C.& P.WILSON LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7SH

Company number 00239843
Status Active
Incorporation Date 27 May 1929
Company Type Private Limited Company
Address 31-33 WHOLESALE MARKET, FREEMENS COMMON, LEICESTER, LE2 7SH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Termination of appointment of Charles Keith Moncur as a director on 31 March 2017; Confirmation statement made on 8 March 2017 with updates. The most likely internet sites of C.& P.WILSON LIMITED are www.cpwilson.co.uk, and www.c-p-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and five months. C P Wilson Limited is a Private Limited Company. The company registration number is 00239843. C P Wilson Limited has been working since 27 May 1929. The present status of the company is Active. The registered address of C P Wilson Limited is 31 33 Wholesale Market Freemens Common Leicester Le2 7sh. . CRAMP, Ian Douglas is a Director of the company. KIRK, Dennis John is a Director of the company. MOORE, Richard David is a Director of the company. WILSON, David Ian is a Director of the company. WILSON, Peter Kenneth is a Director of the company. Secretary CRAMP, Ian Douglas has been resigned. Secretary CRAMP, Ian Douglas has been resigned. Secretary FARMER, David Frederick has been resigned. Secretary KIMBERLEY, Philip has been resigned. Secretary WARNER, Frederick John has been resigned. Director COTTERILL, Derek has been resigned. Director FARMER, David Frederick has been resigned. Director KIMBERLEY, Derek William has been resigned. Director KIMBERLEY, Philip has been resigned. Director MONCUR, Charles Keith has been resigned. Director WARNER, Frederick John has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
CRAMP, Ian Douglas
Appointed Date: 01 January 2000
66 years old

Director
KIRK, Dennis John
Appointed Date: 01 January 2000
70 years old

Director
MOORE, Richard David
Appointed Date: 01 January 2014
62 years old

Director
WILSON, David Ian

72 years old

Director

Resigned Directors

Secretary
CRAMP, Ian Douglas
Resigned: 15 January 2016
Appointed Date: 30 September 2010

Secretary
CRAMP, Ian Douglas
Resigned: 12 April 2007
Appointed Date: 24 June 2005

Secretary
FARMER, David Frederick
Resigned: 31 December 1999
Appointed Date: 01 January 1991

Secretary
KIMBERLEY, Philip
Resigned: 30 September 2010
Appointed Date: 12 April 2007

Secretary
WARNER, Frederick John
Resigned: 24 June 2005
Appointed Date: 31 December 1999

Director
COTTERILL, Derek
Resigned: 26 March 1999
88 years old

Director
FARMER, David Frederick
Resigned: 31 December 1999
83 years old

Director
KIMBERLEY, Derek William
Resigned: 08 May 1997
93 years old

Director
KIMBERLEY, Philip
Resigned: 30 September 2010
Appointed Date: 01 January 2005
65 years old

Director
MONCUR, Charles Keith
Resigned: 31 March 2017
Appointed Date: 08 March 2006
63 years old

Director
WARNER, Frederick John
Resigned: 24 June 2005
85 years old

Persons With Significant Control

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

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

C.& P.WILSON LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 December 2016
18 Apr 2017
Termination of appointment of Charles Keith Moncur as a director on 31 March 2017
17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4,000

...
... and 92 more events
05 May 1987
Full accounts made up to 31 December 1986

05 May 1987
Return made up to 21/04/87; full list of members

18 Mar 1987
Director resigned

07 Apr 1962
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 May 1929
Incorporation

C.& P.WILSON LIMITED Charges

4 October 2011
Debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 1947
Mortgage
Delivered: 30 January 1947
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: "The firs" st. Marys, market harborough, leics.
4 August 1938
Mortgage
Delivered: 11 August 1938
Status: Outstanding
Persons entitled: Leicester Temperance and General Permanent Building Society
Description: 295 birstall st., Leics.