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

GEORGE WILSON CONSTRUCTION LIMITED

Four Winds, Clapham Hill, Whitstable, KENT, CT5 3DJ,
Company Registration Number
01526704
Private Limited Company
Active

Company Overview

About George Wilson Construction Ltd
GEORGE WILSON CONSTRUCTION LIMITED was founded on 1980-11-06 and has its registered office in Whitstable. The organisation's status is listed as "Active". George Wilson Construction Limited is a Private Limited Company registered in 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
GEORGE WILSON CONSTRUCTION LIMITED
 
Legal Registered Office
Four Winds
Clapham Hill
Whitstable
KENT
CT5 3DJ
Other companies in CT5
 
Filing Information
Company Number 01526704
Company ID Number 01526704
Date formed 1980-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 11:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE WILSON CONSTRUCTION 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 GEORGE WILSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JUDITH WILSON
Company Secretary 1991-04-14
GEORGE ARCHIBALD WILSON
Director 1991-04-14
JUDITH WILSON
Director 1991-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GODDING
Director 1991-04-14 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH WILSON THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
JUDITH WILSON EURO CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2008-11-04 Active
JUDITH WILSON GEORGE WILSON HOLDINGS LIMITED Company Secretary 1994-11-01 CURRENT 1989-05-09 Active
JUDITH WILSON GEORGE WILSON DEVELOPMENTS LIMITED Company Secretary 1991-04-14 CURRENT 1982-12-07 Active
GEORGE ARCHIBALD WILSON ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
GEORGE ARCHIBALD WILSON CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-06-12 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ARCHIBALD WILSON THE WHITSTABLE CASTLE TRUST Director 2014-09-17 CURRENT 2008-01-30 Active
GEORGE ARCHIBALD WILSON THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
GEORGE ARCHIBALD WILSON EURO CENTRE MANAGEMENT COMPANY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
GEORGE ARCHIBALD WILSON PQW MILLSTROOD LIMITED Director 2007-10-19 CURRENT 2007-07-03 Active
GEORGE ARCHIBALD WILSON WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-02-20
GEORGE ARCHIBALD WILSON LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-08-07 CURRENT 2002-04-09 Active
GEORGE ARCHIBALD WILSON JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1995-05-11 CURRENT 1989-07-12 Active
GEORGE ARCHIBALD WILSON JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-03-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 1991-04-14 CURRENT 1982-12-07 Active
JUDITH WILSON GWC HOLDINGS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
JUDITH WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 2001-01-22 CURRENT 1982-12-07 Active
JUDITH WILSON JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1995-07-10 CURRENT 1989-07-12 Active
JUDITH WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 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
2023-06-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0114/04/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0114/04/14 ANNUAL RETURN FULL LIST
2013-07-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0114/04/13 ANNUAL RETURN FULL LIST
2012-04-25AR0114/04/12 ANNUAL RETURN FULL LIST
2011-04-19AR0114/04/11 ANNUAL RETURN FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-22AR0114/04/10 ANNUAL RETURN FULL LIST
2010-04-22AD03Register(s) moved to registered inspection location
2010-04-22AD02Register inspection address has been changed
2009-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-04-22363aReturn made up to 14/04/09; full list of members
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-30363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-05363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-22363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-30363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-27363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-12363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-10-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-02363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-28363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-23363sRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1997-01-09363aRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS; AMEND
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-28363sRETURN MADE UP TO 14/04/96; CHANGE OF MEMBERS
1995-10-12395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-11363aRETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS; AMEND
1995-04-28363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1994-11-24ORES01ADOPT MEM AND ARTS 31/10/94
1994-11-24ORES04£ NC 1000/701000 31/10
1994-11-2488(2)RAD 31/10/94--------- £ SI 250000@1=250000 £ IC 98/250098
1994-11-16288DIRECTOR RESIGNED
1994-05-03225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10
1994-04-19363sRETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS
1994-02-01287REGISTERED OFFICE CHANGED ON 01/02/94 FROM: RADIO HOUSE JOHN WILSON BUSINESS PARK THANET WAY WHITSTABLE KENT CT5 3QT
1994-01-07AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-04-23363sRETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS
1993-02-22AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-03395PARTICULARS OF MORTGAGE/CHARGE
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 GEORGE WILSON CONSTRUCTION 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 GEORGE WILSON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-08-16 Outstanding WILSON GROUP PENSION SCHEME
GUARANTEE AND DEBENTURE 1995-10-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-09-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 514,362
Creditors Due After One Year 2011-10-31 £ 516,258
Creditors Due Within One Year 2012-10-31 £ 869,230
Creditors Due Within One Year 2011-10-31 £ 1,522,494
Provisions For Liabilities Charges 2012-10-31 £ 1,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GEORGE WILSON CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 23,978
Cash Bank In Hand 2011-10-31 £ 156,329
Current Assets 2012-10-31 £ 1,857,736
Current Assets 2011-10-31 £ 2,197,099
Debtors 2012-10-31 £ 1,714,008
Debtors 2011-10-31 £ 1,149,562
Secured Debts 2012-10-31 £ 8,752
Secured Debts 2011-10-31 £ 10,754
Shareholder Funds 2012-10-31 £ 481,881
Shareholder Funds 2011-10-31 £ 174,840
Stocks Inventory 2012-10-31 £ 119,750
Stocks Inventory 2011-10-31 £ 891,208
Tangible Fixed Assets 2012-10-31 £ 9,687
Tangible Fixed Assets 2011-10-31 £ 16,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGE WILSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE WILSON CONSTRUCTION LIMITED
Trademarks
We have not found any records of GEORGE WILSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE WILSON CONSTRUCTION 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 GEORGE WILSON CONSTRUCTION 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 GEORGE WILSON CONSTRUCTION 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 GEORGE WILSON CONSTRUCTION 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 GEORGE WILSON CONSTRUCTION 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.