Background WavePink WaveYellow Wave

WEDGEWOOD (NEW HOMES) LIMITED (05410498)

WEDGEWOOD (NEW HOMES) LIMITED (05410498) is an active UK company. incorporated on 1 April 2005. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WEDGEWOOD (NEW HOMES) LIMITED has been registered for 21 years. Current directors include CARPENTER, Ian Philip, CARPENTER, Mathew William John.

Company Number
05410498
Status
active
Type
ltd
Incorporated
1 April 2005
Age
21 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARPENTER, Ian Philip, CARPENTER, Mathew William John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDGEWOOD (NEW HOMES) LIMITED

WEDGEWOOD (NEW HOMES) LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WEDGEWOOD (NEW HOMES) LIMITED was registered 21 years ago.(SIC: 41100, 68100)

Status

active

Active since 21 years ago

Company No

05410498

LTD Company

Age

21 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CKR SECRETARIES LIMITED

Active
70 East Hill, DartfordDA1 1RZ
Corporate secretary
Appointed 01 Apr 2005

CARPENTER, Ian Philip

Active
70 East Hill, DartfordDA1 1RZ
Born February 1947
Director
Appointed 01 Jul 2005

CARPENTER, Mathew William John

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 27 Apr 2005

CKR DIRECTORS LIMITED

Resigned
74 West Street, ErithDA8 1AF
Corporate director
Appointed 01 Apr 2005
Resigned 27 Apr 2005

Persons with significant control

1

Mr Mathew William John Carpenter

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts Amended With Made Up Date
1 April 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
8 October 2013
AAMDAAMD
Accounts Amended With Made Up Date
8 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
7 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
1 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
363aAnnual Return
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
19 April 2007
363aAnnual Return
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
363aAnnual Return
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation