Background WavePink WaveYellow Wave

ERNEST WILSONS & CO LIMITED (03071112)

ERNEST WILSONS & CO LIMITED (03071112) is an active UK company. incorporated on 21 June 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ERNEST WILSONS & CO LIMITED has been registered for 30 years. Current directors include FOSTER, James Nigel, MOORHOUSE, Stuart John, SPENCER, Anthony Lavern and 1 others.

Company Number
03071112
Status
active
Type
ltd
Incorporated
21 June 1995
Age
30 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FOSTER, James Nigel, MOORHOUSE, Stuart John, SPENCER, Anthony Lavern, WILLIAMSON, Paul Adam Milton
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNEST WILSONS & CO LIMITED

ERNEST WILSONS & CO LIMITED is an active company incorporated on 21 June 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ERNEST WILSONS & CO LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03071112

LTD Company

Age

30 Years

Incorporated 21 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ England
From: 22 October 2019To: 21 June 2023
The Business Centre Deanhurst Park Gelderd Road Gildersome Leeds West Yorkshire LS27 7LG
From: 21 June 1995To: 22 October 2019
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
May 15
Director Joined
May 17
New Owner
Jun 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HUMPHREY, John

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 18 Oct 2019

FOSTER, James Nigel

Active
Deansgate, ManchesterM3 4LY
Born December 1982
Director
Appointed 01 Apr 2025

MOORHOUSE, Stuart John

Active
Deansgate, ManchesterM3 4LY
Born September 1971
Director
Appointed 09 Mar 2020

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 18 Oct 2019

WILLIAMSON, Paul Adam Milton

Active
Deansgate, ManchesterM3 4LY
Born June 1968
Director
Appointed 22 Jun 1995

WILLIAMSON, Paul Adam Milton

Resigned
The Business Centre, Gildersome LeedsLS27 7LG
Secretary
Appointed 22 Jun 1995
Resigned 18 Oct 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 21 Jun 1995
Resigned 22 Jun 1995

HOLMES, John David

Resigned
The Business Centre, Gildersome LeedsLS27 7LG
Born May 1950
Director
Appointed 22 Jun 1995
Resigned 21 May 2015

HOLMES, Jonathan Stuart

Resigned
The Business Centre, Gildersome LeedsLS27 7LG
Born September 1975
Director
Appointed 20 May 2017
Resigned 18 Oct 2019

MOORHOUSE, Stuart John

Resigned
The Business Centre, Gildersome LeedsLS27 7LG
Born September 1971
Director
Appointed 22 Jun 1995
Resigned 18 Oct 2019

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 21 Jun 1995
Resigned 22 Jun 1995

Persons with significant control

3

1 Active
2 Ceased
Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019

Mrs Eve Williamson

Ceased
Toronto Street, LeedsLS1 2HJ
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 18 Oct 2019

Mr Robert Williamson

Ceased
Toronto Street, LeedsLS1 2HJ
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
6 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Resolution
6 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2019
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
22 December 2002
287Change of Registered Office
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
2 January 1997
88(2)R88(2)R
Legacy
1 October 1996
88(2)R88(2)R
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
224224
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Incorporation Company
21 June 1995
NEWINCIncorporation