Company NameWilson Contract Services Limited
Company StatusActive
Company Number03741243
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Andrew John Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Gary Moon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Laurie Paul Moon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Secretary NameMrs Susan Moon
StatusCurrent
Appointed05 March 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Jack Moon
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr James Elliott Moon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMs Georgina Walton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Dominic Joel Lyndon
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMrs Harjit Kaur Birha
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Secretary NameDeborah Jayne Wilson
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Orchard Gardens
Durkar
Wakefield
WF4 3EY
Secretary NameMrs Deborah Jayne Wilson
NationalityBritish
StatusResigned
Appointed22 March 2000(12 months after company formation)
Appointment Duration20 years, 11 months (resigned 05 March 2021)
RoleSecretary
Correspondence Address5, Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMrs Deborah Jayne Wilson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMrs Yvonne Gordon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Anthony Warren Sadler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01924 256826
Telephone regionWakefield

Location

Registered Address5 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew John Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£959,039
Cash£48,404
Current Liabilities£774,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

1 June 2021Delivered on: 4 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 March 2001Delivered on: 21 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
11 November 2022Appointment of Mrs Harjit Kaur Birha as a director on 10 November 2022 (2 pages)
31 October 2022Appointment of Mr Dominic Joel Lyndon as a director on 1 October 2022 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
10 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
5 May 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Appointment of Ms Georgina Walton as a director on 30 June 2021 (2 pages)
4 June 2021Registration of charge 037412430002, created on 1 June 2021 (22 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
11 May 2021Appointment of Mr James Elliott Moon as a director on 1 April 2021 (2 pages)
11 May 2021Appointment of Mr Jack Moon as a director on 1 April 2021 (2 pages)
7 April 2021Satisfaction of charge 1 in full (1 page)
9 March 2021Appointment of Mr Gary Moon as a director on 5 March 2021 (2 pages)
9 March 2021Appointment of Mr Laurie Paul Moon as a director on 5 March 2021 (2 pages)
9 March 2021Termination of appointment of Deborah Jayne Wilson as a secretary on 5 March 2021 (1 page)
9 March 2021Appointment of Mrs Susan Moon as a secretary on 5 March 2021 (2 pages)
9 March 2021Termination of appointment of Deborah Jayne Wilson as a director on 5 March 2021 (1 page)
9 March 2021Cessation of Wilson Holdings (Wakefield) Limited as a person with significant control on 5 March 2021 (1 page)
9 March 2021Notification of Lpw Group Ltd as a person with significant control on 5 March 2021 (2 pages)
4 January 2021Termination of appointment of Yvonne Gordon as a director on 31 December 2020 (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 November 2020Termination of appointment of Anthony Warren Sadler as a director on 1 November 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
27 July 2018Cessation of Andrew John Wilson as a person with significant control on 5 July 2018 (3 pages)
27 July 2018Notification of Wilson Holdings (Wakefield) Limited as a person with significant control on 5 July 2018 (4 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Anthony Warren Sadler as a director on 30 May 2018 (2 pages)
1 June 2018Director's details changed for Mrs Yvonne Gordon on 31 May 2018 (2 pages)
31 May 2018Secretary's details changed for Mrs Deborah Jayne Wilson on 25 May 2018 (1 page)
31 May 2018Director's details changed for Mrs Deborah Jayne Wilson on 25 May 2018 (2 pages)
31 May 2018Director's details changed for Mrs Yvonne Gordon on 31 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Andrew John Wilson on 31 May 2018 (2 pages)
30 October 2017Registered office address changed from 15 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 15 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 30 October 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 June 2017Director's details changed for Mrs Yvonne Gordon on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mrs Yvonne Gordon on 26 June 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 May 2017Appointment of Mrs Yvonne Gordon as a director on 30 April 2017 (2 pages)
5 May 2017Appointment of Mrs Yvonne Gordon as a director on 30 April 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 June 2011Director's details changed for Andrew John Wilson on 26 October 2009 (2 pages)
27 June 2011Director's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages)
27 June 2011Director's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Andrew John Wilson on 26 October 2009 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Secretary's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Secretary's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
16 June 2010Registered office address changed from 34 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH United Kingdom on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 34 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH United Kingdom on 16 June 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 April 2009Registered office changed on 21/04/2009 from calder house caldervale road wakefield west yorkshire WF1 5PE (1 page)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from calder house caldervale road wakefield west yorkshire WF1 5PE (1 page)
4 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 25/03/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Full accounts made up to 31 March 2003 (13 pages)
26 June 2003Full accounts made up to 31 March 2003 (13 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
8 May 2002Return made up to 25/03/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 25/03/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 September 2001Full accounts made up to 31 March 2001 (14 pages)
23 July 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
27 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
25 March 1999Incorporation (17 pages)
25 March 1999Incorporation (17 pages)