Company NameWilson's Convenience Stores Limited
DirectorsNatalie Jayne Cowell and Kimberley Anne Huitson
Company StatusActive
Company Number08776287
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Natalie Jayne Cowell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address128 Queen Alexandra Road
Ashbrooke
Sunderland
SR2 9AB
Director NameMrs Kimberley Anne Huitson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address128 Queen Alexandra Road
Ashbrooke
Sunderland
SR2 9AB

Contact

Telephone0191 5280485
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address128 Queen Alexandra Road
Ashbrooke
Sunderland
SR2 9AB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

50 at £1Kimberley Anne Huitson
50.00%
Ordinary
50 at £1Natalie Jayne Cowell
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,527
Cash£33,598
Current Liabilities£165,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

31 January 2014Delivered on: 6 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mrs Kimberley Anne Huitson on 29 October 2020 (2 pages)
3 November 2020Change of details for Mrs Kimberley Anne Huitson as a person with significant control on 29 October 2020 (2 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
18 November 2016Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
16 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 March 2014Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page)
14 March 2014Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page)
6 February 2014Registration of charge 087762870001 (5 pages)
6 February 2014Registration of charge 087762870001 (5 pages)
14 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2014Statement of capital on 14 January 2014
  • GBP 100
(4 pages)
14 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2014Statement by directors (1 page)
14 January 2014Statement by directors (1 page)
14 January 2014Solvency statement dated 09/01/14 (1 page)
14 January 2014Solvency statement dated 09/01/14 (1 page)
14 January 2014Statement of capital on 14 January 2014
  • GBP 100
(4 pages)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)