Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director Name | Mr Christopher Patrick Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Secretary Name | Mr Christopher Patrick Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Secretary Name | Mr James Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Horn Hill View Beaminster Dorset DT8 3PJ |
Director Name | Mr Brian Richard Varley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2012) |
Role | Mezzanine Floor Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crown Flatt Way Dewsbury West Yorkshire WF12 7TE |
Director Name | Mr Lee Horton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Website | www.mezzanineindustries.co.uk/ |
---|---|
Telephone | 01274 550970 |
Telephone region | Bradford |
Registered Address | Unit 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £77,627 |
Cash | £227,465 |
Current Liabilities | £109,926 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
14 October 2010 | Delivered on: 15 October 2010 Satisfied on: 22 September 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
---|---|
23 June 2009 | Delivered on: 25 June 2009 Satisfied on: 23 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See image for full details. Fully Satisfied |
23 June 2009 | Delivered on: 25 June 2009 Satisfied on: 23 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
21 April 2008 | Delivered on: 30 April 2008 Satisfied on: 23 January 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2006 | Delivered on: 22 July 2006 Satisfied on: 26 February 2009 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
18 July 2006 | Delivered on: 20 July 2006 Satisfied on: 10 September 2009 Persons entitled: Euro Sales Finance 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Change of details for Wilson Industries Limited as a person with significant control on 1 August 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
4 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 November 2020 | Termination of appointment of Lee Horton as a director on 30 October 2020 (1 page) |
8 November 2020 | Secretary's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (1 page) |
8 November 2020 | Director's details changed for Mr Arthur Otterburn Wilson on 8 November 2020 (2 pages) |
8 November 2020 | Director's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
15 February 2017 | Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages) |
15 February 2017 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2017-02-15
|
15 February 2017 | Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages) |
15 February 2017 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2017-02-15
|
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 April 2016 | Notice of completion of voluntary arrangement (23 pages) |
15 April 2016 | Notice of completion of voluntary arrangement (23 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 February 2016 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 (13 pages) |
29 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 (13 pages) |
22 September 2015 | Satisfaction of charge 6 in full (2 pages) |
22 September 2015 | Satisfaction of charge 6 in full (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Satisfaction of charge 4 in full (2 pages) |
23 January 2015 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Satisfaction of charge 4 in full (2 pages) |
23 January 2015 | Satisfaction of charge 5 in full (2 pages) |
23 January 2015 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Satisfaction of charge 5 in full (2 pages) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages) |
20 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 August 2012 | Termination of appointment of Brian Varley as a director (2 pages) |
22 August 2012 | Termination of appointment of Brian Varley as a director (2 pages) |
3 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Director's details changed for Mr Brian Richard Varley on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Brian Richard Varley on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Brian Richard Varley on 1 January 2010 (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 January 2009 | Director appointed mr brian richard varley (1 page) |
2 January 2009 | Director appointed mr brian richard varley (1 page) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / arthur wilson / 10/11/2007 (1 page) |
12 March 2008 | Director's change of particulars / arthur wilson / 10/11/2007 (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 July 2006 | Resolutions
|
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
1 March 2005 | Incorporation (7 pages) |
1 March 2005 | Incorporation (7 pages) |