Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERNEST WILSONS & CO LIMITED
Company Information for

ERNEST WILSONS & CO LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03071112
Private Limited Company
Active

Company Overview

About Ernest Wilsons & Co Ltd
ERNEST WILSONS & CO LIMITED was founded on 1995-06-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Ernest Wilsons & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ERNEST WILSONS & CO LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in LS27
 
Filing Information
Company Number 03071112
Company ID Number 03071112
Date formed 1995-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB651897106  
Last Datalog update: 2024-03-06 09:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERNEST WILSONS & CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERNEST WILSONS & CO LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADAM MILTON WILLIAMSON
Company Secretary 1995-06-22
JONATHAN STUART HOLMES
Director 2017-05-20
STUART JOHN MOORHOUSE
Director 1995-06-22
PAUL ADAM MILTON WILLIAMSON
Director 1995-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID HOLMES
Director 1995-06-22 2015-05-21
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-06-21 1995-06-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-06-21 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART HOLMES ERNEST WILSON'S (WEST YORKSHIRE) LIMITED Director 2017-05-20 CURRENT 2013-04-05 Active
JONATHAN STUART HOLMES WILLOW PROPERTIES (YORKSHIRE) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
STUART JOHN MOORHOUSE ERNEST WILSONS (INTERNATIONAL) LTD. Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
STUART JOHN MOORHOUSE ERNEST WILSON'S (WEST YORKSHIRE) LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
PAUL ADAM MILTON WILLIAMSON WILLOW PROPERTIES (YORKSHIRE) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
PAUL ADAM MILTON WILLIAMSON ERNEST WILSONS (INTERNATIONAL) LTD. Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
PAUL ADAM MILTON WILLIAMSON ERNEST WILSON'S (WEST YORKSHIRE) LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
PAUL ADAM MILTON WILLIAMSON CLECKHEATON PROPERTIES LIMITED Director 2013-02-03 CURRENT 2004-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-25Audit exemption subsidiary accounts made up to 2023-04-30
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Toronto Square Toronto Street Leeds LS1 2HJ England
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-06Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2023-01-06AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2023-01-05AD02Register inspection address changed to 340 Deansgate Manchester M3 4LY
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-03CH01Director's details changed for Mr Paul Adam Milton Williamson on 2020-10-30
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-05-11AA01Previous accounting period shortened from 31/07/20 TO 30/04/20
2020-03-09AP01DIRECTOR APPOINTED MR STUART JOHN MOORHOUSE
2019-11-06RES01ADOPT ARTICLES 06/11/19
2019-10-22PSC02Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2019-10-18
2019-10-22PSC07CESSATION OF EVE WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM The Business Centre Deanhurst Park Gelderd Road Gildersome Leeds West Yorkshire LS27 7LG
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART HOLMES
2019-10-22TM02Termination of appointment of Paul Adam Milton Williamson on 2019-10-18
2019-10-22AP03Appointment of Mr John Humphrey as company secretary on 2019-10-18
2019-10-22AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2019-10-21AR0121/06/99 ANNUAL RETURN FULL LIST
2019-10-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05PSC04Change of details for Mr Robert Williamson as a person with significant control on 2017-07-07
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE WILLIAMSON
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-20AP01DIRECTOR APPOINTED MR JONATHAN STUART HOLMES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HOLMES
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-22AR0121/06/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0121/06/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0121/06/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0121/06/10 ANNUAL RETURN FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM MILTON WILLIAMSON / 21/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MOORHOUSE / 21/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HOLMES / 21/06/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ADAM MILTON WILLIAMSON / 21/06/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-16363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-22287REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 16 HALLFIELD ROAD BRADFORD BS1 3RQ
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-24363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-04363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-13363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-0288(2)RAD 30/06/96--------- £ SI 90@1=90 £ IC 10/100
1996-10-0188(2)RAD 30/06/96--------- £ SI 9@1=9 £ IC 1/10
1996-09-26363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-02-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-28288NEW DIRECTOR APPOINTED
1995-06-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-28287REGISTERED OFFICE CHANGED ON 28/06/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1995-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ERNEST WILSONS & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERNEST WILSONS & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERNEST WILSONS & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due After One Year 2012-08-01 £ 647,558
Creditors Due Within One Year 2011-08-01 £ 556,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERNEST WILSONS & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 76,024
Cash Bank In Hand 2011-08-01 £ 308,483
Current Assets 2012-08-01 £ 642,025
Current Assets 2011-08-01 £ 540,687
Debtors 2012-08-01 £ 566,001
Debtors 2011-08-01 £ 104,563
Fixed Assets 2012-08-01 £ 64,542
Fixed Assets 2011-08-01 £ 65,289
Shareholder Funds 2012-08-01 £ 59,009
Shareholder Funds 2011-08-01 £ 49,831
Stocks Inventory 2011-08-01 £ 127,641
Tangible Fixed Assets 2012-08-01 £ 64,542
Tangible Fixed Assets 2011-08-01 £ 65,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERNEST WILSONS & CO LIMITED registering or being granted any patents
Domain Names

ERNEST WILSONS & CO LIMITED owns 2 domain names.

ernest-wilson.co.uk   ernestwilson.co.uk  

Trademarks
We have not found any records of ERNEST WILSONS & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERNEST WILSONS & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ERNEST WILSONS & CO LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ERNEST WILSONS & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERNEST WILSONS & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERNEST WILSONS & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.