Company NameWilliam Sapcote Development Limited
Company StatusActive
Company Number01604265
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 5 months ago)
Previous NameMaplebrand Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr James Millar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Suveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Andrew Stranks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(25 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr John Richard Blake
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge 32 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameAllen Leslie Freeman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address17 The Downs
Wellingborough
Northamptonshire
NN9 5YP
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Robert Ashley Nicholson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Well Lane
London
SW14 7AJ
Director NameJohn Whale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressThe Bakehouse
The Green
Tanworth In Arden
Warwickshire
CV13 6LB
Secretary NameMr Andrew John Lunson
NationalityBritish
StatusResigned
Appointed26 October 1991(9 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Paul James Hanel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(14 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins Ingleby Road
Stanton By Bridge
Derby
Derbyshire
DE73 1HT
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(17 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Lane
Chiswick
London
W4 2RR

Contact

Websitewww.sapcotes.co.uk
Email address[email protected]
Telephone020 79373878
Telephone regionLondon

Location

Registered AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,352,373
Net Worth-£2,332,542
Cash£137,541
Current Liabilities£8,287,196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

8 June 1998Delivered on: 10 June 1998
Satisfied on: 27 October 2011
Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth

Classification: Deed of charge
Secured details: £25,000 for each unit of new build housing (up to a maximum of 10 units) due or to become due from the company to the chargee.
Particulars: Land fronting radbourne road and telferscot road in the london borough of lambeth.
Fully Satisfied
27 May 1997Delivered on: 3 June 1997
Satisfied on: 27 October 2011
Persons entitled: Stuart William Sapcote

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: The land and buildings being the site of old paragon school searles road london SE1.
Fully Satisfied
10 October 1988Delivered on: 25 October 1988
Satisfied on: 29 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of gannels wood road steveage together with all buildings and fixtures thereon'the goodwill of the business'. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1988Delivered on: 15 March 1988
Satisfied on: 8 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warple way acton london.
Fully Satisfied
18 July 1994Delivered on: 22 July 1994
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being land and buildings on the south west side of the grand union canal, southall, london , (also known as trumpers way), together with all fixtures and fittings thereon, please see doc for further details,.
Outstanding

Filing History

19 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
21 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages)
21 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (39 pages)
10 December 2021Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 10 December 2021 (1 page)
16 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
18 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
31 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 December 2019Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 December 2018Director's details changed for Mr James Millar on 1 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Andrew Stranks on 1 December 2018 (2 pages)
29 November 2018Full accounts made up to 31 March 2018 (24 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 31 March 2017 (22 pages)
7 November 2017Full accounts made up to 31 March 2017 (22 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 March 2016 (21 pages)
12 October 2016Full accounts made up to 31 March 2016 (21 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
10 September 2014Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
21 August 2014Full accounts made up to 31 March 2014 (15 pages)
21 August 2014Full accounts made up to 31 March 2014 (15 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Termination of appointment of Paul Hanel as a director (1 page)
22 November 2013Termination of appointment of Paul Hanel as a director (1 page)
28 August 2013Full accounts made up to 31 March 2013 (15 pages)
28 August 2013Full accounts made up to 31 March 2013 (15 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
20 August 2012Full accounts made up to 31 March 2012 (16 pages)
20 August 2012Full accounts made up to 31 March 2012 (16 pages)
25 November 2011Termination of appointment of Andrew Lunson as a secretary (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a director (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a director (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a secretary (1 page)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
14 September 2011Full accounts made up to 31 March 2011 (16 pages)
14 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
7 September 2010Full accounts made up to 31 March 2010 (16 pages)
7 September 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2009Full accounts made up to 31 March 2009 (23 pages)
21 December 2009Full accounts made up to 31 March 2009 (23 pages)
27 November 2009Termination of appointment of Nigel Reynolds as a director (1 page)
27 November 2009Termination of appointment of Nigel Reynolds as a director (1 page)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for James Millar on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul James Hanel on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Stranks on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul James Hanel on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew John Lunson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel William Reynolds on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Stranks on 29 October 2009 (2 pages)
29 October 2009Director's details changed for James Millar on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel William Reynolds on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stuart William Sapcote on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew John Lunson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stuart William Sapcote on 29 October 2009 (2 pages)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
15 October 2008Full accounts made up to 31 March 2008 (16 pages)
15 October 2008Full accounts made up to 31 March 2008 (16 pages)
13 December 2007Return made up to 26/10/07; no change of members (9 pages)
13 December 2007Return made up to 26/10/07; no change of members (9 pages)
24 October 2007Full accounts made up to 31 March 2007 (16 pages)
24 October 2007Full accounts made up to 31 March 2007 (16 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
27 January 2007Full accounts made up to 31 March 2006 (17 pages)
27 January 2007Full accounts made up to 31 March 2006 (17 pages)
23 November 2006Return made up to 26/10/06; full list of members (8 pages)
23 November 2006Return made up to 26/10/06; full list of members (8 pages)
2 December 2005Return made up to 26/10/05; full list of members (8 pages)
2 December 2005Return made up to 26/10/05; full list of members (8 pages)
26 September 2005Full accounts made up to 31 March 2005 (16 pages)
26 September 2005Full accounts made up to 31 March 2005 (16 pages)
24 November 2004Return made up to 26/10/04; full list of members (8 pages)
24 November 2004Return made up to 26/10/04; full list of members (8 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
27 November 2003Return made up to 26/10/03; full list of members (8 pages)
27 November 2003Return made up to 26/10/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (14 pages)
29 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
26 November 2002Return made up to 26/10/02; full list of members (8 pages)
26 November 2002Return made up to 26/10/02; full list of members (8 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
21 November 2000Return made up to 26/10/00; full list of members (7 pages)
21 November 2000Return made up to 26/10/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (13 pages)
25 October 2000Full accounts made up to 31 March 2000 (13 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
23 November 1999Return made up to 26/10/99; full list of members (7 pages)
23 November 1999Return made up to 26/10/99; full list of members (7 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
25 November 1998Return made up to 26/10/98; full list of members (13 pages)
25 November 1998Return made up to 26/10/98; full list of members (13 pages)
26 October 1998Full accounts made up to 31 March 1998 (14 pages)
26 October 1998Full accounts made up to 31 March 1998 (14 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 1997Full accounts made up to 31 March 1997 (13 pages)
29 October 1997Full accounts made up to 31 March 1997 (13 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 26/10/96; no change of members (11 pages)
26 November 1996Return made up to 26/10/96; no change of members (11 pages)
26 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 October 1996Full accounts made up to 31 March 1996 (13 pages)
7 April 1996New director appointed (2 pages)
7 April 1996New director appointed (2 pages)
27 November 1995Return made up to 26/10/95; full list of members (14 pages)
27 November 1995Return made up to 26/10/95; full list of members (14 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
21 June 1989Memorandum and Articles of Association (6 pages)
21 June 1989Memorandum and Articles of Association (6 pages)