R K Wilson Builders Limited PETERBOROUGH


R K Wilson Builders started in year 2003 as Private Limited Company with registration number 04908863. The R K Wilson Builders company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Peterborough at Enterprise House, 38 Tyndall Court Commerce Road. Postal code: PE2 6LR.

The company has 2 directors, namely Robert S., Dean W.. Of them, Dean W. has been with the company the longest, being appointed on 23 September 2003 and Robert S. has been with the company for the least time - from 1 March 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rodney W. who worked with the the company until 18 June 2020.

This company operates within the PE12 9AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1047228 . It is located at Sandpit Farm, Wisbech Road, Spalding with a total of 1 cars.

R K Wilson Builders Limited Address / Contact

Office Address Enterprise House, 38 Tyndall Court Commerce Road
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04908863
Date of Incorporation Tue, 23rd Sep 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Robert S.

Position: Director

Appointed: 01 March 2014

Dean W.

Position: Director

Appointed: 23 September 2003

Martin S.

Position: Director

Appointed: 07 September 2007

Resigned: 01 March 2014

Rodney W.

Position: Director

Appointed: 23 September 2003

Resigned: 18 June 2020

Rodney W.

Position: Secretary

Appointed: 23 September 2003

Resigned: 18 June 2020

Gary B.

Position: Director

Appointed: 23 September 2003

Resigned: 25 August 2004

People with significant control

The register of PSCs that own or have control over the company includes 7 names. As we established, there is Dean W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is D&R Property Services Limited that entered Peterborough, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Dean W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

D&R Property Services Limited

Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06626752
Notified on 1 January 2025
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rodney W.

Notified on 6 April 2016
Ceased on 1 January 2025
Nature of control: 25-50% shares

Robert S.

Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 25-50% shares

Dean W.

Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 25-50% shares

Rodney W.

Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand60299 942158 944106 104243 7911 256
Current Assets1 509 7771 799 6801 481 1392 485 3391 127 2291 690 896
Debtors353 147493 308588 179105 779185 795244 235
Net Assets Liabilities419 807437 444364 997483 883359 071304 230
Other Debtors44 35441 71835 65547 469148 813165 533
Property Plant Equipment201 469172 328237 470267 759269 698202 862
Total Inventories1 156 0281 206 430734 0162 273 456697 6431 445 405
Other
Accumulated Depreciation Impairment Property Plant Equipment202 357240 797261 232305 059210 227277 063
Additions Other Than Through Business Combinations Property Plant Equipment 9 299111 40788 46185 254 
Amounts Owed By Group Undertakings Participating Interests 425 000539 989  78 702
Average Number Employees During Period77771211
Bank Borrowings Overdrafts231 112170 81612 00010 64810 048662 743
Creditors1 209 6911 481 8311 263 4101 014 424922 1461 545 798
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 9877 523151 677 
Disposals Property Plant Equipment  25 83014 345178 147 
Fixed Assets 172 328237 570267 859269 698203 062
Increase From Depreciation Charge For Year Property Plant Equipment 38 44041 42251 35056 84566 836
Investments  100100-100-100
Investments Fixed Assets  100100 200
Investments In Group Undertakings  100100-100-100
Net Current Assets Liabilities300 086317 849217 7291 470 915205 083145 098
Other Creditors589 272952 839874 463631 157536 627425 178
Other Taxation Social Security Payable17 81023 4706 62220 8816 28510 545
Property Plant Equipment Gross Cost403 826413 125498 702572 818479 925479 925
Taxation Including Deferred Taxation Balance Sheet Subtotal26 98222 10026 23326 38923 67332 143
Total Assets Less Current Liabilities501 555490 177455 2991 738 774474 781348 160
Trade Creditors Trade Payables371 497334 706370 325351 738369 186447 332
Trade Debtors Trade Receivables308 79326 59012 53558 31036 982 

Transport Operator Data

Sandpit Farm
Address Wisbech Road , Long Sutton
City Spalding
Post code PE12 9AQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Tuesday 1st October 2024473.00 GBP
filed on: 27th, November 2024
Free Download (6 pages)

Company search

Advertisements