Rainford
St Helens
Merseyside
WA11 8PL
Director Name | Mr Thomas Wilson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 4 Maggotts Nook Cottage Maggotts Nook Road Rainford St. Helens Merseyside WA11 8PL |
Secretary Name | Mrs Caroline Frances Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2000(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Maggotts Nook Farm Maggotts Nook Road Rainford St Helens Merseyside WA11 8PL |
Director Name | Mrs Julie Keech |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Red House Farm Maggotts Nook Road Rainford St. Helens WA11 8PL |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Transport Director |
Country of Residence | United Kingdom |
Correspondence Address | Bounty Farm Barn Crawford Road Crawford Village Skelmersdale WN8 9QS |
Director Name | Mr Alastair Wilson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 165 Harvey Street Golborne Wigan WN3 3QW |
Director Name | Mr Thomas William Wilson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2000) |
Role | Farmer |
Correspondence Address | Maggotts Nook Farm Maggotts Nook Road Rainford St Helens Merseyside WA11 8PL |
Secretary Name | Mr Thomas William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2000) |
Role | Company Director |
Correspondence Address | Maggotts Nook Farm Maggotts Nook Road Rainford St Helens Merseyside WA11 8PL |
Website | www.twilsonandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 885114 |
Telephone region | St Helens |
Registered Address | 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £13,211,586 |
Gross Profit | £1,343,754 |
Net Worth | £518,343 |
Cash | £12,671 |
Current Liabilities | £3,296,649 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 26 November 2022 (overdue) |
20 January 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1986 | Delivered 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 |
19 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 30 April 2019 (27 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (24 pages) |
16 November 2018 | Director's details changed for Mr Alastair Wilson on 12 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (24 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (24 pages) |
10 October 2017 | Appointment of Mr Alastair Wilson as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Robert Wilson as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Julie Keech as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Alastair Wilson as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Julie Keech as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Robert Wilson as a director on 1 October 2017 (2 pages) |
27 January 2017 | Accounts for a medium company made up to 30 April 2016 (22 pages) |
27 January 2017 | Accounts for a medium company made up to 30 April 2016 (22 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Accounts for a medium company made up to 30 April 2015 (23 pages) |
5 April 2016 | Accounts for a medium company made up to 30 April 2015 (23 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Satisfaction of charge 5 in full (1 page) |
2 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 September 2014 | Accounts for a medium company made up to 30 April 2014 (21 pages) |
22 September 2014 | Accounts for a medium company made up to 30 April 2014 (21 pages) |
22 January 2014 | Registration of charge 013116140009 (26 pages) |
22 January 2014 | Registration of charge 013116140009 (26 pages) |
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 September 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
19 September 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
24 July 2012 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
17 January 2012 | Accounts for a medium company made up to 30 April 2011 (21 pages) |
17 January 2012 | Accounts for a medium company made up to 30 April 2011 (21 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 January 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
28 January 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (19 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (19 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Thomas Wilson on 12 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Caroline Frances Wilson on 12 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Thomas Wilson on 12 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Caroline Frances Wilson on 12 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
20 August 2009 | Nc inc already adjusted 20/07/09 (1 page) |
20 August 2009 | Nc inc already adjusted 20/07/09 (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
1 August 2009 | Ad 20/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
1 August 2009 | Ad 20/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
23 September 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
30 August 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
30 August 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
15 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
14 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
14 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
8 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
15 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
18 November 2002 | Return made up to 12/11/02; full list of members
|
18 November 2002 | Return made up to 12/11/02; full list of members
|
26 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 November 2001 | Return made up to 12/11/01; full list of members
|
21 November 2001 | Return made up to 12/11/01; full list of members
|
7 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
5 December 2000 | Return made up to 12/11/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Return made up to 12/11/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members
|
23 November 1999 | Return made up to 12/11/99; full list of members
|
27 January 1999 | Return made up to 12/11/98; full list of members (6 pages) |
27 January 1999 | Return made up to 12/11/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
24 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 March 1986 | Particulars of mortgage/charge (3 pages) |
21 March 1986 | Particulars of mortgage/charge (3 pages) |
29 April 1977 | Incorporation (14 pages) |
29 April 1977 | Incorporation (14 pages) |