Company NameRichard Wilson (Dencol) Limited
Company StatusActive
Company Number01183015
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Colin Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5SS
Director NameMr Dennis Richard Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5SS
Secretary NameMr Colin Wilson
NationalityBritish
StatusCurrent
Appointed06 April 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5SS
Director NameSimon Richard Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5SS
Director NameErika Milne Hudson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5SS

Contact

Websitewww.wilsonpdt.com
Email address[email protected]

Location

Registered AddressWestland Square
Leeds
West Yorkshire
LS11 5SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£791,264
Cash£685
Current Liabilities£144

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

8 March 2019Delivered on: 12 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 July 2009Delivered on: 1 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re richard wilson (dencol) limited euro current account account number 65475622.
Outstanding
18 August 2006Delivered on: 25 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 November 1997Delivered on: 13 November 1997
Satisfied on: 15 December 2009
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
8 April 1982Delivered on: 15 April 1982
Satisfied on: 15 December 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts present and future.
Fully Satisfied
20 April 1977Delivered on: 26 April 1977
Satisfied on: 15 December 2009
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
19 April 2021Confirmation statement made on 20 July 2020 with updates (5 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 March 2019Registration of charge 011830150007, created on 8 March 2019 (23 pages)
15 January 2019Satisfaction of charge 6 in full (1 page)
19 December 2018Satisfaction of charge 4 in full (1 page)
19 December 2018Satisfaction of charge 5 in full (2 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,300
(6 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,300
(6 pages)
26 November 2015Director's details changed for Mrs Erika Milne Hudson on 22 September 2015 (2 pages)
26 November 2015Director's details changed for Mrs Erika Milne Hudson on 22 September 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6,300
(6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6,300
(6 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6,300
(6 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6,300
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6,300
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6,300
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 November 2012Amended accounts made up to 31 October 2011 (7 pages)
7 November 2012Amended accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Mrs Erika Milne Hudson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Erika Milne Hudson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Colin Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Simon Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Colin Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Simon Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Colin Wilson on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Colin Wilson on 28 January 2010 (1 page)
28 January 2010Director's details changed for Dennis Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dennis Richard Wilson on 28 January 2010 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (6 pages)
7 April 2009Return made up to 06/04/09; full list of members (6 pages)
15 October 2008Director's change of particulars / erika wilson / 23/08/2008 (1 page)
15 October 2008Director's change of particulars / erika wilson / 23/08/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 April 2008Return made up to 06/04/08; full list of members (6 pages)
9 April 2008Return made up to 06/04/08; full list of members (6 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Return made up to 06/04/07; full list of members (4 pages)
16 April 2007Return made up to 06/04/07; full list of members (4 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
24 April 2006Return made up to 06/04/06; full list of members (4 pages)
24 April 2006Return made up to 06/04/06; full list of members (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 April 2005Return made up to 06/04/05; full list of members (4 pages)
13 April 2005Return made up to 06/04/05; full list of members (4 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
19 April 2004Return made up to 06/04/04; full list of members (9 pages)
19 April 2004Return made up to 06/04/04; full list of members (9 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 April 2003Return made up to 06/04/03; full list of members (9 pages)
17 April 2003Return made up to 06/04/03; full list of members (9 pages)
16 April 2002Return made up to 06/04/02; full list of members (8 pages)
16 April 2002Return made up to 06/04/02; full list of members (8 pages)
2 January 2002Auditor's resignation (1 page)
2 January 2002Auditor's resignation (1 page)
27 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (8 pages)
13 April 2001Return made up to 06/04/01; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
19 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
14 April 1999Return made up to 06/04/99; full list of members (6 pages)
14 April 1999Return made up to 06/04/99; full list of members (6 pages)
20 April 1998Return made up to 06/04/98; full list of members (6 pages)
20 April 1998Return made up to 06/04/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 April 1997Return made up to 06/04/97; full list of members (6 pages)
23 April 1997Return made up to 06/04/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 May 1996Return made up to 06/04/96; no change of members (4 pages)
9 May 1996Return made up to 06/04/96; no change of members (4 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 April 1995Return made up to 06/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 April 1995Return made up to 06/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 September 1974Incorporation (14 pages)
5 September 1974Incorporation (14 pages)