Active
Company Information for WILSON ENTERPRISES LTD
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WILSON ENTERPRISES LTD | |
Legal Registered Office | |
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in LE65 | |
Company Number | 07445124 | |
---|---|---|
Company ID Number | 07445124 | |
Date formed | 2010-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB982700215 |
Last Datalog update: | 2024-11-06 15:59:37 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILSON ENTERPRISES (MELTON) LTD | THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | Active | Company formed on the 2013-06-03 | |
![]() |
WILSON ENTERPRISES, INC. | 2125 ST RAYMONDS AVENUE Bronx BRONX NY 10462 | Active | Company formed on the 2004-06-17 |
![]() |
WILSON ENTERPRISES, LLC | PO BOX 19720 Monroe ROCHESTER NY 14619 | Active | Company formed on the 2003-09-12 |
![]() |
WILSON ENTERPRISES, L.P. | 929 MIDTOWN TOWER Monroe ROCHESTER NY 14604 | Active | Company formed on the 1993-01-20 |
![]() |
Wilson Enterprises Limited | 12567 Dexter Way Thornton CO 80241 | Delinquent | Company formed on the 2006-05-01 |
![]() |
Wilson Enterprises, LLC | 4667 Clinebell Lane Colorado Springs CO 80916 | Voluntarily Dissolved | Company formed on the 2012-12-13 |
![]() |
WILSON ENTERPRISES INC. | 1598 BENTLEY ST E MONMOUTH OR 97361 | Active | Company formed on the 2009-10-06 |
![]() |
WILSON ENTERPRISES, LLC | MILE 6 1/2 CRH CORDOVA AK 99574 | Good Standing | Company formed on the 2007-10-30 |
![]() |
WILSON ENTERPRISES, INC. | 28332 OLD 99 N PO BOX 95 PMB# 514 STANWOOD WA 98292 | Dissolved | Company formed on the 1999-07-28 |
![]() |
WILSON ENTERPRISES LANDSCAPING & HANDYMAN SERVICES, L.L.C. | 205 165TH AVE SE BELLEVUE WA 980080000 | Active | Company formed on the 2005-12-15 |
![]() |
WILSON ENTERPRISES, LLC | 306 W 7TH ST PROSSER WA 99350 | Dissolved | Company formed on the 2010-07-06 |
![]() |
WILSON ENTERPRISES, INC. | 3112 Cottonwood Lane Berthoud CO 80513 | Delinquent | Company formed on the 1974-05-08 |
![]() |
WILSON ENTERPRISES, INCORPORATED | 23011 AIRPARK DRIVE 9030 STONY POINT PKWY STE 400 PETERSUBURG VA 23803 | Active | Company formed on the 1968-04-08 |
![]() |
Wilson Enterprises | 1541 S Iola St Suite 3-101 Aurora CO 80012 | Delinquent | Company formed on the 2011-02-25 |
![]() |
Wilson Enterprises LLC | 4902 W 29th Street 13C Greeley CO 80634 | Voluntarily Dissolved | Company formed on the 2009-12-14 |
![]() |
WILSON ENTERPRISES OF ATHENS, LLC | 33 N. COURT ST. - ATHENS OH 45701 | Active | Company formed on the 2011-11-16 |
![]() |
WILSON ENTERPRISES OF STARK COUNTY L.L.C. | 2571 OAKSIDE STREET N.E. - CANTON OH 44721 | Active | Company formed on the 2011-08-05 |
![]() |
WILSON ENTERPRISES, INC. | 6445 EAST LIVINGSTON AVE - REYNOLDSBURG OH 43068 | Active | Company formed on the 1998-01-22 |
![]() |
WILSON ENTERPRISES HOLDINGS LLC | 1250 WATERS PLACE PH1 Bronx BRONX NY 10461 | Active | Company formed on the 2016-02-24 |
![]() |
Wilson Enterprises, LLC, B. J. | 9127 FUREY RD LORTON VA 22079 | Active | Company formed on the 2007-05-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM WILSON |
||
LAURA ISOBEL WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDWARD CHARLES WILSON |
Director | ||
ADRIAN MICHAEL KOE |
Director | ||
WESTCO DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R2 DEVELOPMENTS LTD | Director | 2016-03-22 | CURRENT | 2009-12-01 | Active | |
LOWESBY DUNELM PARTNERSHIP LIMITED | Director | 2016-02-01 | CURRENT | 2015-05-21 | Active | |
WILSON ENTERPRISES (MELTON) LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
WESTERNRANGE LIMITED | Director | 2011-09-30 | CURRENT | 1995-09-22 | Active | |
18 CADOGAN PLACE LIMITED | Director | 2011-06-24 | CURRENT | 2005-12-16 | Active | |
BEACON HILL GROUP 2010 LIMITED | Director | 2010-07-14 | CURRENT | 2010-02-09 | Active | |
THE PORTAL NOTTINGHAM LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Active | |
DAVIDSONS PROPERTIES LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Active | |
DAVIDSONS HOMES LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Active | |
DAVIDSONS GROUP LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
SWIFT PLANT LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
DAVIDSONS LAND LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
DAVIDSONS DEVELOPMENTS LIMITED | Director | 2002-01-03 | CURRENT | 2002-01-03 | Active | |
CHEVRONS MANAGEMENT COMPANY LIMITED(THE) | Director | 1990-09-12 | CURRENT | 1985-08-12 | Active | |
ELEVEN & TWELVE LOWNDES SQUARE FREEHOLD LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Lowesby Trustee Company One Ltd as a person with significant control on 2024-10-14 | ||
Notification of Lowesby Trustee Company Three Ltd as a person with significant control on 2024-10-14 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ISOBEL WILSON | ||
Change of details for Mr David William Wilson as a person with significant control on 2024-10-14 | ||
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES | ||
21/08/24 STATEMENT OF CAPITAL GBP 55327617 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: rights issue allotment 21/08/2024<li>Resolution passed removal of pre-emption</ul> | ||
DIRECTOR APPOINTED MRS CAROLE ANN REED | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for David William Wilson on 2024-02-07 | ||
REGISTERED OFFICE CHANGED ON 07/02/24 FROM Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074451240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074451240004 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 09/12/20 STATEMENT OF CAPITAL GBP 50199733 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD CHARLES WILSON | |
RES10 | Resolutions passed:
| |
SH01 | 25/02/20 STATEMENT OF CAPITAL GBP 46563463 | |
RP04SH01 | Second filing of capital allotment of shares GBP39,290,824.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM 4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU | |
RES11 | Resolutions passed:
| |
SH01 | 18/10/19 STATEMENT OF CAPITAL GBP 44290819 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074451240003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA ISOBEL WILSON | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 34290829 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
AP04 | Appointment of Ags Services Limited as company secretary on 2018-04-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074451240002 | |
LATEST SOC | 29/12/17 STATEMENT OF CAPITAL;GBP 29745343 | |
SH01 | 29/11/17 STATEMENT OF CAPITAL GBP 29745343.00 | |
RES01 | ADOPT ARTICLES 07/12/17 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 14/09/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/02/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 24290839 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 24290839 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074451240001 | |
SH01 | 11/09/16 STATEMENT OF CAPITAL GBP 23745448 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/09/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074451240001 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 20292328 | |
AR01 | 31/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 20292328 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 20292328 | |
RES13 | AUTHORITY TO MAKE THE RIGHTS ISSUE ALLOTMENT 23/12/2014 | |
RES01 | ADOPT ARTICLES 23/12/2014 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 13700215 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 31/10/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RE-RIGHTS ISSUE SHARES 22/10/2013 | |
SH01 | 22/10/13 STATEMENT OF CAPITAL GBP 13700215 | |
SH01 | 22/10/13 STATEMENT OF CAPITAL GBP 13700315 | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/06/2013 | |
SH01 | 19/06/13 STATEMENT OF CAPITAL GBP 6700123.00 | |
AP01 | DIRECTOR APPOINTED MRS LAURA ISOBEL WILSON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | COMPANY BUSINESS 03/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WILSON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/05/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 19/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD, CHARLES WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM LOWESBY HALL LOWESBY ROAD LEICESTER LE7 9DD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 19/11/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 WILSON ENTERPRISES LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WILSON ENTERPRISES LTD 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. |