ANDREW WILSON PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ANDREW WILSON PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07453536

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon05/01/2023
Registered office address changed from 1 Rookery House Grove Farm Crookham Village Hampshihre GU51 5RX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-01-05
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Appointment of a voluntary liquidator
dot icon05/01/2023
Statement of affairs
dot icon22/11/2022
Termination of appointment of James Wilson as a director on 2022-11-22
dot icon17/10/2022
Statement of capital following an allotment of shares on 2010-11-29
dot icon17/10/2022
Cessation of Andrew Wilson as a person with significant control on 2019-04-11
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/02/2020
Registered office address changed from Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to 1 Rookery House Grove Farm Crookham Village Hampshihre GU51 5RX on 2020-02-20
dot icon03/02/2020
Appointment of Mr James Wilson as a director on 2020-02-01
dot icon18/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon21/10/2019
Appointment of Mr Frazer Longmuir Wilson as a secretary on 2019-10-21
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/05/2019
Termination of appointment of Andrew Longmuir Wilson as a director on 2019-04-11
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/02/2017
Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX on 2017-02-27
dot icon15/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon15/12/2016
Registered office address changed from Picktree House the Barn, Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 2016-12-15
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon01/12/2014
Director's details changed for Andrew Longmuir Wilson on 2014-12-01
dot icon01/12/2014
Director's details changed for Sharen Michelle Wilson on 2014-12-01
dot icon25/11/2014
Resolutions
dot icon03/11/2014
Registration of charge 074535360001, created on 2014-10-29
dot icon07/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon09/02/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon09/02/2011
Appointment of Sharen Michelle Wilson as a director
dot icon09/02/2011
Appointment of Andrew Longmuir Wilson as a director
dot icon01/12/2010
Termination of appointment of Barbara Kahan as a director
dot icon29/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£122.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
17/10/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
306.92K
-
0.00
122.00
-
2021
2
306.92K
-
0.00
122.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

306.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
29/11/2010 - 29/11/2010
27944
Wilson, Sharen Michelle
Director
29/11/2010 - Present
10
Wilson, James
Director
01/02/2020 - 22/11/2022
4
Wilson, Andrew Longmuir
Director
29/11/2010 - 11/04/2019
7
Wilson, Frazer Longmuir
Secretary
21/10/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANDREW WILSON PARTNERSHIP LIMITED

ANDREW WILSON PARTNERSHIP LIMITED is an(a) Liquidation company incorporated on 29/11/2010 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW WILSON PARTNERSHIP LIMITED?

toggle

ANDREW WILSON PARTNERSHIP LIMITED is currently Liquidation. It was registered on 29/11/2010 .

Where is ANDREW WILSON PARTNERSHIP LIMITED located?

toggle

ANDREW WILSON PARTNERSHIP LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does ANDREW WILSON PARTNERSHIP LIMITED do?

toggle

ANDREW WILSON PARTNERSHIP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ANDREW WILSON PARTNERSHIP LIMITED have?

toggle

ANDREW WILSON PARTNERSHIP LIMITED had 2 employees in 2021.

What is the latest filing for ANDREW WILSON PARTNERSHIP LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2025-12-21.