W.D.WILSON & SON(BRADFORD)LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7LU

Company number 00438763
Status Active
Incorporation Date 11 July 1947
Company Type Private Limited Company
Address CUTLER HOUSE, WAKEFIELD ROAD, BRADFORD, BD4 7LU
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of W.D.WILSON & SON(BRADFORD)LIMITED are www.wdwilson.co.uk, and www.w-d-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. W D Wilson Son Bradford Limited is a Private Limited Company. The company registration number is 00438763. W D Wilson Son Bradford Limited has been working since 11 July 1947. The present status of the company is Active. The registered address of W D Wilson Son Bradford Limited is Cutler House Wakefield Road Bradford Bd4 7lu. . HARDIE, William Peter Fraser is a Secretary of the company. FLUDE, Mark is a Director of the company. HOOLEY, David is a Director of the company. MOUNTAIN, Geoffrey is a Director of the company. Secretary BEVERLEY, John has been resigned. Secretary BEVERLEY, John has been resigned. Secretary WILSON, John Fyfe has been resigned. Secretary WILSON, Keith has been resigned. Director BEVERLEY, John has been resigned. Director KENDALL, Edward has been resigned. Director MOUNTAIN, Helen Louise has been resigned. Director ONYETT, Albert Michael has been resigned. Director WILSON, Florence Maureen has been resigned. Director WILSON, John Fyfe has been resigned. Director WILSON, Keith has been resigned. The company operates in "Repair of electrical equipment".


w.d.wilson & Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDIE, William Peter Fraser
Appointed Date: 01 July 2008

Director
FLUDE, Mark
Appointed Date: 01 December 1998
64 years old

Director
HOOLEY, David
Appointed Date: 12 August 1997
66 years old

Director
MOUNTAIN, Geoffrey
Appointed Date: 17 February 1997
67 years old

Resigned Directors

Secretary
BEVERLEY, John
Resigned: 30 June 2008
Appointed Date: 01 September 2003

Secretary
BEVERLEY, John
Resigned: 02 April 2002
Appointed Date: 17 February 1997

Secretary
WILSON, John Fyfe
Resigned: 17 February 1997

Secretary
WILSON, Keith
Resigned: 31 August 2003
Appointed Date: 02 April 2002

Director
BEVERLEY, John
Resigned: 30 June 2008
Appointed Date: 01 September 2003
72 years old

Director
KENDALL, Edward
Resigned: 21 February 2000
Appointed Date: 17 February 1997
75 years old

Director
MOUNTAIN, Helen Louise
Resigned: 04 July 2005
Appointed Date: 17 February 1997
60 years old

Director
ONYETT, Albert Michael
Resigned: 18 December 1998
85 years old

Director
WILSON, Florence Maureen
Resigned: 18 February 1997
99 years old

Director
WILSON, John Fyfe
Resigned: 17 February 1997
101 years old

Director
WILSON, Keith
Resigned: 31 August 2003
Appointed Date: 15 April 1993
86 years old

Persons With Significant Control

Pittswilson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.D.WILSON & SON(BRADFORD)LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
25 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 24,000

25 Jan 2016
Director's details changed for Mr Geoffrey Mountain on 1 January 2015
...
... and 88 more events
02 Dec 1988
Particulars of mortgage/charge

03 Feb 1988
Accounts for a small company made up to 31 March 1987

03 Feb 1988
Return made up to 09/12/87; full list of members

17 Feb 1987
Accounts for a small company made up to 31 March 1986

17 Feb 1987
Return made up to 11/12/86; full list of members

W.D.WILSON & SON(BRADFORD)LIMITED Charges

3 December 2001
Debenture
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1998
Guarantee & debenture
Delivered: 3 February 1998
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1988
Debenture
Delivered: 2 December 1988
Status: Satisfied on 17 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…