Company NameSID Wilson (Newcastle) Limited
DirectorIsmail Mete Karahasanoglu
Company StatusLiquidation
Company Number00470127
CategoryPrivate Limited Company
Incorporation Date25 June 1949(74 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ismail Mete Karahasanoglu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(69 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Paul Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(41 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Meadows
Ryton
Tyne And Wear
NE40 3SB
Director NameMr Sidney Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(41 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willow Way
Darras Hall Estate, Ponteland
Newcastle Upon Tyne
NE20 9RJ
Secretary NameMr Paul Wilson
NationalityBritish
StatusResigned
Appointed04 June 1991(41 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Meadows
Ryton
Tyne And Wear
NE40 3SB

Contact

Telephone01670 737366
Telephone regionMorpeth

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£212,697
Cash£69,920
Current Liabilities£140,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

20 August 1991Delivered on: 22 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 1966Delivered on: 14 February 1966
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £14500.
Particulars: 10/12 brunel street, newcastle upon tyne.
Outstanding
4 May 1960Delivered on: 13 May 1960
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: See doc 20 for details.
Outstanding
26 April 1960Delivered on: 4 May 1960
Persons entitled: The North Shields Permanent Building Society.

Classification: Mortgage
Secured details: £2000 & further advances.
Particulars: 18/20, vauxhall road newcastle upon tyne.
Outstanding
11 June 1959Delivered on: 22 June 1959
Persons entitled: J.N. Capstaph (Transport LTD)

Classification: Mortgage
Secured details: £1800.
Particulars: Land adjoining property known as "liddesdale" benton park road, longbenton newcastle upon tyne.
Outstanding
6 October 1952Delivered on: 8 October 1952
Persons entitled: J. E. Y. Golightley

Classification: Mortgage
Secured details: £1800.
Particulars: 79/81, herbert street, newcastle on tyne.
Outstanding

Filing History

16 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
7 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 December 2020 (5 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 December 2019Satisfaction of charge 4 in full (1 page)
11 December 2019Satisfaction of charge 6 in full (1 page)
22 November 2019Director's details changed for Mr Ismail Mete Karahasanoglu on 21 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
11 July 2019Change of details for Mr Ismail Mete Karahasanoglu as a person with significant control on 28 May 2019 (2 pages)
11 July 2019Cessation of Sidney Wilson as a person with significant control on 28 May 2019 (1 page)
27 February 2019Appointment of Mr Ismail Mete Karahasanoglu as a director on 1 February 2019 (2 pages)
27 February 2019Termination of appointment of Sidney Wilson as a director on 12 February 2019 (1 page)
9 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
9 January 2019Notification of Ismail Mete Karahasanoglu as a person with significant control on 18 October 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2011Termination of appointment of Paul Wilson as a secretary (1 page)
17 August 2011Termination of appointment of Paul Wilson as a secretary (1 page)
16 August 2011Termination of appointment of Paul Wilson as a director (1 page)
16 August 2011Termination of appointment of Paul Wilson as a director (1 page)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 February 2011Secretary's details changed for Mr Paul Wilson on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Paul Wilson on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Paul Wilson on 1 January 2011 (2 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mr Paul Wilson on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Paul Wilson on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Paul Wilson on 1 January 2011 (2 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Sidney Wilson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Sidney Wilson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Paul Wilson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Paul Wilson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Registered office changed on 29/05/2009 from tundry way chainbridge road ind. Estate blaydon tyne & wear NE21 5SJ (1 page)
29 May 2009Registered office changed on 29/05/2009 from tundry way chainbridge road ind. Estate blaydon tyne & wear NE21 5SJ (1 page)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 01/01/06; full list of members (7 pages)
8 February 2006Return made up to 01/01/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 01/01/05; full list of members (7 pages)
13 January 2005Return made up to 01/01/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
9 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 01/01/03; full list of members (7 pages)
24 January 2003Return made up to 01/01/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 01/01/02; full list of members (6 pages)
15 January 2002Return made up to 01/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (10 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (10 pages)
19 January 1999Return made up to 01/01/99; full list of members (6 pages)
19 January 1999Return made up to 01/01/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
27 February 1998Return made up to 01/01/98; no change of members (4 pages)
27 February 1998Return made up to 01/01/98; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 February 1997Return made up to 01/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1997Return made up to 01/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1996Full accounts made up to 31 December 1995 (18 pages)
25 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 January 1996Return made up to 01/01/96; full list of members (6 pages)
12 January 1996Return made up to 01/01/96; full list of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (17 pages)
16 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)