N C WILSON LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3DA

Company number 03020915
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address QUARRY HOUSE HUTTS LANE, GREWELTHORPE, RIPON, NORTH YORKSHIRE, HG4 3DA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 February 2016 Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of N C WILSON LIMITED are www.ncwilson.co.uk, and www.n-c-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. N C Wilson Limited is a Private Limited Company. The company registration number is 03020915. N C Wilson Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of N C Wilson Limited is Quarry House Hutts Lane Grewelthorpe Ripon North Yorkshire Hg4 3da. . WILSON, Nicholas Charles is a Secretary of the company. WILSON, Lynda is a Director of the company. WILSON, Nicholas Charles is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WILSON, Nicholas Charles
Appointed Date: 13 February 1995

Director
WILSON, Lynda
Appointed Date: 13 February 1995
67 years old

Director
WILSON, Nicholas Charles
Appointed Date: 13 February 1995
68 years old

Persons With Significant Control

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

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

N C WILSON LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 2 February 2016
Statement of capital on 2016-03-02
  • GBP 1,000

13 Oct 2015
Registration of charge 030209150010, created on 13 October 2015
26 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
16 Mar 1996
Particulars of mortgage/charge
08 Mar 1996
Return made up to 13/02/96; full list of members
13 Apr 1995
Particulars of mortgage/charge
24 Mar 1995
Accounting reference date notified as 30/04
13 Feb 1995
Incorporation

N C WILSON LIMITED Charges

13 October 2015
Charge code 0302 0915 0010
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 May 2015
Charge code 0302 0915 0009
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Ebor Trustees Limited Lynda Wilson Nicholas Charles Wilson
Description: 30 lark hill crescent ripon north yorkshire and land…
6 September 2011
Legal charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Nicholas Charles Wilson and Lynda Wilson, Pearson Jones and Company (Trustees) Limited
Description: Ainderby road garage romanby northallerton north yorkshire.
2 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ripon canal basin,bondgate green,ripon,north yorkshire; nyk…
23 October 2000
Legal charge
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Ripon Canal Basin Limited
Description: Land at ripon canal basin ripon north yorkshire t/n nyk…
31 July 2000
Debenture
Delivered: 2 August 2000
Status: Satisfied on 14 February 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Town end farm masham ripon north yorkshire. With the…
10 January 1997
Legal mortgage
Delivered: 18 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The rear of manor house kirkby malzeard ripon north…
13 March 1996
Legal mortgage
Delivered: 16 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at thornhill alne park york with the benefit of all…
6 April 1995
Fixed and floating charge
Delivered: 13 April 1995
Status: Satisfied on 22 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…