Company NameT. Wilson & Sons (Farmers) Limited
Company StatusIn Administration
Company Number01311614
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMrs Caroline Frances Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMaggotts Nook Farm Maggotts Nook Road
Rainford
St Helens
Merseyside
WA11 8PL
Director NameMr Thomas Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4 Maggotts Nook Cottage
Maggotts Nook Road Rainford
St. Helens
Merseyside
WA11 8PL
Secretary NameMrs Caroline Frances Wilson
NationalityBritish
StatusCurrent
Appointed18 November 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMaggotts Nook Farm Maggotts Nook Road
Rainford
St Helens
Merseyside
WA11 8PL
Director NameMrs Julie Keech
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRed House Farm Maggotts Nook Road
Rainford
St. Helens
WA11 8PL
Director NameMr Robert Wilson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence AddressBounty Farm Barn Crawford Road
Crawford Village
Skelmersdale
WN8 9QS
Director NameMr Alastair Wilson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address165 Harvey Street
Golborne
Wigan
WN3 3QW
Director NameMr Thomas William Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2000)
RoleFarmer
Correspondence AddressMaggotts Nook Farm Maggotts Nook Road
Rainford
St Helens
Merseyside
WA11 8PL
Secretary NameMr Thomas William Wilson
NationalityBritish
StatusResigned
Appointed15 November 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2000)
RoleCompany Director
Correspondence AddressMaggotts Nook Farm Maggotts Nook Road
Rainford
St Helens
Merseyside
WA11 8PL

Contact

Websitewww.twilsonandsons.co.uk
Email address[email protected]
Telephone01744 885114
Telephone regionSt Helens

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
West Yorkshire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£13,211,586
Gross Profit£1,343,754
Net Worth£518,343
Cash£12,671
Current Liabilities£3,296,649

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return12 November 2021 (2 years, 5 months ago)
Next Return Due26 November 2022 (overdue)

Charges

20 January 2014Delivered on: 22 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: F/H land on the north east side of lowry hill lane lathom t/no LA620859. Notification of addition to or amendment of charge.
Outstanding
1 April 2011Delivered on: 6 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever.
Particulars: Part of t/no MS76412 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 April 2010Delivered on: 1 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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
9 February 2009Delivered on: 10 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at balcarres farm and worthington house farm pimbo road skelmersdale; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 August 2009Delivered on: 22 August 2009
Satisfied on: 28 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 peal hydraulic dolav box tipper, 2 fabricated steel framed inspection conveyor, 3 newtec 8 lane weigh head s/n 905, for details of further chattels charged, please refer to form 395.
Fully Satisfied
20 February 2009Delivered on: 26 February 2009
Satisfied on: 2 February 2016
Persons entitled: T Wilson & Sons (Farmers) LTD

Classification: Mortgage
Secured details: £103,259.00 due or to become due from the company to the chargee.
Particulars: John deere 6420S tractor PN04 fkg jcb loadall massey ferguson tractor MF5455PNO4 xsc see image for full details.
Fully Satisfied
31 January 2008Delivered on: 5 February 2008
Satisfied on: 28 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
18 March 1986Delivered on: 21 March 1986
Satisfied on: 28 August 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

19 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 30 April 2019 (27 pages)
31 January 2019Full accounts made up to 30 April 2018 (24 pages)
16 November 2018Director's details changed for Mr Alastair Wilson on 12 November 2018 (2 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 30 April 2017 (24 pages)
12 October 2017Full accounts made up to 30 April 2017 (24 pages)
10 October 2017Appointment of Mr Alastair Wilson as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr Robert Wilson as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mrs Julie Keech as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr Alastair Wilson as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mrs Julie Keech as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr Robert Wilson as a director on 1 October 2017 (2 pages)
27 January 2017Accounts for a medium company made up to 30 April 2016 (22 pages)
27 January 2017Accounts for a medium company made up to 30 April 2016 (22 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
5 April 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Satisfaction of charge 5 in full (1 page)
2 February 2016Satisfaction of charge 5 in full (1 page)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
22 September 2014Accounts for a medium company made up to 30 April 2014 (21 pages)
22 September 2014Accounts for a medium company made up to 30 April 2014 (21 pages)
22 January 2014Registration of charge 013116140009 (26 pages)
22 January 2014Registration of charge 013116140009 (26 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(6 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(6 pages)
19 September 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
19 September 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a medium company made up to 30 April 2012 (22 pages)
24 July 2012Accounts for a medium company made up to 30 April 2012 (22 pages)
17 January 2012Accounts for a medium company made up to 30 April 2011 (21 pages)
17 January 2012Accounts for a medium company made up to 30 April 2011 (21 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
28 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (19 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (19 pages)
19 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 200
(6 pages)
19 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 200
(6 pages)
4 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Thomas Wilson on 12 November 2009 (2 pages)
4 December 2009Director's details changed for Mrs Caroline Frances Wilson on 12 November 2009 (2 pages)
4 December 2009Director's details changed for Thomas Wilson on 12 November 2009 (2 pages)
4 December 2009Director's details changed for Mrs Caroline Frances Wilson on 12 November 2009 (2 pages)
4 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 August 2009Nc inc already adjusted 20/07/09 (1 page)
20 August 2009Nc inc already adjusted 20/07/09 (1 page)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 August 2009Ad 20/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
1 August 2009Ad 20/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 January 2009Return made up to 12/11/08; full list of members (4 pages)
19 January 2009Return made up to 12/11/08; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 30 April 2008 (8 pages)
23 September 2008Accounts for a small company made up to 30 April 2008 (8 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
30 August 2007Accounts for a small company made up to 30 April 2007 (8 pages)
30 August 2007Accounts for a small company made up to 30 April 2007 (8 pages)
15 December 2006Return made up to 12/11/06; full list of members (3 pages)
15 December 2006Return made up to 12/11/06; full list of members (3 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
14 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
14 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
25 November 2004Return made up to 12/11/04; full list of members (7 pages)
25 November 2004Return made up to 12/11/04; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
8 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
25 November 2003Return made up to 12/11/03; full list of members (7 pages)
25 November 2003Return made up to 12/11/03; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
15 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
18 November 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
27 January 1999Return made up to 12/11/98; full list of members (6 pages)
27 January 1999Return made up to 12/11/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
25 November 1996Return made up to 12/11/96; full list of members (6 pages)
25 November 1996Return made up to 12/11/96; full list of members (6 pages)
24 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
24 November 1995Return made up to 15/11/95; no change of members (4 pages)
24 November 1995Return made up to 15/11/95; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
21 March 1986Particulars of mortgage/charge (3 pages)
21 March 1986Particulars of mortgage/charge (3 pages)
29 April 1977Incorporation (14 pages)
29 April 1977Incorporation (14 pages)