Background WavePink WaveYellow Wave

WD DEVELOPMENTS (COTSWOLDS) LTD (12529193)

WD DEVELOPMENTS (COTSWOLDS) LTD (12529193) is an active UK company. incorporated on 20 March 2020. with registered office in Moreton-In-Marsh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WD DEVELOPMENTS (COTSWOLDS) LTD has been registered for 6 years. Current directors include DOWN, William.

Company Number
12529193
Status
active
Type
ltd
Incorporated
20 March 2020
Age
6 years
Address
Unit 10 Draycott Industrial Estate, Moreton-In-Marsh, GL56 9JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWN, William
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WD DEVELOPMENTS (COTSWOLDS) LTD

WD DEVELOPMENTS (COTSWOLDS) LTD is an active company incorporated on 20 March 2020 with the registered office located in Moreton-In-Marsh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WD DEVELOPMENTS (COTSWOLDS) LTD was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12529193

LTD Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ROCK HILL DEVELOPMENTS (COTSWOLDS) LIMITED
From: 20 March 2020To: 15 January 2021
Contact
Address

Unit 10 Draycott Industrial Estate Draycott Moreton-In-Marsh, GL56 9JY,

Previous Addresses

65 Weston Road Bretforton Evesham WR11 7HW England
From: 14 January 2021To: 18 June 2025
C/O Fylde Tax Accountants 155 Newton Drive Blackpool Lancashire FY3 8LZ England
From: 20 March 2020To: 14 January 2021
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 21
New Owner
Oct 21
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Oct 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Owner Exit
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWN, William

Active
155 Newton Drive, BlackpoolFY3 8LZ
Born September 1985
Director
Appointed 20 Mar 2020

CULL, Dawn Heather

Resigned
155 Newton Drive, BlackpoolFY3 8LZ
Born August 1961
Director
Appointed 20 Mar 2020
Resigned 08 Aug 2020

CULL, Jonathan Edward James

Resigned
155 Newton Drive, BlackpoolFY3 8LZ
Born November 1961
Director
Appointed 20 Mar 2020
Resigned 08 Aug 2020

FETHERSTON, Patrick Francis

Resigned
Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born December 1994
Director
Appointed 07 Oct 2021
Resigned 08 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Patrick Fetherston

Ceased
Weston Road, EveshamWR11 7HW
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2021
Ceased 08 Oct 2025
155 Newton Drive, Blackpool

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 08 Aug 2020

William Down

Active
Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
9 March 2026
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Legacy
12 November 2025
RP04SH01RP04SH01
Change Account Reference Date Company Previous Extended
14 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Resolution
15 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 March 2020
NEWINCIncorporation