UKBizDB.co.uk

D & E WILSON & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & E Wilson & Sons Limited. The company was founded 29 years ago and was given the registration number 03023170. The firm's registered office is in LANCASHIRE. You can find them at 60 Bold Street, Preston, Lancashire, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:D & E WILSON & SONS LIMITED
Company Number:03023170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:60 Bold Street, Preston, Lancashire, PR1 7NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Bold Street, Preston, Lancashire, PR1 7NX

Director31 January 2024Active
60 Bold Street, Preston, Lancashire, PR1 7NX

Director20 February 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 February 1995Active
Startley Nook, Long Moss Lane Whitestake, Preston, PR4 4XQ

Secretary20 February 1995Active
Heights Farm Moorside, Treales, Preston, PR4 3XH

Secretary17 October 2004Active
Startley Nook Long Moss Lane, Whitestake, Preston, PR4 4XQ

Director20 February 1995Active
Startley Nook, Long Moss Lane Whitestake, Preston, PR4 4XQ

Director01 January 2001Active
Heights Farm, Moorside, Treales, Preston, England, PR4 3XH

Director06 April 2022Active
316, Blackpool Road, Fulwood, Preaton, England, PR2 3AE

Director20 February 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 February 1995Active

People with Significant Control

Wilson Sausages Limited
Notified on:31 January 2024
Status:Active
Country of residence:England
Address:316, Blackpool Road, Preston, England, PR2 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Charles Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Heights Farm, Moorside, Preston, England, PR4 3XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:316 Blackpool Road, Fulwood, Preston, England, PR2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Accounts

Change account reference date company previous shortened.

Download
2024-02-14Officers

Termination secretary company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital cancellation shares.

Download
2021-12-20Capital

Capital return purchase own shares.

Download
2021-12-18Resolution

Resolution.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.