Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N C WILSON LIMITED
Company Information for

N C WILSON LIMITED

QUARRY HOUSE HUTTS LANE, GREWELTHORPE, RIPON, NORTH YORKSHIRE, HG4 3DA,
Company Registration Number
03020915
Private Limited Company
Active

Company Overview

About N C Wilson Ltd
N C WILSON LIMITED was founded on 1995-02-13 and has its registered office in Ripon. The organisation's status is listed as "Active". N C Wilson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
N C WILSON LIMITED
 
Legal Registered Office
QUARRY HOUSE HUTTS LANE
GREWELTHORPE
RIPON
NORTH YORKSHIRE
HG4 3DA
Other companies in HG4
 
Filing Information
Company Number 03020915
Company ID Number 03020915
Date formed 1995-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332401115  
Last Datalog update: 2024-05-05 08:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N C WILSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N C WILSON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES WILSON
Company Secretary 1995-02-13
LYNDA WILSON
Director 1995-02-13
NICHOLAS CHARLES WILSON
Director 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA WILSON ARROWFIELD DEVELOPMENTS LIMITED Director 2014-12-04 CURRENT 2014-10-20 Active
NICHOLAS CHARLES WILSON ARROWFIELD DEVELOPMENTS LIMITED Director 2014-12-04 CURRENT 2014-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10REGISTRATION OF A CHARGE / CHARGE CODE 030209150012
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030209150011
2024-05-0331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030209150009
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030209150010
2024-02-15CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030209150011
2022-02-08CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-05-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-05-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-05-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-05-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-05-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-06-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030209150010
2015-05-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20ANNOTATIONOther
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030209150009
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0102/02/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0102/02/13 ANNUAL RETURN FULL LIST
2012-03-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0102/02/12 ANNUAL RETURN FULL LIST
2011-09-15MG01Particulars of a mortgage or charge / charge no: 8
2011-04-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0102/02/11 ANNUAL RETURN FULL LIST
2010-05-14AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0102/02/10 ANNUAL RETURN FULL LIST
2010-03-26AD03Register(s) moved to registered inspection location
2010-03-26AD02Register inspection address has been changed
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILSON / 08/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WILSON / 08/02/2010
2009-05-15363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-04-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-12AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-09363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-10363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-07-29225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05
2005-02-15363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-09363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-28363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-26363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-25395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-11363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-24363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-16363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-14395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-01-18395PARTICULARS OF MORTGAGE/CHARGE
1996-12-03287REGISTERED OFFICE CHANGED ON 03/12/96 FROM: LYNSTONES ILTON LANE GREWELTHORPE RIPON N YORKS H94 3DF
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-16395PARTICULARS OF MORTGAGE/CHARGE
1996-03-08363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-04-13395PARTICULARS OF MORTGAGE/CHARGE
1995-03-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to N C WILSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N C WILSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-13 Outstanding LLOYDS BANK PLC
2015-05-12 Outstanding EBOR TRUSTEES LIMITED
LEGAL CHARGE 2011-09-15 Outstanding NICHOLAS CHARLES WILSON AND LYNDA WILSON, PEARSON JONES AND COMPANY (TRUSTEES) LIMITED
LEGAL MORTGAGE 2001-04-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-10-25 Outstanding RIPON CANAL BASIN LIMITED
DEBENTURE 2000-07-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-10-14 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-16 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-04-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N C WILSON LIMITED

Intangible Assets
Patents
We have not found any records of N C WILSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N C WILSON LIMITED
Trademarks
We have not found any records of N C WILSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with N C WILSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-01-14 GBP £3,600 replacement re Carter Jonas invoice payment
Harrogate Borough Council 2014-10-22 GBP £402 invoice 1610 Architectural works Larks Hill Crescent
Harrogate Borough Council 2014-10-15 GBP £3,600 RE HARROGATE1 024966KB

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where N C WILSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N C WILSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N C WILSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.