WILSON BROS. (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

WILSON BROS. (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379945

Incorporation date

04/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Kirk Street, Sheffield S4 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon07/04/2026
Confirmation statement made on 2026-01-31 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/11/2024
Director's details changed for Carl Alexander Rodgers on 2024-11-26
dot icon07/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/01/2024
Notification of Wilson Bros,(Sheffield)Limited as a person with significant control on 2023-12-15
dot icon21/01/2024
Change of share class name or designation
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Memorandum and Articles of Association
dot icon21/01/2024
Cessation of Roger Harold Bartrim as a person with significant control on 2023-12-15
dot icon22/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon21/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon06/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon25/02/2021
Resolutions
dot icon17/02/2021
Memorandum and Articles of Association
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Mrp Wilson Llp as a director on 2016-02-29
dot icon29/09/2016
Appointment of Mr Carl Alexander Rodgers as a director on 2016-02-29
dot icon29/09/2016
Termination of appointment of Roger Harold Bartrim as a director on 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-31
dot icon18/11/2015
Resolutions
dot icon12/10/2015
Resolutions
dot icon12/10/2015
Resolutions
dot icon10/07/2015
Resolutions
dot icon13/04/2015
Resolutions
dot icon09/04/2015
Resolutions
dot icon09/03/2015
Change of share class name or designation
dot icon09/03/2015
Resolutions
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Registered office address changed from , C/O C/O, Suite 1 45a Leicester Road, Salford, Manchester, M7 4AS on 2014-06-09
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon06/06/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mrp Wilson Llp on 2013-06-14
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Resolutions
dot icon28/11/2013
Appointment of Mr Roger Harold Bartrim as a director
dot icon13/11/2013
Registered office address changed from , 55a Bury Old Road, Prestwich, Manchester, M25 0FG on 2013-11-13
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon30/05/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Roger Bartrim as a secretary
dot icon29/05/2013
Termination of appointment of Paul Roxbrough as a director
dot icon29/05/2013
Termination of appointment of Roger Bartrim as a director
dot icon28/05/2013
Director's details changed for Mr Melvyn Frank Bartrim on 2013-01-01
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Resolutions
dot icon19/03/2013
Resolutions
dot icon11/03/2013
Resolutions
dot icon01/03/2013
Termination of appointment of Roger Bartrim as a secretary
dot icon01/03/2013
Termination of appointment of Paul Roxbrough as a director
dot icon01/03/2013
Termination of appointment of Roger Bartrim as a director
dot icon01/03/2013
Termination of appointment of Melvyn Bartrim as a director
dot icon01/03/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon01/02/2013
Director's details changed for Mr Roger Harold Bartrim on 2013-02-01
dot icon01/02/2013
Secretary's details changed for Roger Bartrim on 2013-02-01
dot icon01/02/2013
Director's details changed for Mr Paul Stephen Roxborough on 2013-02-01
dot icon15/01/2013
Appointment of Mrp Wilson Llp as a director
dot icon15/10/2012
Resolutions
dot icon05/07/2012
Director's details changed for Mr Paul Stephen Roxborough on 2011-03-22
dot icon05/07/2012
Appointment of Mr Paul Stephen Roxborough as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/05/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/05/2012
Director's details changed for Roger Bartrim on 2012-01-31
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/04/2009
Return made up to 31/01/09; full list of members
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2008
Return made up to 31/01/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/02/2007
Return made up to 31/01/07; no change of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 2ND floor portland buildings, 127-129 portland street, manchester, M1 4PZ
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 31/01/06; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/02/2005
Return made up to 31/01/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/02/2003
Return made up to 31/01/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-09-30
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon23/02/2000
Return made up to 31/01/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-09-30
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon07/05/1999
New secretary appointed
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Return made up to 31/01/99; full list of members
dot icon23/02/1998
Return made up to 31/01/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-09-30
dot icon27/05/1997
Full accounts made up to 1996-09-30
dot icon18/02/1997
Return made up to 31/01/97; no change of members
dot icon12/11/1996
Registered office changed on 12/11/96 from: 3 oriel court, ashfield road, sale, cheshire M33 7DF
dot icon09/02/1996
Return made up to 31/01/96; full list of members
dot icon15/01/1996
Full accounts made up to 1995-09-30
dot icon15/11/1995
New director appointed
dot icon11/08/1995
Accounts for a small company made up to 1994-09-30
dot icon11/08/1995
Registered office changed on 11/08/95 from: 35 kirk street, sheffield S4 7JX
dot icon24/01/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1993-09-30
dot icon15/02/1994
Return made up to 31/01/94; no change of members
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon16/02/1993
Return made up to 31/01/93; no change of members
dot icon11/12/1992
Full accounts made up to 1992-09-30
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Return made up to 31/01/92; full list of members
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Auditor's resignation
dot icon03/10/1991
Director resigned
dot icon14/05/1991
Return made up to 28/02/91; no change of members
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon12/03/1990
Full group accounts made up to 1989-09-30
dot icon06/03/1990
Return made up to 31/01/90; no change of members
dot icon06/03/1990
Return made up to 01/11/89; full list of members
dot icon11/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Certificate of change of name
dot icon29/06/1989
Wd 22/06/89 ad 19/06/89--------- £ si 998@1=998 £ ic 2/1000
dot icon28/06/1989
Particulars of mortgage/charge
dot icon28/06/1989
Director resigned;new director appointed
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Registered office changed on 28/06/89 from: 2 baches street, london, N1 6UB
dot icon22/06/1989
Resolutions
dot icon22/06/1989
Accounting reference date notified as 30/09
dot icon16/06/1989
Resolutions
dot icon04/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+25.48 % *

* during past year

Cash in Bank

£983,529.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
677.28K
-
0.00
431.17K
-
2022
15
845.57K
-
0.00
783.81K
-
2023
15
1.25M
-
0.00
983.53K
-
2023
15
1.25M
-
0.00
983.53K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

1.25M £Ascended47.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

983.53K £Ascended25.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartrim, Roger Harold
Director
01/08/1995 - 19/02/2013
5
Bartrim, Roger Harold
Director
22/11/2013 - 29/02/2016
5
Roxbrough, Paul Stephen
Director
22/03/2011 - 19/02/2013
5
Rodgers, Carl Alexander
Director
29/02/2016 - Present
2
Bartrim, Roger
Secretary
01/12/1998 - 19/02/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILSON BROS. (SHEFFIELD) LIMITED

WILSON BROS. (SHEFFIELD) LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at 35 Kirk Street, Sheffield S4 7JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of WILSON BROS. (SHEFFIELD) LIMITED?

toggle

WILSON BROS. (SHEFFIELD) LIMITED is currently Active. It was registered on 04/05/1989 .

Where is WILSON BROS. (SHEFFIELD) LIMITED located?

toggle

WILSON BROS. (SHEFFIELD) LIMITED is registered at 35 Kirk Street, Sheffield S4 7JX.

What does WILSON BROS. (SHEFFIELD) LIMITED do?

toggle

WILSON BROS. (SHEFFIELD) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does WILSON BROS. (SHEFFIELD) LIMITED have?

toggle

WILSON BROS. (SHEFFIELD) LIMITED had 15 employees in 2023.

What is the latest filing for WILSON BROS. (SHEFFIELD) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-31 with updates.