Company NameWilson Industries Limited
DirectorsArthur Otterburn Wilson and Christopher Patrick Wilson
Company StatusActive
Company Number05818949
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arthur Otterburn Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 8 Castlefields Road
Bingley
BD16 2AG
Director NameMr Christopher Patrick Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 8 Castlefields Road
Bingley
BD16 2AG
Secretary NameMrs Caroline Wilson
StatusCurrent
Appointed01 June 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressUnit 8 Castlefields Road
Bingley
BD16 2AG
Secretary NameMrs Sally-Anne Wilson
StatusCurrent
Appointed01 June 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressUnit 8 Castlefields Road
Bingley
BD16 2AG
Secretary NameMr Christopher Patrick Wilson
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 8 Castlefields Road
Bingley
BD16 2AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01751 474412
Telephone regionPickering

Location

Registered AddressUnit 8 Castlefields Industrial Estate
Castlefields Road
Bingley
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Arthur Otterburn Wilson
50.00%
Ordinary
5k at £1Christopher Patrick Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,583,018
Cash£40,209
Current Liabilities£93,328

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Charges

21 April 2008Delivered 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 see image for full details.
Fully Satisfied
18 July 2006Delivered 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
19 July 2006Delivered on: 20 July 2006
Satisfied on: 3 August 2012
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
18 July 2006Delivered 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

Filing History

1 August 2023Registered office address changed from Unit 8 Castlefields Road Bingley BD16 2AG England to Unit 8 Castlefields Industrial Estate Castlefields Road Bingley BD16 2AG on 1 August 2023 (1 page)
1 August 2023Change of details for Mr Arthur Otterburn Wilson as a person with significant control on 1 August 2023 (2 pages)
30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 June 2022Appointment of Mrs Caroline Wilson as a secretary on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Christopher Patrick Wilson as a secretary on 1 June 2022 (1 page)
14 June 2022Appointment of Mrs Sally-Anne Wilson as a secretary on 1 June 2022 (2 pages)
23 May 2022Notification of Sally-Anne Wilson as a person with significant control on 4 April 2022 (2 pages)
23 May 2022Notification of Caroline Wilson as a person with significant control on 4 April 2022 (2 pages)
23 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
11 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2022Memorandum and Articles of Association (21 pages)
11 April 2022Change of share class name or designation (2 pages)
9 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 November 2020Change of details for Mr Christopher Patrick Wilson as a person with significant control on 6 December 2019 (2 pages)
8 November 2020Director's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (2 pages)
8 November 2020Director's details changed for Mr Arthur Otterburn Wilson on 8 November 2020 (2 pages)
8 November 2020Registered office address changed from Storey House Farm Hartoft Pickering YO18 8RP England to Unit 8 Castlefields Road Bingley BD16 2AG on 8 November 2020 (1 page)
8 November 2020Secretary's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (1 page)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Bee and Poultry Farm Middleton Pickering North Yorkshire YO18 8NX to Storey House Farm Hartoft Pickering YO18 8RP on 22 January 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10,000
(5 pages)
11 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Satisfaction of charge 4 in full (1 page)
23 January 2015Satisfaction of charge 4 in full (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
25 April 2014Notice of completion of voluntary arrangement (7 pages)
25 April 2014Notice of completion of voluntary arrangement (7 pages)
4 March 2014Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 (12 pages)
9 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 (12 pages)
9 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 (12 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 August 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 November 2010Statement of capital on 16 September 2010
  • GBP 10,000
(6 pages)
8 November 2010Statement of capital on 16 September 2010
  • GBP 10,000
(6 pages)
27 October 2010Particulars of variation of rights attached to shares (3 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2010Memorandum and Articles of Association (10 pages)
27 October 2010Memorandum and Articles of Association (10 pages)
27 October 2010Particulars of variation of rights attached to shares (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 June 2008Director's change of particulars / arthur wilson / 01/12/2007 (1 page)
9 June 2008Return made up to 16/05/08; full list of members (5 pages)
9 June 2008Director's change of particulars / arthur wilson / 01/12/2007 (1 page)
9 June 2008Return made up to 16/05/08; full list of members (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Return made up to 16/05/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 16/05/07; full list of members (3 pages)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
31 August 2006Ad 18/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 August 2006£ nc 1000/50000 18/07/06 (1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 August 2006Ad 18/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 August 2006£ nc 1000/50000 18/07/06 (1 page)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 2006Registered office changed on 16/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 2006Incorporation (16 pages)
16 May 2006Incorporation (16 pages)