B.J. WILSON LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HP

Company number 01432574
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address 13 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 105 . The most likely internet sites of B.J. WILSON LIMITED are www.bjwilson.co.uk, and www.b-j-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B J Wilson Limited is a Private Limited Company. The company registration number is 01432574. B J Wilson Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of B J Wilson Limited is 13 Stadium Business Court Millennium Way Pride Park Derby Derbyshire De24 8hp. . WILSON, Margaret Anne is a Secretary of the company. BACHE, David is a Director of the company. KIRK, John Arthur is a Director of the company. WILSON, Barry John is a Director of the company. WILSON, Margaret Anne is a Director of the company. Director SHIPMAN, Anthony Thomas has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director
BACHE, David
Appointed Date: 14 September 2015
56 years old

Director
KIRK, John Arthur
Appointed Date: 25 November 1998
64 years old

Director
WILSON, Barry John

86 years old

Director

Resigned Directors

Director
SHIPMAN, Anthony Thomas
Resigned: 05 May 2011
81 years old

Persons With Significant Control

Mr Barry John Wilson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Anne Wilson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.J. WILSON LIMITED Events

23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
18 Mar 2016
Accounts for a small company made up to 31 August 2015
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 105

16 Sep 2015
Appointment of David Bache as a director on 14 September 2015
22 Apr 2015
Accounts for a small company made up to 31 August 2014
...
... and 86 more events
08 Apr 1987
Return made up to 23/02/87; full list of members

29 May 1986
Return made up to 31/12/85; full list of members

30 Apr 1986
Accounts for a small company made up to 31 August 1985

30 Apr 1986
Return made up to 25/02/86; full list of members

31 Mar 1983
Particulars of mortgage/charge

B.J. WILSON LIMITED Charges

26 September 2008
Legal mortgage
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 129 draycott road, breaston, derbyshire t/no DY89330…
29 August 2007
Legal mortgage
Delivered: 31 August 2007
Status: Satisfied on 27 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 143 draycott road breaston derbyshire…
29 August 2007
Legal mortgage
Delivered: 31 August 2007
Status: Satisfied on 27 November 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 13 stadium business court millennium way…
18 March 2005
Legal mortgage
Delivered: 8 April 2005
Status: Satisfied on 27 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 430 stenson road littleover derby. With the benefit of…
26 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 143 draycott road breaston…
24 March 1995
Legal charge
Delivered: 29 March 1995
Status: Satisfied on 26 October 2002
Persons entitled: Midland Bank PLC
Description: L/H property k/a 38 cornmarket, derby. Together with all…
12 December 1994
Charge
Delivered: 13 December 1994
Status: Satisfied on 13 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 September 1990
Legal charge
Delivered: 18 September 1990
Status: Satisfied on 29 November 2008
Persons entitled: Midland Bank PLC
Description: 289/291 normanton road derby.
25 March 1983
Legal charge
Delivered: 31 March 1983
Status: Satisfied on 13 April 2015
Persons entitled: Midland Bank PLC
Description: L/H ground floor shop unit at barrowash, derbyshire and/or…
17 June 1982
Fixed and floating charge
Delivered: 22 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…
29 March 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 27 November 2008
Persons entitled: Midland Bank PLC
Description: 287, normanton rd, derby title no. Dy 90441.
26 August 1980
Legal charge
Delivered: 1 September 1980
Status: Satisfied on 13 April 2015
Persons entitled: Midland Bank PLC
Description: 289/291 normanton road, derby (a lease dated 31/12/1979).