DAVID WILSON'S TRAILERS LIMITED

Register to unlock more data on OkredoRegister

DAVID WILSON'S TRAILERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033642

Incorporation date

16/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jubilee Park, Honeypot Lane, Colsterworth, Lincolnshire NG33 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon13/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon04/10/2021
Director's details changed for Philippa Jane Wilson on 2021-10-04
dot icon06/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/11/2020
Previous accounting period extended from 2020-03-31 to 2020-05-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/12/2017
Satisfaction of charge 4 in full
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Director's details changed for Philippa Jane Wilson on 2016-03-16
dot icon21/03/2016
Director's details changed for Philippa Jane Wilson on 2016-03-16
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon21/03/2016
Secretary's details changed for Jill Veronica Wilson on 2016-03-16
dot icon21/03/2016
Secretary's details changed for Jill Veronica Wilson on 2016-03-16
dot icon21/03/2016
Director's details changed for David Leslie Wilson on 2016-03-16
dot icon21/03/2016
Director's details changed for David Leslie Wilson on 2016-03-16
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Appointment of Philippa Jane Wilson as a director on 2015-04-01
dot icon01/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon09/04/2013
Director's details changed for David Leslie Wilson on 2013-03-15
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-03-16
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon18/10/2010
Appointment of Jill Veronica Wilson as a secretary
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Termination of appointment of Philippa Wilson as a director
dot icon29/07/2010
Termination of appointment of Philippa Wilson as a secretary
dot icon09/06/2010
Annual return made up to 2010-03-16
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 16/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 16/03/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: hillsdown twyford lane horsted keynes sussex RH17 7DH
dot icon12/02/2008
Director's particulars changed
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2007
Return made up to 16/03/07; full list of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 16/03/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/08/2004
New director appointed
dot icon03/04/2004
Return made up to 16/03/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon09/09/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 16/03/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 16/03/02; full list of members
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon21/08/2001
Full accounts made up to 2000-03-31
dot icon13/04/2001
Return made up to 16/03/01; full list of members
dot icon03/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
Full accounts made up to 1999-03-31
dot icon03/04/2000
Return made up to 16/03/00; full list of members
dot icon09/05/1999
Return made up to 16/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon18/04/1998
Return made up to 16/03/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Accounts for a small company made up to 1996-03-31
dot icon25/03/1997
Return made up to 16/03/97; no change of members
dot icon21/05/1996
Return made up to 16/03/96; full list of members
dot icon04/07/1995
Ad 01/06/95--------- £ si 998@1=998 £ ic 2/1000
dot icon04/07/1995
Accounting reference date notified as 31/03
dot icon25/04/1995
Particulars of mortgage/charge
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Registered office changed on 22/03/95 from: dominions house north queen street cardiff CF1 4AR
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
750.45K
-
0.00
225.02K
-
2022
7
819.14K
-
0.00
306.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David Leslie
Director
16/03/1995 - Present
-
Gibbs, Philippa Jane
Director
01/04/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVID WILSON'S TRAILERS LIMITED

DAVID WILSON'S TRAILERS LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at Jubilee Park, Honeypot Lane, Colsterworth, Lincolnshire NG33 5LZ. There are currently 2 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 DAVID WILSON'S TRAILERS LIMITED?

toggle

DAVID WILSON'S TRAILERS LIMITED is currently Active. It was registered on 16/03/1995 .

Where is DAVID WILSON'S TRAILERS LIMITED located?

toggle

DAVID WILSON'S TRAILERS LIMITED is registered at Jubilee Park, Honeypot Lane, Colsterworth, Lincolnshire NG33 5LZ.

What does DAVID WILSON'S TRAILERS LIMITED do?

toggle

DAVID WILSON'S TRAILERS LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for DAVID WILSON'S TRAILERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.