UKBizDB.co.uk

ERNEST WILSONS & CO LIMITED

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

This company is commonly known as Ernest Wilsons & Co Limited. The company was founded 28 years ago and was given the registration number 03071112. The firm's registered office is in LEEDS. You can find them at Toronto Square, Toronto Street, Leeds, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ERNEST WILSONS & CO LIMITED
Company Number:03071112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, England, M3 4LY

Secretary18 October 2019Active
340, Deansgate, Manchester, England, M3 4LY

Director09 March 2020Active
340, Deansgate, Manchester, England, M3 4LY

Director18 October 2019Active
340, Deansgate, Manchester, England, M3 4LY

Director18 October 2019Active
340, Deansgate, Manchester, England, M3 4LY

Director22 June 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 June 1995Active
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG

Secretary22 June 1995Active
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG

Director22 June 1995Active
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG

Director20 May 2017Active
The Business Centre, Deanhurst Park Gelderd Road, Gildersome Leeds, LS27 7LG

Director22 June 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 June 1995Active

People with Significant Control

Eddisons Commercial (Holdings) Limited
Notified on:18 October 2019
Status:Active
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Eve Williamson
Notified on:07 July 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Williamson
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-25Other

Legacy.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2023-01-30Other

Legacy.

Download
2023-01-30Other

Legacy.

Download
2023-01-06Address

Move registers to sail company with new address.

Download
2023-01-05Address

Change sail address company with new address.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.