ERNEST WILSONS & CO LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ERNEST WILSONS & CO LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
ERNEST WILSONS & CO LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: 03071112. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
ERNEST WILSONS & CO LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: 03071112. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
ERNEST WILSONS & CO LIMITED - MANCHESTER
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY LAVERN SPENCER | Nov 1969 | British | Director | 2019-10-18 | CURRENT |
MR PAUL ADAM MILTON WILLIAMSON | Jun 1968 | British | Director | 1995-06-22 | CURRENT |
MR RICHARD KEITH ROE | Oct 1966 | British | Director | 2019-10-18 | CURRENT |
MR STUART JOHN MOORHOUSE | Sep 1971 | British | Director | 2020-03-09 | CURRENT |
MR JOHN HUMPHREY | Secretary | 2019-10-18 | CURRENT | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1995-06-21 UNTIL 1995-06-22 | RESIGNED | ||
MR STUART JOHN MOORHOUSE | Sep 1971 | British | Director | 1995-06-22 UNTIL 2019-10-18 | RESIGNED |
MR JONATHAN STUART HOLMES | Sep 1975 | British | Director | 2017-05-20 UNTIL 2019-10-18 | RESIGNED |
JOHN DAVID HOLMES | May 1950 | British | Director | 1995-06-22 UNTIL 2015-05-21 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1995-06-21 UNTIL 1995-06-22 | RESIGNED | ||
MR PAUL ADAM MILTON WILLIAMSON | Jun 1968 | British | Secretary | 1995-06-22 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eddisons Commercial (Holdings) Limited | 2019-10-18 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Eve Williamson | 2017-07-07 - 2019-10-18 | 9/1946 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Robert Williamson | 2016-04-06 - 2019-10-18 | 3/1945 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ernest Wilsons & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-04 | 31-07-2019 | £77,293 Cash £321,412 equity |
Ernest Wilsons & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-28 | 31-07-2018 | £49,938 Cash £137,473 equity |
Ernest Wilsons & Co Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 31-07-2017 | £40,664 Cash £68,750 equity |
Abbreviated Company Accounts - ERNEST WILSONS & CO LIMITED | 2016-04-28 | 31-07-2015 | £195,279 Cash £84,235 equity |
Abbreviated Company Accounts - ERNEST WILSONS & CO LIMITED | 2015-05-01 | 31-07-2014 | £240,539 Cash £69,359 equity |