Company Information for ERNEST WILSONS & CO LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
03071112
Private Limited Company
Active |
Company Name | |
---|---|
ERNEST WILSONS & CO LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in LS27 | |
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 |
Last Datalog update: | 2024-03-06 09:52:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ADAM MILTON WILLIAMSON |
||
JONATHAN STUART HOLMES |
||
STUART JOHN MOORHOUSE |
||
PAUL ADAM MILTON WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID HOLMES |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERNEST WILSON'S (WEST YORKSHIRE) LIMITED | Director | 2017-05-20 | CURRENT | 2013-04-05 | Active | |
WILLOW PROPERTIES (YORKSHIRE) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
ERNEST WILSONS (INTERNATIONAL) LTD. | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
ERNEST WILSON'S (WEST YORKSHIRE) LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
WILLOW PROPERTIES (YORKSHIRE) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
ERNEST WILSONS (INTERNATIONAL) LTD. | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
ERNEST WILSON'S (WEST YORKSHIRE) LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
CLECKHEATON PROPERTIES LIMITED | Director | 2013-02-03 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/06/23 FROM Toronto Square Toronto Street Leeds LS1 2HJ England | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY | ||
AD03 | Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY | |
AD02 | Register inspection address changed to 340 Deansgate Manchester M3 4LY | |
CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CH01 | Director's details changed for Mr Paul Adam Milton Williamson on 2020-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/20 TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN MOORHOUSE | |
RES01 | ADOPT ARTICLES 06/11/19 | |
PSC02 | Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2019-10-18 | |
PSC07 | CESSATION OF EVE WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM The Business Centre Deanhurst Park Gelderd Road Gildersome Leeds West Yorkshire LS27 7LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART HOLMES | |
TM02 | Termination of appointment of Paul Adam Milton Williamson on 2019-10-18 | |
AP03 | Appointment of Mr John Humphrey as company secretary on 2019-10-18 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER | |
AR01 | 21/06/99 ANNUAL RETURN FULL LIST | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Robert Williamson as a person with significant control on 2017-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE WILLIAMSON | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STUART HOLMES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HOLMES | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM MILTON WILLIAMSON / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MOORHOUSE / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HOLMES / 21/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ADAM MILTON WILLIAMSON / 21/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 16 HALLFIELD ROAD BRADFORD BS1 3RQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
88(2)R | AD 30/06/96--------- £ SI 90@1=90 £ IC 10/100 | |
88(2)R | AD 30/06/96--------- £ SI 9@1=9 £ IC 1/10 | |
363s | RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due After One Year | 2012-08-01 | £ 647,558 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 556,145 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
ERNEST WILSONS & CO LIMITED owns 2 domain names.
ernest-wilson.co.uk ernestwilson.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ERNEST WILSONS & CO LIMITED are:
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. |