Company NameHarry Wilson Associates Limited
DirectorHarold Wilson
Company StatusActive
Company Number02282022
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 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 Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Drive .
South Shields
Tyne And Wear
NE33 1LH
Secretary NameMr Gary Wilson
NationalityBritish
StatusCurrent
Appointed15 July 2005(16 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressRiver Drive .
South Shields
Tyne And Wear
NE33 1LH
Secretary NameAudrey Wilson
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ

Location

Registered AddressRiver Drive
.
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Harold Wilson
99.00%
Ordinary A
1 at £1Audrey Wilson
1.00%
Ordinary B

Financials

Year2014
Net Worth£729,260
Cash£459,865
Current Liabilities£385,819

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

20 October 2017Delivered on: 20 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2006Delivered on: 3 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 23 ledwell court weevill lane gosport hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 August 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Registration of charge 022820220002, created on 20 October 2017 (42 pages)
20 October 2017Registration of charge 022820220002, created on 20 October 2017 (42 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Registered office address changed from Wear Dock South Docks Sunderland SR1 2EE to River Drive . South Shields Tyne and Wear NE33 1LH on 13 July 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Registered office address changed from Wear Dock South Docks Sunderland SR1 2EE to River Drive . South Shields Tyne and Wear NE33 1LH on 13 July 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Secretary's details changed for Mr Gary Wilson on 2 June 2010 (1 page)
14 July 2010Director's details changed for Mr Harold Wilson on 2 June 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Gary Wilson on 2 June 2010 (1 page)
14 July 2010Director's details changed for Mr Harold Wilson on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Harold Wilson on 2 June 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Gary Wilson on 2 June 2010 (1 page)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Registered office changed on 15/07/2008 from tyne slipway house river drive south shields NE33 1LH (1 page)
15 July 2008Registered office changed on 15/07/2008 from tyne slipway house river drive south shields NE33 1LH (1 page)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2008Statement of rights attached to allotted shares (1 page)
17 June 2008Notice of assignment of name or new name to shares (1 page)
17 June 2008Notice of assignment of name or new name to shares (1 page)
17 June 2008Statement of rights attached to allotted shares (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2008Statement of rights attached to allotted shares (1 page)
17 June 2008Statement of rights attached to allotted shares (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Return made up to 12/07/06; full list of members (6 pages)
11 August 2006Return made up to 12/07/06; full list of members (6 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
3 May 2006Particulars of mortgage/charge (5 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 12/07/04; full list of members (6 pages)
22 July 2004Return made up to 12/07/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 August 2002Return made up to 12/07/02; full list of members (6 pages)
2 August 2002Return made up to 12/07/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 July 1999Return made up to 12/07/99; no change of members (4 pages)
13 July 1999Return made up to 12/07/99; no change of members (4 pages)
18 August 1998Return made up to 12/07/98; full list of members (6 pages)
18 August 1998Return made up to 12/07/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Return made up to 12/07/96; no change of members (4 pages)
11 September 1996Return made up to 12/07/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Return made up to 12/07/95; full list of members (6 pages)
3 October 1995Return made up to 12/07/95; full list of members (6 pages)
2 December 1993Company name changed\certificate issued on 02/12/93 (2 pages)
2 December 1993Company name changed\certificate issued on 02/12/93 (2 pages)
7 November 1990Return made up to 14/08/89; full list of members (4 pages)
7 November 1990Return made up to 14/08/89; full list of members (4 pages)
29 July 1988Incorporation (12 pages)
29 July 1988Incorporation (12 pages)