Company NameWilsons (Crossgates) Limited
Company StatusActive
Company Number07408972
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address66 Station Lane, Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameMrs Jacqueline Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Station Lane, Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameMrs Catherine Green
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr John Green
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameJacqueline Green
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address66 Station Lane, Birkenshaw
Bradford
West Yorkshire
BD11 2JE

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Adam Green
5.00%
Ordinary E
8 at £1Christopher Green
5.00%
Ordinary E
36 at £1Andrew Green
22.50%
Ordinary C
36 at £1Catherine Green
22.50%
Ordinary B
36 at £1Jacqueline Green
22.50%
Ordinary D
36 at £1John Green
22.50%
Ordinary A

Financials

Year2014
Net Worth£42,066
Cash£271,863
Current Liabilities£705,693

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

27 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 May 2019Director's details changed for Mrs Catherine Green on 9 November 2016 (2 pages)
17 May 2019Change of details for Mrs Catherine Green as a person with significant control on 9 November 2016 (2 pages)
17 May 2019Director's details changed for Mr John Green on 9 November 2016 (2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 160
(9 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 160
(9 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 160

Statement of capital on 2014-11-13
  • GBP 160
(9 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 160

Statement of capital on 2014-11-13
  • GBP 160
(9 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 160
(7 pages)
30 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 160
(7 pages)
30 December 2013Change of share class name or designation (2 pages)
30 December 2013Change of share class name or designation (2 pages)
30 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 160
(7 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (8 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (8 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 17 January 2012 (1 page)
17 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)