WILSON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

WILSON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961043

Incorporation date

22/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

150 Moorside, Cleckheaton BD19 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1994)
dot icon12/11/2025
Registered office address changed from Park House Brooke Street Cleckheaton West Yorkshire BD19 3RY to 150 Moorside Cleckheaton BD19 6LN on 2025-11-12
dot icon03/10/2025
Micro company accounts made up to 2025-04-30
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-04-30
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-04-30
dot icon06/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon09/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon01/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon18/08/2014
Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY to Park House Brooke Street Cleckheaton West Yorkshire BD19 3RY on 2014-08-18
dot icon30/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr John Richard Wilson on 2010-08-04
dot icon20/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/09/2008
Return made up to 04/08/08; full list of members
dot icon27/11/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/08/2007
Return made up to 04/08/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/08/2006
Return made up to 04/08/06; full list of members
dot icon31/08/2005
Return made up to 04/08/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 04/08/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon31/07/2003
Registered office changed on 31/07/03 from: 3 branch road batley WF17 5RY
dot icon31/07/2003
Return made up to 04/08/03; full list of members
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon04/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/08/2001
Return made up to 12/08/01; full list of members
dot icon25/09/2000
Return made up to 12/08/00; full list of members
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 2000-04-30
dot icon04/01/2000
£ ic 10000/5000 13/10/99 £ sr 5000@1=5000
dot icon05/12/1999
Accounts for a small company made up to 1999-04-30
dot icon03/12/1999
Director resigned
dot icon10/09/1999
Return made up to 12/08/99; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon21/08/1998
Return made up to 12/08/98; full list of members
dot icon30/04/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon18/08/1997
Return made up to 12/08/97; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1997-05-31
dot icon30/08/1996
Return made up to 12/08/96; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1996-05-31
dot icon08/09/1995
Return made up to 22/08/95; full list of members
dot icon20/07/1995
Accounts for a small company made up to 1995-05-31
dot icon22/06/1995
Ad 11/10/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/05/1995
Accounting reference date notified as 31/05
dot icon06/01/1995
Memorandum and Articles of Association
dot icon06/01/1995
Resolutions
dot icon22/09/1994
Certificate of change of name
dot icon20/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Registered office changed on 20/09/94 from: temple house 20 holywell row london EC2A 4JB
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Nc inc already adjusted 31/08/94
dot icon20/09/1994
Resolutions
dot icon22/08/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.16K
-
0.00
104.13K
-
2022
1
90.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/08/1994 - 30/08/1994
7613
CHETTLEBURGH'S LIMITED
Nominee Director
21/08/1994 - 30/08/1994
3399
Wilson, John Richard
Director
31/08/1994 - Present
3
Vickerman, Anthony John
Secretary
14/11/2007 - Present
-
Gilman, Moira
Secretary
12/10/1999 - 14/11/2007
-

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 WILSON INTERNATIONAL LIMITED

WILSON INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/08/1994 with the registered office located at 150 Moorside, Cleckheaton BD19 6LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILSON INTERNATIONAL LIMITED?

toggle

WILSON INTERNATIONAL LIMITED is currently Active. It was registered on 22/08/1994 .

Where is WILSON INTERNATIONAL LIMITED located?

toggle

WILSON INTERNATIONAL LIMITED is registered at 150 Moorside, Cleckheaton BD19 6LN.

What does WILSON INTERNATIONAL LIMITED do?

toggle

WILSON INTERNATIONAL LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for WILSON INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/11/2025: Registered office address changed from Park House Brooke Street Cleckheaton West Yorkshire BD19 3RY to 150 Moorside Cleckheaton BD19 6LN on 2025-11-12.