CHARLES WILSON ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

CHARLES WILSON ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393410

Incorporation date

10/10/1978

Size

Full

Contacts

Registered address

Registered address

Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon27/01/2026
Full accounts made up to 2025-04-30
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon30/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon08/01/2024
Full accounts made up to 2023-04-30
dot icon24/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon23/05/2023
Termination of appointment of Ellen Pauline Gallagher as a director on 2023-05-12
dot icon16/05/2023
Statement of capital following an allotment of shares on 2022-04-29
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon24/01/2023
Full accounts made up to 2022-04-30
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon26/08/2022
Director's details changed for Graham John Pollard on 2022-08-18
dot icon26/08/2022
Director's details changed for Ellen Pauline Gallagher on 2022-08-18
dot icon19/01/2022
Full accounts made up to 2021-04-30
dot icon01/10/2021
Termination of appointment of David Alfred Wilson as a director on 2021-08-21
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon20/07/2021
Appointment of Mr Matthew Gerard Gallagher as a secretary on 2021-07-16
dot icon20/07/2021
Termination of appointment of Stephen Wallace as a secretary on 2021-07-16
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon16/04/2021
Full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with updates
dot icon24/08/2020
Director's details changed for Mr Matthew Gerard Gallagher on 2020-04-02
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon14/01/2020
Full accounts made up to 2019-04-30
dot icon06/11/2019
Appointment of Mr Mark Clifford Pudney as a director on 2019-11-06
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon24/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon24/08/2018
Change of details for Matthew Investments Limited as a person with significant control on 2016-04-06
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon01/02/2018
Full accounts made up to 2017-04-30
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon02/03/2016
Director's details changed for Mr Matthew Gerard Gallagher on 2016-01-01
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-05-05
dot icon14/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Matthew Gerrard Gallagher on 2014-11-12
dot icon09/01/2015
Full accounts made up to 2014-04-30
dot icon13/11/2014
Appointment of Mr Matthew Gerrard Gallagher as a director on 2014-11-12
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon13/05/2014
Memorandum and Articles of Association
dot icon13/05/2014
Resolutions
dot icon28/01/2014
Accounts made up to 2013-04-30
dot icon10/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/05/2013
Accounts made up to 2012-09-30
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon01/05/2013
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon30/08/2012
Director's details changed for Graham John Pollard on 2012-08-30
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon28/06/2012
Accounts made up to 2011-09-30
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon10/06/2011
Accounts made up to 2010-09-30
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon26/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon23/06/2010
Accounts made up to 2009-09-30
dot icon18/12/2009
Director's details changed for Ellen Pauline Gallagher on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr Charles Hubert Gallagher on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr David Andrew Gallagher on 2009-10-01
dot icon18/12/2009
Director's details changed for Mark David Dominic Wilson on 2009-10-01
dot icon18/12/2009
Director's details changed for David Alfred Wilson on 2009-10-01
dot icon18/12/2009
Director's details changed for Graham John Pollard on 2009-10-01
dot icon18/12/2009
Secretary's details changed for Stephen Wallace on 2009-10-01
dot icon12/08/2009
Return made up to 08/08/09; full list of members
dot icon14/07/2009
Accounts made up to 2008-09-30
dot icon15/06/2009
Ad 02/06/09\gbp si 250000@1=250000\gbp ic 3350000/3600000\
dot icon28/10/2008
Registered office changed on 28/10/2008 from 680 kenton lane harrow london HA3 6AA
dot icon20/10/2008
Registered office changed on 20/10/2008 from pendragon house 65 london road st albans AL1 1LJ
dot icon20/08/2008
Return made up to 08/08/08; full list of members
dot icon20/08/2008
Director's change of particulars / ellen gallagher / 31/10/2007
dot icon23/07/2008
Accounts made up to 2007-09-30
dot icon16/05/2008
Ad 13/05/08\gbp si 500000@1=500000\gbp ic 3350000/3850000\
dot icon17/09/2007
Return made up to 08/08/07; full list of members
dot icon03/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon30/11/2006
Ad 29/09/06--------- £ si 2000000@1=2000000 £ ic 100000/2100000
dot icon30/11/2006
Ad 19/12/03--------- £ si 1250000@1
dot icon25/09/2006
Return made up to 08/08/06; full list of members
dot icon16/05/2006
Accounts for a medium company made up to 2005-09-30
dot icon06/09/2005
Return made up to 08/08/05; full list of members
dot icon02/07/2005
Accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 08/08/04; full list of members
dot icon19/04/2004
Accounts made up to 2003-09-30
dot icon01/09/2003
Return made up to 08/08/03; full list of members
dot icon16/07/2003
Nc inc already adjusted 07/07/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon29/04/2003
Accounts made up to 2002-09-30
dot icon29/04/2003
Director resigned
dot icon23/08/2002
Return made up to 08/08/02; full list of members
dot icon14/05/2002
Accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 08/08/01; full list of members
dot icon01/06/2001
Director's particulars changed
dot icon30/05/2001
Accounts made up to 2000-09-30
dot icon31/08/2000
Return made up to 08/08/00; full list of members
dot icon17/05/2000
Accounts made up to 1999-09-30
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
Secretary resigned
dot icon27/08/1999
Return made up to 08/08/99; no change of members
dot icon24/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon21/09/1998
Return made up to 08/08/98; no change of members
dot icon27/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon19/08/1997
Return made up to 08/08/97; full list of members
dot icon16/05/1997
Accounts for a medium company made up to 1996-09-30
dot icon14/05/1997
New director appointed
dot icon06/09/1996
Return made up to 08/08/96; no change of members
dot icon31/05/1996
Accounts for a medium company made up to 1995-09-30
dot icon15/08/1995
Return made up to 08/08/95; no change of members
dot icon21/06/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 08/08/94; full list of members
dot icon10/06/1994
Accounts made up to 1993-09-30
dot icon22/11/1993
New director appointed
dot icon21/08/1993
Return made up to 08/08/93; no change of members
dot icon06/07/1993
Director resigned;new director appointed
dot icon18/03/1993
Accounts made up to 1992-09-30
dot icon30/09/1992
Return made up to 08/08/92; no change of members
dot icon22/06/1992
Accounts made up to 1991-09-30
dot icon03/09/1991
Return made up to 08/08/91; full list of members
dot icon05/08/1991
Accounts made up to 1990-09-30
dot icon31/08/1990
Accounts made up to 1989-09-30
dot icon31/08/1990
Return made up to 08/08/90; full list of members
dot icon24/01/1990
Registered office changed on 24/01/90 from: 14 upper marlborough road st. Albans herts, AL1 3UR
dot icon18/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/12/1989
New director appointed
dot icon23/08/1989
Accounts made up to 1988-09-30
dot icon23/08/1989
Return made up to 29/06/89; full list of members
dot icon12/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Accounts made up to 1987-09-30
dot icon17/06/1988
Return made up to 03/05/88; full list of members
dot icon10/09/1987
New director appointed
dot icon23/07/1987
Accounts made up to 1986-09-30
dot icon23/07/1987
Return made up to 26/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Accounts made up to 1985-09-30
dot icon16/07/1986
Return made up to 27/06/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
288
72.40M
-
0.00
9.46M
-
2022
279
84.96M
-
67.71M
4.80M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Graham John
Director
08/05/1997 - Present
-
Gallagher, Ellen Pauline
Director
09/06/1993 - 12/05/2023
8
Gallagher, Matthew Gerard
Director
12/11/2014 - Present
4
Pudney, Mark Clifford
Director
06/11/2019 - Present
1
Wilson, Mark David Dominic
Director
28/10/1993 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES WILSON ENGINEERS LIMITED

CHARLES WILSON ENGINEERS LIMITED is an(a) Active company incorporated on 10/10/1978 with the registered office located at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES WILSON ENGINEERS LIMITED?

toggle

CHARLES WILSON ENGINEERS LIMITED is currently Active. It was registered on 10/10/1978 .

Where is CHARLES WILSON ENGINEERS LIMITED located?

toggle

CHARLES WILSON ENGINEERS LIMITED is registered at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ.

What does CHARLES WILSON ENGINEERS LIMITED do?

toggle

CHARLES WILSON ENGINEERS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CHARLES WILSON ENGINEERS LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-04-30.