BOB WILSON & SONS LIMITED

Register to unlock more data on OkredoRegister

BOB WILSON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01011721

Incorporation date

19/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands B25 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1971)
dot icon26/01/2026
Replacement filing of PSC01 for Mr William Joseph Wilson
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-02-27
dot icon25/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/05/2018
Notification of William Joseph Wilson as a person with significant control on 2016-04-06
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/09/2012
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2012-09-19
dot icon22/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon07/07/2011
Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 2011-07-07
dot icon01/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2009
Return made up to 12/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / william wilson / 13/05/2009
dot icon29/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/05/2008
Return made up to 12/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / william wilson / 21/05/2008
dot icon21/05/2008
Director and secretary's change of particulars / emily wilson / 21/05/2008
dot icon04/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/06/2007
Return made up to 12/05/07; no change of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/05/2006
Return made up to 12/05/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/05/2005
Return made up to 12/05/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon02/06/2004
Return made up to 12/05/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon30/05/2003
Return made up to 12/05/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/08/2002
Return made up to 12/05/02; full list of members; amend
dot icon31/05/2002
Return made up to 12/05/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon31/05/2001
Return made up to 12/05/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-02-29
dot icon30/05/2000
Return made up to 12/05/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-02-28
dot icon19/05/1999
Return made up to 12/05/99; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1998-02-28
dot icon12/06/1998
Return made up to 12/05/98; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1997-02-28
dot icon30/06/1997
Return made up to 12/05/97; full list of members
dot icon09/11/1996
Accounts for a small company made up to 1996-02-29
dot icon30/06/1996
Return made up to 12/05/96; no change of members
dot icon25/07/1995
Return made up to 12/05/95; full list of members
dot icon09/06/1995
Accounting reference date extended from 31/12 to 28/02
dot icon09/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Particulars of contract relating to shares
dot icon04/04/1995
Ad 21/03/94--------- £ si 1000@1
dot icon04/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1995
Director resigned
dot icon28/03/1995
Ad 15/02/95--------- £ si 999@1=999 £ ic 1001/2000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/09/1994
Return made up to 12/05/94; full list of members
dot icon14/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/06/1993
Return made up to 12/05/93; no change of members
dot icon28/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/05/1992
Resolutions
dot icon28/05/1992
Return made up to 12/05/92; no change of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 12/05/91; full list of members
dot icon30/11/1990
Return made up to 11/06/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Return made up to 12/05/89; full list of members
dot icon26/05/1989
Accounts for a small company made up to 1988-12-31
dot icon26/05/1989
Accounts for a small company made up to 1987-12-31
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon25/02/1988
Accounts for a small company made up to 1986-12-31
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Accounts for a small company made up to 1985-12-31
dot icon22/10/1986
Return made up to 08/10/86; full list of members
dot icon21/03/1984
Certificate of change of name
dot icon15/05/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+99.87 % *

* during past year

Cash in Bank

£546,339.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.06M
-
0.00
273.35K
-
2022
2
1.24M
-
0.00
546.34K
-
2022
2
1.24M
-
0.00
546.34K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.24M £Ascended17.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

546.34K £Ascended99.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Emily Violeta
Director
21/03/1995 - Present
12
Wilson, Emily Violeta
Secretary
20/03/1995 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB WILSON & SONS LIMITED

BOB WILSON & SONS LIMITED is an(a) Active company incorporated on 19/05/1971 with the registered office located at The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands B25 8DS. 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 BOB WILSON & SONS LIMITED?

toggle

BOB WILSON & SONS LIMITED is currently Active. It was registered on 19/05/1971 .

Where is BOB WILSON & SONS LIMITED located?

toggle

BOB WILSON & SONS LIMITED is registered at The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands B25 8DS.

What does BOB WILSON & SONS LIMITED do?

toggle

BOB WILSON & SONS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BOB WILSON & SONS LIMITED have?

toggle

BOB WILSON & SONS LIMITED had 2 employees in 2022.

What is the latest filing for BOB WILSON & SONS LIMITED?

toggle

The latest filing was on 26/01/2026: Replacement filing of PSC01 for Mr William Joseph Wilson.