Company NameN C Wilson Limited
DirectorsLynda Wilson and Nicholas Charles Wilson
Company StatusActive
Company Number03020915
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Lynda Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleNursing Sister
Country of ResidenceEngland
Correspondence AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
Director NameMr Nicholas Charles Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressQuarry House
Hutts Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
Secretary NameMr Nicholas Charles Wilson
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressQuarry House
Hutts Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DA

Contact

Telephone01765 658693
Telephone regionRipon

Location

Registered AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGrewelthorpe
WardMashamshire

Financials

Year2012
Net Worth£1,800,062
Cash£341,132
Current Liabilities£105,801

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 Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

7 May 2015Delivered on: 12 May 2015
Persons entitled:
Ebor Trustees Limited
Lynda Wilson
Nicholas Charles Wilson

Classification: A registered charge
Particulars: 30 lark hill crescent ripon north yorkshire and land adjoining.
Outstanding
6 September 2011Delivered on: 15 September 2011
Persons entitled: Nicholas Charles Wilson and Lynda Wilson, Pearson Jones and Company (Trustees) Limited

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: Ainderby road garage romanby northallerton north yorkshire.
Outstanding
2 April 2001Delivered on: 6 April 2001
Persons entitled: Hsbc 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: Ripon canal basin,bondgate green,ripon,north yorkshire; nyk 241500. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 October 2000Delivered on: 25 October 2000
Persons entitled: Ripon Canal Basin Limited

Classification: Legal charge
Secured details: Such sum being not less than £100,000 as shall be agreed between the company and the chargee as representing the value of the work and in the case of dispute between the parties to be determined by an independent chartered surveyor (as further defined therein).
Particulars: Land at ripon canal basin ripon north yorkshire t/n nyk 237709.
Outstanding
10 October 1997Delivered on: 14 October 1997
Persons entitled: Midland 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: Town end farm masham ripon north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 January 1997Delivered on: 18 January 1997
Persons entitled: Midland 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: The rear of manor house kirkby malzeard ripon north yorkshire and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Outstanding
13 March 1996Delivered on: 16 March 1996
Persons entitled: Midland 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 thornhill alne park york with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
5 May 2022Delivered on: 10 May 2022
Persons entitled:
Ebor Trustees Limited
Lynda Wilson
Nicholas Charles Wilson
Nicholas Charles Wilson
Lynda Wilson
Daniel William Wilson
Alison Louise Wilson

Classification: A registered charge
Particulars: Land at 26 park street masham ripon north yorkshire. Land on the west side of 10 swinburn court masham ripon north yorkshire. Land on the north side of 10 swinburn court masham ripon north yorkshire. Land adjoining 14 swinburn road masham ripon north yorkshire. Land forming part of swinney beck masham ripon north yorkshire. For more details refer to the instrument.
Outstanding
13 October 2015Delivered on: 13 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2000Delivered on: 2 August 2000
Satisfied on: 14 February 2004
Persons entitled: Hsbc 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
6 April 1995Delivered on: 13 April 1995
Satisfied on: 22 June 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

14 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 March 2016Annual return made up to 2 February 2016
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 2 February 2016
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
13 October 2015Registration of charge 030209150010, created on 13 October 2015 (42 pages)
13 October 2015Registration of charge 030209150010, created on 13 October 2015 (42 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 May 2015Registration of charge 030209150009, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
12 May 2015Registration of charge 030209150009, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
12 May 2015Registration of charge 030209150009, created on 7 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Annual return made up to 2 February 2014
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 2 February 2014
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 2 February 2014
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 February 2013Annual return made up to 2 February 2013 (5 pages)
13 February 2013Annual return made up to 2 February 2013 (5 pages)
13 February 2013Annual return made up to 2 February 2013 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 March 2010Director's details changed for Lynda Wilson on 8 February 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Lynda Wilson on 8 February 2010 (2 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nicholas Charles Wilson on 8 February 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Nicholas Charles Wilson on 8 February 2010 (2 pages)
26 March 2010Director's details changed for Lynda Wilson on 8 February 2010 (2 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nicholas Charles Wilson on 8 February 2010 (2 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 02/02/09; full list of members (4 pages)
15 May 2009Return made up to 02/02/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 May 2008Return made up to 02/02/08; full list of members (4 pages)
12 May 2008Return made up to 02/02/08; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 March 2007Return made up to 02/02/07; full list of members (7 pages)
9 March 2007Return made up to 02/02/07; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
29 July 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
29 July 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
15 February 2005Return made up to 02/02/05; full list of members (7 pages)
15 February 2005Return made up to 02/02/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Return made up to 02/02/04; full list of members (7 pages)
9 February 2004Return made up to 02/02/04; full list of members (7 pages)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
14 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Return made up to 13/02/00; full list of members (6 pages)
11 February 2000Return made up to 13/02/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 February 1999Return made up to 13/02/99; no change of members (4 pages)
24 February 1999Return made up to 13/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1998Return made up to 13/02/98; no change of members (4 pages)
16 March 1998Return made up to 13/02/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
6 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996Registered office changed on 03/12/96 from: lynstones ilton lane grewelthorpe ripon n yorks H94 3DF (1 page)
3 December 1996Registered office changed on 03/12/96 from: lynstones ilton lane grewelthorpe ripon n yorks H94 3DF (1 page)
27 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 13/02/96; full list of members (6 pages)
8 March 1996Return made up to 13/02/96; full list of members (6 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Accounting reference date notified as 30/04 (1 page)
24 March 1995Accounting reference date notified as 30/04 (1 page)
13 February 1995Incorporation (22 pages)
13 February 1995Incorporation (22 pages)