ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Willson Developments Limited

Willson Developments Limited is an active company incorporated on 23 February 2011 with the registered office located in Hartlepool, County Durham. Willson Developments Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07540429
Private limited company
Age
14 years
Incorporated 23 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Hub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
England
Address changed on 11 Apr 2024 (1 year 7 months ago)
Previous address was Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
Telephone
01429 864220
Email
Unreported
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Director • English • Lives in UK • Born in Nov 1944
Director • British • Lives in England • Born in Nov 1954
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Jan 1971
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laverick Hall Farm Limited
Nicholas John Charles Short, Edward Richard Thomas Yuill, and 1 more are mutual people.
Active
Mowden Park Estate Company Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
Deneaim Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
Villiers Street Agricultural Land Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
John Seymour Land Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
Stone Grange Investments Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
South Shore One Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
Northumbrian Land Limited
Edward Richard Thomas Yuill and Phillip Guy Yuill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£250.95K
Increased by £246.8K (+5951%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£878.37K
Increased by £518.09K (+144%)
Total Liabilities
-£1.18M
Increased by £540.56K (+84%)
Net Assets
-£305.41K
Decreased by £22.47K (+8%)
Debt Ratio (%)
135%
Decreased by 43.76% (-25%)
Latest Activity
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Phillip Guy Yuill (PSC) Resigned
1 Year 5 Months Ago on 14 May 2024
Stephen Wilson (PSC) Resigned
1 Year 5 Months Ago on 14 May 2024
Edward Richard Thomas Yuill (PSC) Appointed
1 Year 5 Months Ago on 14 May 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Dec 2023
Phillip Guy Yuill (PSC) Details Changed
2 Years 4 Months Ago on 15 Jun 2023
Stephen Wilson (PSC) Appointed
2 Years 4 Months Ago on 15 Jun 2023
Get Credit Report
Discover Willson Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 January 2025 with updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Notification of Edward Richard Thomas Yuill as a person with significant control on 14 May 2024
Submitted on 15 May 2024
Cessation of Stephen Wilson as a person with significant control on 14 May 2024
Submitted on 15 May 2024
Cessation of Phillip Guy Yuill as a person with significant control on 14 May 2024
Submitted on 15 May 2024
Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Change of details for Phillip Guy Yuill as a person with significant control on 15 June 2023
Submitted on 21 Jun 2023
Notification of Stephen Wilson as a person with significant control on 15 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year