Background WavePink WaveYellow Wave

WEDGEWOOD HOMES LTD (06469986)

WEDGEWOOD HOMES LTD (06469986) is an active UK company. incorporated on 10 January 2008. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WEDGEWOOD HOMES LTD has been registered for 18 years. Current directors include CARPENTER, Ian Philip, CARPENTER, Mathew William John.

Company Number
06469986
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 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 HOMES LTD

WEDGEWOOD HOMES LTD is an active company incorporated on 10 January 2008 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 HOMES LTD was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06469986

LTD Company

Age

18 Years

Incorporated 10 January 2008

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 27 March 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 09
Loan Cleared
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
New Owner
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARPENTER, Ian Philip

Active
70 East Hill, DartfordDA1 1RZ
Born February 1947
Director
Appointed 08 Oct 2009

CARPENTER, Mathew William John

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 10 Jan 2008

CKR SECRETARIES LIMITED

Resigned
74-76 West Street, ErithDA8 1AF
Corporate secretary
Appointed 10 Jan 2008
Resigned 10 Jan 2008

CKR DIRECTORS LIMITED

Resigned
74 - 76 West Street, ErithDA8 1AF
Corporate director
Appointed 10 Jan 2008
Resigned 10 Jan 2008

Persons with significant control

2

Mr Ian Philip Carpenter

Active
70 East Hill, DartfordDA1 1RZ
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024

Mr Mathew William John Carpenter

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
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
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
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
8 October 2013
AAMDAAMD
Accounts Amended With Made Up Date
8 October 2013
AAMDAAMD
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2012
AA01Change of Accounting Reference Date
Legacy
25 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
15 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 November 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
8 April 2009
287Change of Registered Office
Legacy
30 March 2009
363aAnnual Return
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
88(2)R88(2)R
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Incorporation Company
10 January 2008
NEWINCIncorporation