Dewsbury
West Yorkshire
WF12 9QF
Director Name | Mr Sean Christopher Allen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilsons Underlays Ltd Thornhill Road Dewsbury West Yorkshire WF12 9QF |
Director Name | Mr George Ralph Wilson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood New Road Woolley Wakefield WF4 2JH |
Registered Address | Wilsons Underlay Ltd Thornhill Road Dewsbury West Yorkshire WF12 9QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 November 2020 | Delivered on: 20 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 March 2020 | Delivered on: 14 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 29 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (3 pages) |
16 May 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
9 January 2023 | Director's details changed for Mr Richard Wilson on 6 January 2023 (2 pages) |
6 January 2023 | Registered office address changed from Ravenswharf Road Dewsbury WF13 3rd United Kingdom to Wilsons Underlay Ltd Thornhill Road Dewsbury West Yorkshire WF12 9QF on 6 January 2023 (1 page) |
3 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 August 2022 | Director's details changed for Mr Sean Christopher Allen on 17 August 2022 (2 pages) |
13 May 2022 | Cessation of Richard Wilson as a person with significant control on 18 August 2020 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
13 May 2022 | Notification of Two Sphynx Holdings Limited as a person with significant control on 18 August 2020 (2 pages) |
4 March 2022 | Appointment of Mr Sean Christopher Allen as a director on 4 March 2022 (2 pages) |
8 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 May 2021 | Director's details changed for Mr Richard Wilson on 6 June 2016 (2 pages) |
21 May 2021 | Change of details for Mr Richard Wilson as a person with significant control on 21 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
20 November 2020 | Registration of charge 101840020004, created on 16 November 2020 (61 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 October 2020 | Satisfaction of charge 101840020002 in full (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 March 2020 | Registration of charge 101840020003, created on 11 March 2020 (44 pages) |
26 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 September 2018 | Registration of charge 101840020002, created on 19 September 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 March 2018 | Registration of charge 101840020001, created on 19 March 2018 (16 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 June 2016 | Appointment of Mr Richard Wilson as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Richard Wilson as a director on 6 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of George Ralph Wilson as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of George Ralph Wilson as a director on 6 June 2016 (1 page) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|