Background WavePink WaveYellow Wave

WILLIAM SAPCOTE DEVELOPMENT LIMITED (01604265)

WILLIAM SAPCOTE DEVELOPMENT LIMITED (01604265) is an active UK company. incorporated on 15 December 1981. with registered office in Hounslow. The company operates in the Construction sector, engaged in construction of commercial buildings. WILLIAM SAPCOTE DEVELOPMENT LIMITED has been registered for 44 years. Current directors include MILLAR, James, SAPCOTE, Stuart William, STRANKS, Andrew James.

Company Number
01604265
Status
active
Type
ltd
Incorporated
15 December 1981
Age
44 years
Address
Unit 2 Phoenix Way, Hounslow, TW5 9NB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MILLAR, James, SAPCOTE, Stuart William, STRANKS, Andrew James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM SAPCOTE DEVELOPMENT LIMITED

WILLIAM SAPCOTE DEVELOPMENT LIMITED is an active company incorporated on 15 December 1981 with the registered office located in Hounslow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WILLIAM SAPCOTE DEVELOPMENT LIMITED was registered 44 years ago.(SIC: 41201)

Status

active

Active since 44 years ago

Company No

01604265

LTD Company

Age

44 Years

Incorporated 15 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MAPLEBRAND LIMITED
From: 15 December 1981To: 1 March 1982
Contact
Address

Unit 2 Phoenix Way Hounslow, TW5 9NB,

Previous Addresses

Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
From: 19 December 2019To: 10 December 2021
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 September 2014To: 19 December 2019
87 Camden Street Birmingham West Midlands B1 3DE
From: 15 December 1981To: 10 September 2014
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 11
Director Left
Nov 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MILLAR, James

Active
Phoenix Way, HounslowTW5 9NB
Born July 1973
Director
Appointed 02 Aug 2000

SAPCOTE, Stuart William

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943
Director
Appointed N/A

STRANKS, Andrew James

Active
Phoenix Way, HounslowTW5 9NB
Born April 1965
Director
Appointed 14 Sept 2007

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed N/A
Resigned 25 Nov 2011

BLAKE, John Richard

Resigned
Heron Lodge 32 Ladywood Road, Sutton ColdfieldB74 2QN
Born August 1934
Director
Appointed N/A
Resigned 31 Mar 1999

FREEMAN, Allen Leslie

Resigned
17 The Downs, WellingboroughNN9 5YP
Born August 1945
Director
Appointed N/A
Resigned 30 Oct 1992

HANEL, Paul James

Resigned
Pippins Ingleby Road, DerbyDE73 1HT
Born October 1950
Director
Appointed 31 Mar 1996
Resigned 31 Dec 2012

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed N/A
Resigned 04 Aug 1999

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed 31 Mar 1999
Resigned 25 Nov 2011

NICHOLSON, Robert Ashley

Resigned
5 Well Lane, LondonSW14 7AJ
Born July 1957
Director
Appointed N/A
Resigned 14 Jul 1999

REYNOLDS, Nigel William

Resigned
38 Burlington Lane, LondonW4 2RR
Born October 1956
Director
Appointed 10 Jan 2001
Resigned 30 Oct 2009

WHALE, John

Resigned
The Bakehouse, Tanworth In ArdenCV13 6LB
Born October 1946
Director
Appointed N/A
Resigned 05 May 1993

Persons with significant control

1

High Street, Sutton ColdfieldB72 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAAnnual Accounts
Legacy
19 February 2026
PARENT_ACCPARENT_ACC
Legacy
19 February 2026
GUARANTEE2GUARANTEE2
Legacy
19 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
6 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
20 March 2002
288cChange of Particulars
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
8 July 1998
288cChange of Particulars
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
7 April 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Auditors Resignation Company
22 February 1993
AUDAUD
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Legacy
29 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
10 September 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Memorandum Articles
21 June 1989
MEM/ARTSMEM/ARTS
Legacy
6 April 1989
288288
Resolution
10 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
288288
Accounts With Made Up Date
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
15 March 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
288288
Resolution
27 November 1987
RESOLUTIONSResolutions
Resolution
27 November 1987
RESOLUTIONSResolutions
Resolution
27 November 1987
RESOLUTIONSResolutions
Legacy
27 November 1987
122122
Legacy
27 November 1987
123Notice of Increase in Nominal Capital
Legacy
3 October 1987
288288
Accounts With Accounts Type Dormant
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87