UKBizDB.co.uk

R. H. WILSON (LAKES) LTD.

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

This company is commonly known as R. H. Wilson (lakes) Ltd.. The company was founded 22 years ago and was given the registration number 04346617. The firm's registered office is in PENRITH. You can find them at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:R. H. WILSON (LAKES) LTD.
Company Number:04346617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Secretary12 September 2014Active
Hobson Lane, Kirkby Stephen, England, CA17 4RN

Director30 September 2013Active
Hobson Lane, Kirkby Stephen, England, CA17 4RN

Director30 September 2013Active
Calendar Cottage, Orton Road, Tebay, CA10 3TL

Secretary01 January 2007Active
3, Alamein Road, Carnforth, LA5 9BB

Secretary01 November 2007Active
29 Captain Lees Gardens, Westhoughton, Bolton, BL5 3YF

Secretary03 January 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary03 January 2002Active
37 Ullswater Road, Kendal, LA9 6LQ

Director02 February 2004Active
3, Alamein Road, Carnforth, LA5 9BB

Director01 April 2008Active
3/34 Western Harbour, Breakwater, Edinburgh, EH6 6PA

Director01 January 2008Active
Rachanhus, Rachan Estate, Broughton-By-Biggar, ML12 6HH

Director03 January 2002Active
10, Church Street, Tebay, CA10 3SP

Director01 July 2009Active

People with Significant Control

Mrs Ann Elizabeth Dalton
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Mason Court, Gillan Way, Penrith, United Kingdom, CA11 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodney Edwin Dalton
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Mason Court, Gillan Way, Penrith, United Kingdom, CA11 9GR
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.