Background WavePink WaveYellow Wave

GEORGE WILSON CONSTRUCTION LIMITED (01526704)

GEORGE WILSON CONSTRUCTION LIMITED (01526704) is an active UK company. incorporated on 6 November 1980. with registered office in Whitstable. The company operates in the Construction sector, engaged in construction of commercial buildings. GEORGE WILSON CONSTRUCTION LIMITED has been registered for 45 years. Current directors include WILSON, George Archibald, WILSON, Judith.

Company Number
01526704
Status
active
Type
ltd
Incorporated
6 November 1980
Age
45 years
Address
Four Winds, Whitstable, CT5 3DJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
WILSON, George Archibald, WILSON, Judith
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WILSON CONSTRUCTION LIMITED

GEORGE WILSON CONSTRUCTION LIMITED is an active company incorporated on 6 November 1980 with the registered office located in Whitstable. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GEORGE WILSON CONSTRUCTION LIMITED was registered 45 years ago.(SIC: 41201)

Status

active

Active since 45 years ago

Company No

01526704

LTD Company

Age

45 Years

Incorporated 6 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

WILSON DISTRIBUTION SERVICES LIMITED
From: 13 March 1984To: 14 January 1986
BUILDING DESIGN SERVICES LIMITED
From: 6 November 1980To: 13 March 1984
Contact
Address

Four Winds Clapham Hill Whitstable, CT5 3DJ,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILSON, Judith

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Secretary
Appointed N/A

WILSON, George Archibald

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed N/A

WILSON, Judith

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born April 1950
Director
Appointed N/A

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Born May 1945
Director
Appointed N/A
Resigned 31 Jul 1994

Persons with significant control

1

Mr George Archibald Wilson

Active
Clapham Hill, WhitstableCT5 3DJ
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Medium
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Medium
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
19 October 1999
AAMDAAMD
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
363aAnnual Return
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
11 May 1995
363aAnnual Return
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
88(2)R88(2)R
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
16 November 1994
288288
Legacy
3 May 1994
225(1)225(1)
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
11 June 1991
288288
Legacy
18 April 1991
363aAnnual Return
Legacy
18 April 1991
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
3 April 1990
88(2)R88(2)R
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Resolution
3 April 1990
RESOLUTIONSResolutions
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
26 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Small
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363