Company NameW.D.Wilson & Son(Bradford)Limited
DirectorsGeoffrey Mountain and David Hooley
Company StatusActive
Company Number00438763
CategoryPrivate Limited Company
Incorporation Date11 July 1947(76 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(49 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew York Farm Dunkeswicke Lane
North Rigton
Leeds
LS17 0DU
Director NameMr David Hooley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(50 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 The Crescent
Adel
Leeds
West Yorkshire
LS16 6AA
Director NameAlbert Michael Onyett
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 5 months after company formation)
Appointment Duration7 years (resigned 18 December 1998)
RoleCompany Director
Correspondence Address4 Station Road
Upper Poppleton
York
North Yorkshire
YO26 6PY
Director NameFlorence Maureen Wilson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 1997)
RoleCompany Director
Correspondence AddressHollin Hall Drive
Ilkley
West Yorks
LS29 9QU
Director NameJohn Fyfe Wilson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressHollin Hall Drive
Ilkley
West Yorks
LS29 9QU
Secretary NameJohn Fyfe Wilson
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressHollin Hall Drive
Ilkley
West Yorks
LS29 9QU
Director NameKeith Wilson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(45 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2003)
RoleChartered Accountant
Correspondence Address1 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameEdward Kendall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(49 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rooks Avenue
Cleckheaton
Bradford
West Yorkshire
BD19 3YD
Director NameMrs Helen Louise Mountain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(49 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed17 February 1997(49 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameMr Mark Lawrence Flude
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(51 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 February 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressOld Tom's Cottage 58a Bradshaw Lane
Halifax
West Yorkshire
HX2 9XD
Secretary NameKeith Wilson
NationalityBritish
StatusResigned
Appointed02 April 2002(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address1 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameMr William Peter Fraser Hardie
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years after company formation)
Appointment Duration9 years, 10 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dales Way
Bingley
West Yorkshire
BD16 3DU

Contact

Websitepwe-elec.com

Location

Registered AddressCutler House
Wakefield Road
Bradford
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

24k at £1Pitts Wilson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

3 December 2001Delivered on: 5 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 January 1998Delivered on: 3 February 1998
Satisfied on: 17 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or wilson building services limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1988Delivered on: 2 December 1988
Satisfied on: 17 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 March 2019Termination of appointment of Mark Flude as a director on 28 February 2019 (1 page)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 May 2018Termination of appointment of William Peter Fraser Hardie as a secretary on 18 May 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
2 May 2017Director's details changed for Mr Mark Flude on 27 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Mark Flude on 27 April 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 24,000
(6 pages)
25 January 2016Director's details changed for Mr Geoffrey Mountain on 1 January 2015 (2 pages)
25 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 24,000
(6 pages)
25 January 2016Director's details changed for Mr Geoffrey Mountain on 1 January 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 24,000
(6 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 24,000
(6 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24,000
(6 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24,000
(6 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 December 2012Director's details changed for Mr Mark Flude on 26 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Mark Flude on 26 December 2012 (2 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 May 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
22 January 2010Director's details changed for David Hooley on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mark Flude on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for William Peter Fraser Hardie on 1 December 2009 (1 page)
22 January 2010Director's details changed for Mark Flude on 1 December 2009 (2 pages)
22 January 2010Secretary's details changed for William Peter Fraser Hardie on 1 December 2009 (1 page)
22 January 2010Director's details changed for David Hooley on 1 December 2009 (2 pages)
22 January 2010Secretary's details changed for William Peter Fraser Hardie on 1 December 2009 (1 page)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mark Flude on 1 December 2009 (2 pages)
22 January 2010Director's details changed for David Hooley on 1 December 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
9 January 2009Return made up to 11/12/08; full list of members (4 pages)
9 January 2009Return made up to 11/12/08; full list of members (4 pages)
7 January 2009Appointment terminated director and secretary john beverley (1 page)
7 January 2009Appointment terminated director and secretary john beverley (1 page)
6 January 2009Secretary appointed william peter fraser hardie (1 page)
6 January 2009Secretary appointed william peter fraser hardie (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 March 2008Return made up to 11/12/07; no change of members
  • 363(287) ‐ Registered office changed on 28/03/08
(8 pages)
28 March 2008Return made up to 11/12/07; no change of members
  • 363(287) ‐ Registered office changed on 28/03/08
(8 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
22 December 2006Return made up to 11/12/06; full list of members (8 pages)
22 December 2006Return made up to 11/12/06; full list of members (8 pages)
5 February 2006Full accounts made up to 30 June 2005 (12 pages)
5 February 2006Full accounts made up to 30 June 2005 (12 pages)
26 January 2006Return made up to 11/12/05; full list of members (8 pages)
26 January 2006Return made up to 11/12/05; full list of members (8 pages)
13 July 2005Registered office changed on 13/07/05 from: cutler house wakefield road bradford west yorkshire BD4 7LU (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: cutler house wakefield road bradford west yorkshire BD4 7LU (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Full accounts made up to 30 June 2004 (17 pages)
22 April 2005Full accounts made up to 30 June 2004 (17 pages)
19 January 2005Return made up to 11/12/04; full list of members (8 pages)
19 January 2005Return made up to 11/12/04; full list of members (8 pages)
27 March 2004Full accounts made up to 30 June 2003 (17 pages)
27 March 2004Full accounts made up to 30 June 2003 (17 pages)
13 January 2004Return made up to 11/12/03; full list of members (8 pages)
13 January 2004Return made up to 11/12/03; full list of members (8 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 10 carroll street bradford BD3 9QE (1 page)
16 May 2003Registered office changed on 16/05/03 from: 10 carroll street bradford BD3 9QE (1 page)
31 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2002Full accounts made up to 30 June 2002 (16 pages)
8 December 2002Full accounts made up to 30 June 2002 (16 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (1 page)
24 April 2002Full accounts made up to 30 June 2001 (16 pages)
24 April 2002Full accounts made up to 30 June 2001 (16 pages)
11 January 2002Return made up to 11/12/01; full list of members (7 pages)
11 January 2002Return made up to 11/12/01; full list of members (7 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
14 April 2001Full accounts made up to 30 June 2000 (15 pages)
14 April 2001Full accounts made up to 30 June 2000 (15 pages)
15 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
12 January 2000Return made up to 11/12/99; full list of members (8 pages)
12 January 2000Return made up to 11/12/99; full list of members (8 pages)
26 October 1999Full accounts made up to 30 June 1999 (15 pages)
26 October 1999Full accounts made up to 30 June 1999 (15 pages)
26 March 1999Full accounts made up to 30 June 1998 (15 pages)
26 March 1999Full accounts made up to 30 June 1998 (15 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 11/12/97; full list of members (8 pages)
5 January 1998Return made up to 11/12/97; full list of members (8 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
28 October 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
28 October 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 September 1997Full accounts made up to 31 March 1997 (20 pages)
15 September 1997Full accounts made up to 31 March 1997 (20 pages)
7 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
17 December 1996Return made up to 11/12/96; full list of members (6 pages)
17 December 1996Return made up to 11/12/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (17 pages)
7 February 1996Full accounts made up to 31 March 1995 (17 pages)
4 January 1996Return made up to 11/12/95; no change of members (4 pages)
4 January 1996Return made up to 11/12/95; no change of members (4 pages)