Company NameMatthew H. Wilson & Son, Limited
DirectorJune Hilary Wilson
Company StatusActive
Company Number00235985
CategoryPrivate Limited Company
Incorporation Date29 December 1928(95 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss June Hilary Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(63 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary NameMiss June Hilary Wilson
NationalityBritish
StatusCurrent
Appointed17 April 1992(63 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary NameMiss Hannah Wilson
StatusCurrent
Appointed25 October 2021(92 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address39 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3JY
Director NameRonald Albert Wilson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(63 years, 4 months after company formation)
Appointment Duration27 years, 12 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY

Contact

Telephone0191 2810948
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address39 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3JY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

11.5k at £1June Hilary Wilson
29.87%
Ordinary
10k at £1June Hilary Wilson
25.97%
Preference
8.2k at £1Joyce Wilson
21.30%
Ordinary
7.7k at £1Ronald Albert Wilson
20.00%
Ordinary
1.1k at £1Hannah Loise Wilson
2.86%
Ordinary

Financials

Year2014
Net Worth£1,682,465
Cash£33,769
Current Liabilities£901,501

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

14 January 1980Delivered on: 21 January 1980
Satisfied on: 11 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or crowe and hastings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant and machinery.
Fully Satisfied
3 May 1973Delivered on: 10 May 1973
Satisfied on: 11 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold & leasehold properties of the company together with all buildings fixtures including trade fixtures & fixed plant & machinery undertaking and all property and assets present and future including goodwill uncalled capital. See doc 68 for details.
Fully Satisfied
16 August 1966Delivered on: 23 August 1966
Satisfied on: 11 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 68 mabgate leeds yorks.
Fully Satisfied
19 October 1929Delivered on: 2 December 1933
Persons entitled: Northern Counties Permanent Bldg Socy

Classification: Mortgage
Secured details: £1697 (owing).
Particulars: Leasehold: 111 & 113 scrogg rd & 556 & 558 welbeck rd. Walker, newcastle-on-tyne.
Outstanding

Filing History

10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 38,500
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 38,500
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 38,500
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Ronald Albert Wilson on 17 April 2010 (2 pages)
20 April 2010Director's details changed for June Hilary Wilson on 17 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 May 2008Return made up to 17/04/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 39 mitchell avenueeet jesmond newcastle upon tyne NE2 3JY (1 page)
20 May 2008Location of debenture register (1 page)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
27 April 2006Return made up to 17/04/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 May 2005Return made up to 17/04/05; full list of members (7 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 April 1999Return made up to 17/04/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 April 1998Return made up to 17/04/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 May 1997Return made up to 17/04/97; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 April 1996Return made up to 17/04/96; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 April 1995Return made up to 17/04/95; no change of members (4 pages)
30 September 1994Accounts for a small company made up to 31 January 1994 (5 pages)
25 February 1988Return made up to 31/12/87; full list of members (4 pages)
24 October 1986Return made up to 28/10/86; full list of members (4 pages)
16 February 1984Accounts made up to 31 January 1982 (8 pages)
29 December 1981Accounts made up to 31 January 1980 (8 pages)