Company NameWilson Electrics Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number09691594
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Previous NamesRipponden 2 Limited and Harmony Business & Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Secretary NameMr Paul Justin Humphreys
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(6 years after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ

Contact

Websitevanillagroup.co.uk

Location

Registered AddressMeadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

27 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
25 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
1 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
13 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
13 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a secretary on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
27 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 October 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
30 October 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
4 August 2015Company name changed ripponden 2 LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
4 August 2015Company name changed ripponden 2 LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
17 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-17
  • GBP 1
(20 pages)
17 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-17
  • GBP 1
(20 pages)