Company NamePitts Wilson Holdings Limited
DirectorsGeoffrey Mountain and Paul Martin Baldwin
Company StatusActive
Company Number07678484
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr Paul Martin Baldwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr Mark Lawrence Flude
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Secretary NameWilliam Peter Fraser Hardie
NationalityBritish
StatusResigned
Appointed30 June 2011(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU
Director NameMr William Peter Fraser Hardie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCutler House Wakefield Road
Bradford
West Yorkshire
BD4 7LU

Contact

Websitepittswilson.com
Telephone01786 431990
Telephone regionStirling

Location

Registered AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

225 at £1Mark Flude
8.04%
Ordinary
2k at £1Geoffrey Mountain
69.64%
Ordinary
150 at £1Gary Hill
5.36%
Ordinary
150 at £1Helen Mountain
5.36%
Ordinary
150 at £1Paul Barrett
5.36%
Ordinary
75 at £1Trustees Of Pitts Wilson Employee Benefit Trust
2.68%
Ordinary
50 at £1David Hooley
1.79%
Ordinary
50 at £1William Hardie
1.79%
Ordinary

Financials

Year2014
Turnover£13,868,700
Gross Profit£3,540,558
Net Worth-£1,492,104
Cash£888,000
Current Liabilities£3,851,440

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

23 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cutler house, wakefield road, bradford, west yorkshire BD4 7LU (land registry title no: WYK219990).
Outstanding
9 December 2019Delivered on: 11 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 5 July 2011
Persons entitled: Geoffrey Mountain

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, uncalled capital, plant & machinery, equipment. See image for full details.
Outstanding

Filing History

3 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 February 2023Amended group of companies' accounts made up to 30 June 2022 (30 pages)
8 January 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
4 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
7 April 2022Group of companies' accounts made up to 30 June 2021 (30 pages)
2 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
2 February 2021Group of companies' accounts made up to 30 June 2020 (30 pages)
29 September 2020Auditor's resignation (1 page)
13 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
7 July 2020Group of companies' accounts made up to 30 June 2019 (29 pages)
23 December 2019Registration of charge 076784840003, created on 23 December 2019 (7 pages)
11 December 2019Registration of charge 076784840002, created on 9 December 2019 (6 pages)
19 November 2019All of the property or undertaking has been released from charge 1 (2 pages)
19 November 2019Satisfaction of charge 1 in full (1 page)
8 October 2019Cancellation of shares. Statement of capital on 21 August 2019
  • GBP 2,225
(4 pages)
20 September 2019Purchase of own shares. (3 pages)
5 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
20 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 2,450.00
(4 pages)
20 May 2019Purchase of own shares. (3 pages)
29 April 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 2,750
(4 pages)
29 April 2019Purchase of own shares. (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (29 pages)
15 January 2019Appointment of Mr Paul Martin Baldwin as a director on 10 January 2019 (2 pages)
15 January 2019Termination of appointment of Mark Flude as a director on 10 January 2019 (1 page)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 May 2018Termination of appointment of William Peter Fraser Hardie as a director on 18 May 2018 (1 page)
21 May 2018Termination of appointment of William Peter Fraser Hardie as a secretary on 18 May 2018 (1 page)
6 April 2018Group of companies' accounts made up to 30 June 2017 (28 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Geoffrey Mountain as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Geoffrey Mountain as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Director's details changed for Mr Mark Flude on 27 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Mark Flude on 27 April 2017 (2 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,800
(7 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,800
(7 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
25 August 2015Resolutions
  • RES13 ‐ In accordance with seciton 569 of the companies act 2006 the directors are authorised to allot 1,800 ordinary shares in the company as if section 561 of the act and paragraphs 2.2 and 2.3 did not apply. 01/05/2015
(2 pages)
20 August 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,800.00
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,800.00
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,800.00
(4 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,800
(5 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,800
(5 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
25 March 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
25 March 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
14 December 2012Second filing of AP01 previously delivered to Companies House (5 pages)
14 December 2012Second filing of AP01 previously delivered to Companies House (5 pages)
6 July 2012Termination of appointment of Geoffrey Mountain as a director (1 page)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Geoffrey Mountain as a director (1 page)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 March 2012Appointment of Mr Geoffrey Mountain as a director
  • ANNOTATION A Second Filed AP01 was registered on 14/12/2012 for Geoffrey Mountain
(4 pages)
9 March 2012Appointment of Mr William Peter Fraser Hardie as a director (3 pages)
9 March 2012Appointment of Mr William Peter Fraser Hardie as a director (3 pages)
9 March 2012Appointment of Mr Geoffrey Mountain as a director
  • ANNOTATION A Second Filed AP01 was registered on 14/12/2012 for Geoffrey Mountain
(4 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 July 2011Appointment of William Peter Fraser Hardie as a secretary (3 pages)
8 July 2011Appointment of Mr Geoffrey Mountain as a director (3 pages)
8 July 2011Appointment of Mr Geoffrey Mountain as a director (3 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 700
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(4 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 700
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(4 pages)
8 July 2011Appointment of William Peter Fraser Hardie as a secretary (3 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)