ERNEST WILSONS & CO LIMITED
Overview
| Company Name | ERNEST WILSONS & CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03071112 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ERNEST WILSONS & CO LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ERNEST WILSONS & CO LIMITED located?
| Registered Office Address | 340 Deansgate M3 4LY Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ERNEST WILSONS & CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ERNEST WILSONS & CO LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for ERNEST WILSONS & CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 14 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Nigel Foster as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Keith Roe as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 14 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 14 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on Jun 21, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 15 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY | 1 pages | AD03 | ||
Register inspection address has been changed to 340 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ERNEST WILSONS & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHREY, John | Secretary | Deansgate M3 4LY Manchester 340 England | 263623080001 | |||||||
| FOSTER, James Nigel | Director | Deansgate M3 4LY Manchester 340 England | England | British | 334374140001 | |||||
| MOORHOUSE, Stuart John | Director | Deansgate M3 4LY Manchester 340 England | England | British | 43709800005 | |||||
| SPENCER, Anthony Lavern | Director | Deansgate M3 4LY Manchester 340 England | United Kingdom | British | 263621930001 | |||||
| WILLIAMSON, Paul Adam Milton | Director | Deansgate M3 4LY Manchester 340 England | England | British | 41483750004 | |||||
| WILLIAMSON, Paul Adam Milton | Secretary | The Business Centre Deanhurst Park Gelderd Road LS27 7LG Gildersome Leeds West Yorkshire | British | 41483750003 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| HOLMES, John David | Director | The Business Centre Deanhurst Park Gelderd Road LS27 7LG Gildersome Leeds West Yorkshire | United Kingdom | British | 43709780001 | |||||
| HOLMES, Jonathan Stuart | Director | The Business Centre Deanhurst Park Gelderd Road LS27 7LG Gildersome Leeds West Yorkshire | England | British | 117038570002 | |||||
| MOORHOUSE, Stuart John | Director | The Business Centre Deanhurst Park Gelderd Road LS27 7LG Gildersome Leeds West Yorkshire | England | British | 43709800005 | |||||
| ROE, Richard Keith | Director | Deansgate M3 4LY Manchester 340 England | England | British | 87245620002 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of ERNEST WILSONS & CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eddisons Commercial (Holdings) Limited | Oct 18, 2019 | Toronto Street LS1 2HJ Leeds Toronto Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Eve Williamson | Jul 07, 2017 | Toronto Street LS1 2HJ Leeds Toronto Square England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Williamson | Apr 06, 2016 | Toronto Street LS1 2HJ Leeds Toronto Square England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0