Check the

WILLIAM NELSON LIMITED

Company
WILLIAM NELSON LIMITED (03849146)

WILLIAM NELSON

Phone: 01702 719 718
B⁺ rating

ABOUT WILLIAM NELSON LIMITED

Founded in 1999, William Nelson is a local, independently-owned house building company operating exclusively in the county of Essex. While value for money and affordability are naturally important, we focus strongly on design and architectural excellence.

As local Essex residents ourselves, we are very much rooted in the communities in which we work and operate, and are pleased to be able to provide much needed local homes and jobs in the county.

William Nelson operates a ‘Good Neighbour’ policy. This means we strive to minimise the impact of our construction work, and we actively seek a dialogue with those likely to be affected by the building process.

Before any major building project, we commission independent experts to assess the impact our work might have on the local flora and fauna. Any protected species of plant or animal will be sensitively relocated or be protected on site, undisturbed by our activities.

At William Nelson we use insulating materials and building techniques that make our homes efficient to heat and run. We believe by investing in thermodynamically efficient buildings we can substantially reduce our properties’ carbon footprint over their lifetime.

Welcome to William Nelson, an Essex-based developer of high quality new houses, flats and purpose-built apartments.

To get in touch with William Nelson feel free to call us on the number below, or you can use our online email form:

KEY FINANCES

Year
2016
Assets
£3707.09k ▼ £-1201.95k (-24.48 %)
Cash
£18.32k ▲ £8.46k (85.90 %)
Liabilities
£933.14k ▼ £-2430.11k (-72.25 %)
Net Worth
£2773.95k ▲ £1228.17k (79.45 %)

REGISTRATION INFO

Company name
WILLIAM NELSON LIMITED
Company number
03849146
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
williamnelson.co.uk
Phones
01702 719 718
Registered Address
THE OLD EXCHANGE,
234 SOUTHCHURCH ROAD,
SOUTHEND ON SEA,
ESSEX,
SS1 2EG

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

03 Nov 2016
Confirmation statement made on 28 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 3

CHARGES

18 February 2013
Status
Outstanding
Delivered
22 February 2013
Persons entitled
National Westminster Bank PLC
Description
All amounts now and in the future credited to account…

29 October 2012
Status
Outstanding
Delivered
30 October 2012
Persons entitled
Close Brothers Limited
Description
Land and buildings k/a 1066 london road, leigh-on-sea t/no…

29 October 2012
Status
Outstanding
Delivered
30 October 2012
Persons entitled
Close Brothers Limited
Description
Land and buildings k/a 1066 london road, leigh-on-sea t/no…

31 January 2011
Status
Satisfied on 10 May 2011
Delivered
2 February 2011
Persons entitled
National Westminster Bank PLC
Description
45 hall crescent hadleigh essex by way of fixed charge any…

4 December 2009
Status
Satisfied on 16 November 2012
Delivered
5 December 2009
Persons entitled
National Westminster Bank PLC
Description
68 ganels road billericay essex; ex 735330; by way of fixed…

6 July 2009
Status
Satisfied on 13 November 2009
Delivered
8 July 2009
Persons entitled
National Westminster Bank PLC
Description
25 romsey road benfleet road benfleet essex by way of fixed…

26 May 2009
Status
Satisfied on 13 November 2009
Delivered
28 May 2009
Persons entitled
National Westminster Bank PLC
Description
27 malwood road benfleet essex t/n EX89756 and any other…

15 May 2009
Status
Satisfied on 4 September 2013
Delivered
16 May 2009
Persons entitled
National Westminster Bank PLC
Description
101 kenneth road pitsea essex t/no. EX226184 by way of…

27 October 2006
Status
Satisfied on 16 November 2012
Delivered
31 October 2006
Persons entitled
National Westminster Bank PLC
Description
1066 london road leigh on sea essex and 261 elm road leigh…

16 October 2006
Status
Satisfied on 16 November 2012
Delivered
17 October 2006
Persons entitled
National Westminster Bank PLC
Description
F/H 72 stanway road benfleet essex. By way of fixed charge…

8 June 2006
Status
Satisfied on 16 November 2012
Delivered
9 June 2006
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 122 london road, hadleigh, benfleet…

17 December 2004
Status
Satisfied on 3 May 2006
Delivered
18 December 2004
Persons entitled
National Westminster Bank PLC
Description
Land at kimberley road benfleet essex. By way of fixed…

4 December 2001
Status
Outstanding
Delivered
10 December 2001
Persons entitled
National Westminster Bank PLC
Description
All deposits credited to account no 94752451 with the bank…

8 May 2000
Status
Satisfied on 3 May 2006
Delivered
16 May 2000
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 383 rayleigh road eastwood essex t/nos:…

See Also


Last update 2018

WILLIAM NELSON LIMITED DIRECTORS

Mark Robert Fry

  Acting
Appointed
28 September 1999
Role
Secretary
Nationality
British
Address
Monometer House, Rectory Grove, Leigh On Sea, Essex, England, SS9 2HN
Name
FRY, Mark Robert

Mark Robert Fry

  Acting PSC
Appointed
28 September 1999
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
Monometer House, Rectory Grove, Leigh On Sea, Essex, England, SS9 2HN
Country Of Residence
England
Name
FRY, Mark Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Bradley Lincoln Hunt

  Acting PSC
Appointed
28 September 1999
Occupation
Builder
Role
Director
Age
61
Nationality
British
Address
Canford, 2a Imperial Avenue, Westcliff, Essex, SS0 8NE
Country Of Residence
United Kingdom
Name
HUNT, Bradley Lincoln
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven Martin Pullan

  Acting PSC
Appointed
28 September 1999
Occupation
Builder
Role
Director
Age
66
Nationality
British
Address
46 Southwell Road, Benfleet, Essex, SS7 1HB
Country Of Residence
United Kingdom
Name
PULLAN, Steven Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ARM SECRETARIES LIMITED

  Resigned
Appointed
28 September 1999
Resigned
28 September 1999
Role
Secretary
Address
Somers Mounts Hill, Benenden, Cranbrook, Kent, TN17 4ET
Name
ARM SECRETARIES LIMITED

Alan Robert Milne

  Resigned
Appointed
28 September 1999
Resigned
28 September 1999
Occupation
Chartered Secretary
Role
Director
Age
83
Nationality
British
Address
Somers, Mounts Hill, Benenden, Kent, TN17 4ET
Country Of Residence
England
Name
MILNE, Alan Robert

REVIEWS


Check The Company
Very good according to the company’s financial health.