WILSON INDUSTRIES LIMITED
PICKERING

Hellopages » North Yorkshire » Ryedale » YO18 8NX

Company number 05818949
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address BEE AND POULTRY FARM, MIDDLETON, PICKERING, NORTH YORKSHIRE, YO18 8NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILSON INDUSTRIES LIMITED are www.wilsonindustries.co.uk, and www.wilson-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Wilson Industries Limited is a Private Limited Company. The company registration number is 05818949. Wilson Industries Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Wilson Industries Limited is Bee and Poultry Farm Middleton Pickering North Yorkshire Yo18 8nx. . WILSON, Christopher Patrick is a Secretary of the company. WILSON, Arthur Otterburn is a Director of the company. WILSON, Christopher Patrick is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Christopher Patrick
Appointed Date: 16 May 2006

Director
WILSON, Arthur Otterburn
Appointed Date: 16 May 2006
53 years old

Director
WILSON, Christopher Patrick
Appointed Date: 16 May 2006
63 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

WILSON INDUSTRIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

29 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000

...
... and 42 more events
16 Jun 2006
Director resigned
16 Jun 2006
Registered office changed on 16/06/06 from: 12 york place leeds west yorkshire LS1 2DS
16 Jun 2006
New director appointed
16 Jun 2006
New secretary appointed;new director appointed
16 May 2006
Incorporation

WILSON INDUSTRIES LIMITED Charges

21 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2006
Fixed and floating charge
Delivered: 20 July 2006
Status: Satisfied on 3 August 2012
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Fixed and floating charge
Delivered: 20 July 2006
Status: Satisfied on 10 September 2009
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…