Company NameWilson Drummond Bespoke Kitchens & Bedrooms Limited
DirectorsMichelle Joann Drummond and Wilson Iain Dolderson Drummond
Company StatusActive
Company Number04625585
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Michelle Joann Drummond
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Appleyard Building
Master Road
Thornaby
Cleveland
TS17 0BE
Director NameMr Wilson Iain Dolderson Drummond
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Appleyard Building
Master Road
Thornaby
Cleveland
TS17 0BE
Secretary NameMichelle Joann Drummond
NationalityBritish
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Appleyard Building
Master Road
Thornaby
Cleveland
TS17 0BE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.wilsondrummond.com/
Email address[email protected]
Telephone01642 767888
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2 Appleyard Building
Master Road
Thornaby
Cleveland
TS17 0BE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

50 at £1Michelle Joann Drummond
50.00%
Ordinary
50 at £1Wilson Iain Dolderson Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£50,795
Cash£60,010
Current Liabilities£80,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Secretary's details changed for Michelle Joann Drummond on 10 March 2020 (1 page)
10 March 2020Director's details changed for Mr Wilson Iain Dolderson Drummond on 10 March 2020 (2 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
31 July 2015Director's details changed for Michelle Joann Drummond on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Wilson Iain Dolderson Drummond on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Wilson Iain Dolderson Drummond on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Michelle Joann Drummond on 31 July 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages)
25 January 2013Director's details changed for Wilson Iain Dolderson Drummond on 29 December 2012 (2 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Wilson Iain Dolderson Drummond on 29 December 2012 (2 pages)
25 January 2013Secretary's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages)
24 January 2013Director's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages)
24 January 2013Director's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from 18 Washford Close Ingleby Barwick Stockton Cleveland TS17 0FY on 26 January 2011 (1 page)
26 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from 18 Washford Close Ingleby Barwick Stockton Cleveland TS17 0FY on 26 January 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2009Return made up to 30/12/08; full list of members (4 pages)
15 January 2009Return made up to 30/12/08; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 30/12/05; full list of members (2 pages)
24 January 2006Return made up to 30/12/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 30/12/04; full list of members (7 pages)
17 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 30/12/03; full list of members (7 pages)
22 January 2004Return made up to 30/12/03; full list of members (7 pages)
4 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Ad 30/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2003Ad 30/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
30 December 2002Incorporation (10 pages)
30 December 2002Incorporation (10 pages)