11 November 2015Satisfaction of charge 3 in full (1 page)
11 November 2015Satisfaction of charge 3 in full (1 page)
11 November 2015Satisfaction of charge 4 in full (1 page)
23 October 2015Registration of charge 019366630005, created on 23 October 2015 (18 pages)
23 October 2015Registration of charge 019366630005, created on 23 October 2015 (18 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(5 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(5 pages)
29 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50
(5 pages)
2 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Gary Allison Wilkinson on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Gary Allison Wilkinson on 31 December 2009 (2 pages)
7 January 2010Director's details changed for James Scott Wilkinson on 31 December 2009 (2 pages)
7 January 2010Director's details changed for James Scott Wilkinson on 31 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2009Registered office changed on 31/03/2009 from 11 heathville road london N19 3AL (1 page)
31 March 2009Registered office changed on 31/03/2009 from 11 heathville road london N19 3AL (1 page)
16 March 2009Registered office changed on 16/03/2009 from 65A balby road doncaster DN4 0RE (1 page)
16 March 2009Registered office changed on 16/03/2009 from 65A balby road doncaster DN4 0RE (1 page)
27 January 2009Appointment terminated director alan vaux (1 page)
27 January 2009Appointment terminated director alan vaux (1 page)
20 January 2009Director appointed james scott wilkinson (2 pages)
20 January 2009Director appointed james scott wilkinson (2 pages)
9 January 2009Return made up to 05/01/09; full list of members (4 pages)
9 January 2009Return made up to 05/01/09; full list of members (4 pages)
11 January 2008Return made up to 05/01/08; full list of members (3 pages)
11 January 2008Return made up to 05/01/08; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
12 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
16 January 2007Return made up to 05/01/07; full list of members (3 pages)
16 January 2007Return made up to 05/01/07; full list of members (3 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
12 July 2006Full accounts made up to 30 September 2005 (12 pages)
12 July 2006Full accounts made up to 30 September 2005 (12 pages)
23 February 2006Return made up to 05/01/06; full list of members (3 pages)
23 February 2006Return made up to 05/01/06; full list of members (3 pages)
19 January 2005Return made up to 05/01/05; full list of members (8 pages)
19 January 2005Return made up to 05/01/05; full list of members (8 pages)
22 December 2004Full accounts made up to 30 September 2004 (12 pages)
22 December 2004Full accounts made up to 30 September 2004 (12 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 January 2004Full accounts made up to 30 September 2003 (13 pages)
16 January 2004Full accounts made up to 30 September 2003 (13 pages)
24 January 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Full accounts made up to 30 September 2002 (12 pages)
18 December 2002Full accounts made up to 30 September 2002 (12 pages)
23 October 2002Auditor's resignation (1 page)
23 October 2002Auditor's resignation (1 page)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
5 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Director resigned (1 page)
21 January 2000Return made up to 05/01/00; full list of members (7 pages)
21 January 2000Return made up to 05/01/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 January 1998Return made up to 05/01/98; full list of members (6 pages)
25 January 1998Return made up to 05/01/98; full list of members (6 pages)
15 January 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 January 1996Return made up to 05/01/96; no change of members (4 pages)
9 January 1996Return made up to 05/01/96; no change of members (4 pages)
6 August 1985Incorporation (13 pages)