Company NameWilsons Underlays Ltd
DirectorsRichard Wilson and Sean Christopher Allen
Company StatusActive
Company Number10184002
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Richard Wilson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilsons Underlay Ltd Thornhill Road
Dewsbury
West Yorkshire
WF12 9QF
Director NameMr Sean Christopher Allen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilsons Underlays Ltd Thornhill Road
Dewsbury
West Yorkshire
WF12 9QF
Director NameMr George Ralph Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood New Road
Woolley
Wakefield
WF4 2JH

Location

Registered AddressWilsons Underlay Ltd
Thornhill Road
Dewsbury
West Yorkshire
WF12 9QF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 November 2020Delivered on: 20 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 March 2020Delivered on: 14 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 29 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (3 pages)
16 May 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
9 January 2023Director's details changed for Mr Richard Wilson on 6 January 2023 (2 pages)
6 January 2023Registered 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 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
22 August 2022Director's details changed for Mr Sean Christopher Allen on 17 August 2022 (2 pages)
13 May 2022Cessation of Richard Wilson as a person with significant control on 18 August 2020 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
13 May 2022Notification of Two Sphynx Holdings Limited as a person with significant control on 18 August 2020 (2 pages)
4 March 2022Appointment of Mr Sean Christopher Allen as a director on 4 March 2022 (2 pages)
8 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
21 May 2021Director's details changed for Mr Richard Wilson on 6 June 2016 (2 pages)
21 May 2021Change of details for Mr Richard Wilson as a person with significant control on 21 May 2021 (2 pages)
21 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
20 November 2020Registration of charge 101840020004, created on 16 November 2020 (61 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
8 October 2020Satisfaction of charge 101840020002 in full (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 March 2020Registration of charge 101840020003, created on 11 March 2020 (44 pages)
26 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
25 September 2018Registration of charge 101840020002, created on 19 September 2018 (9 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 March 2018Registration of charge 101840020001, created on 19 March 2018 (16 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 June 2016Appointment of Mr Richard Wilson as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard Wilson as a director on 6 June 2016 (2 pages)
7 June 2016Termination of appointment of George Ralph Wilson as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of George Ralph Wilson as a director on 6 June 2016 (1 page)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)