Background WavePink WaveYellow Wave

WILSON ENTERPRISES (MELTON) LTD (08554476)

WILSON ENTERPRISES (MELTON) LTD (08554476) is an active UK company. incorporated on 3 June 2013. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WILSON ENTERPRISES (MELTON) LTD has been registered for 12 years. Current directors include WILSON, David William, WILSON, James David.

Company Number
08554476
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, David William, WILSON, James David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON ENTERPRISES (MELTON) LTD

WILSON ENTERPRISES (MELTON) LTD is an active company incorporated on 3 June 2013 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WILSON ENTERPRISES (MELTON) LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08554476

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 19 February 2024
4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU
From: 3 June 2013To: 18 February 2020
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILSON, David William

Active
Canal Street, DerbyDE1 2RJ
Born December 1941
Director
Appointed 03 Jun 2013

WILSON, James David

Active
Canal Street, DerbyDE1 2RJ
Born May 1972
Director
Appointed 16 Nov 2025

KILLIN, Malcolm Charles Alan

Resigned
Canal Street, DerbyDE1 2RJ
Secretary
Appointed 03 Jun 2013
Resigned 19 Sept 2024

NORMAN, David Edward

Resigned
Leicester Road, IbstockLE67 6HP
Secretary
Appointed 25 Sept 2024
Resigned 16 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr James David Wilson

Active
Canal Street, DerbyDE1 2RJ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2025

Mrs Laura Isobel Wilson

Ceased
Canal Street, DerbyDE1 2RJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2025
Ceased 17 Nov 2025

David William Wilson

Ceased
Canal Street, DerbyDE1 2RJ
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2024
Ceased 31 Oct 2025
Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
3 April 2025
RP04PSC01RP04PSC01
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Incorporation Company
3 June 2013
NEWINCIncorporation