WILSON OF WOODSIDE LIMITED

Register to unlock more data on OkredoRegister

WILSON OF WOODSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209818

Incorporation date

19/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodside Farm, Wreay, Carlisle CA4 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2004)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon02/04/2025
Registration of charge 052098180002, created on 2025-04-02
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Change of share class name or designation
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon03/06/2023
Satisfaction of charge 052098180001 in full
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon17/06/2022
Termination of appointment of Jean Elizabeth Wilson as a director on 2021-07-31
dot icon17/06/2022
Termination of appointment of Jean Elizabeth Wilson as a secretary on 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2019
Confirmation statement made on 2019-08-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/08/2016
Registration of charge 052098180001, created on 2016-08-19
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon25/08/2010
Director's details changed for Robert Joseph Wilson on 2010-07-25
dot icon25/08/2010
Director's details changed for Michael Andrew Wilson on 2010-07-25
dot icon25/08/2010
Director's details changed for Suzanne Isobel Wilson on 2010-07-25
dot icon25/08/2010
Director's details changed for Jean Elizabeth Wilson on 2010-07-25
dot icon16/11/2009
Secretary's details changed for Jean Elizabeth Wilson on 2009-10-08
dot icon16/11/2009
Director's details changed for Jean Elizabeth Wilson on 2009-10-08
dot icon16/11/2009
Director's details changed for Suzanne Isobel Wilson on 2009-10-08
dot icon16/11/2009
Director's details changed for Robert Joseph Wilson on 2009-10-08
dot icon16/11/2009
Director's details changed for Michael Andrew Wilson on 2009-10-08
dot icon14/11/2009
Memorandum and Articles of Association
dot icon14/11/2009
Resolutions
dot icon14/11/2009
Statement of company's objects
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 19/08/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 19/08/08; full list of members
dot icon18/09/2007
Return made up to 19/08/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 19/08/06; full list of members
dot icon06/09/2005
Return made up to 19/08/05; full list of members
dot icon07/02/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon01/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon11/11/2004
Director's particulars changed
dot icon11/11/2004
Secretary's particulars changed;director's particulars changed
dot icon11/11/2004
Director's particulars changed
dot icon11/11/2004
Director's particulars changed
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon29/09/2004
Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2004
Accounting reference date shortened from 31/08/05 to 30/09/04
dot icon19/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.61M
-
0.00
270.97K
-
2022
6
2.88M
-
0.00
15.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/08/2004 - 18/08/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/08/2004 - 18/08/2004
67500
Wilson, Michael Andrew
Director
19/08/2004 - Present
-
Wilson, Suzanne Isobel
Director
19/08/2004 - Present
1
Wilson, Robert Joseph
Director
19/08/2004 - 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

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 OF WOODSIDE LIMITED

WILSON OF WOODSIDE LIMITED is an(a) Active company incorporated on 19/08/2004 with the registered office located at Woodside Farm, Wreay, Carlisle CA4 0RJ. There are currently 3 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 OF WOODSIDE LIMITED?

toggle

WILSON OF WOODSIDE LIMITED is currently Active. It was registered on 19/08/2004 .

Where is WILSON OF WOODSIDE LIMITED located?

toggle

WILSON OF WOODSIDE LIMITED is registered at Woodside Farm, Wreay, Carlisle CA4 0RJ.

What does WILSON OF WOODSIDE LIMITED do?

toggle

WILSON OF WOODSIDE LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

What is the latest filing for WILSON OF WOODSIDE LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.