Background WavePink WaveYellow Wave

M J WILSON GROUP LIMITED (10786160)

M J WILSON GROUP LIMITED (10786160) is an active UK company. incorporated on 24 May 2017. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. M J WILSON GROUP LIMITED has been registered for 8 years. Current directors include BEVERIDGE, David Robert, CATTELL, Matthew John, MURRAY, Natalie.

Company Number
10786160
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Mj Wilson Group Ltd, Grimsby, DN31 1SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEVERIDGE, David Robert, CATTELL, Matthew John, MURRAY, Natalie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J WILSON GROUP LIMITED

M J WILSON GROUP LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. M J WILSON GROUP LIMITED was registered 8 years ago.(SIC: 46900)

Status

active

Active since 8 years ago

Company No

10786160

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

HELIUM MIRACLE 244 LIMITED
From: 24 May 2017To: 29 January 2018
Contact
Address

Mj Wilson Group Ltd Charlton Street Grimsby, DN31 1SQ,

Previous Addresses

Flotech House Stuart Road Bredbury Stockport SK6 2SR England
From: 10 December 2018To: 10 February 2022
36 High Street Cleethorpes North East Lincolnshire DN35 8JN United Kingdom
From: 23 November 2017To: 10 December 2018
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 24 May 2017To: 23 November 2017
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Loan Secured
Mar 18
Director Left
Jul 18
Loan Secured
Oct 18
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Apr 20
Loan Secured
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEVERIDGE, David Robert

Active
High Street, CleethorpesDN35 8JN
Born May 1959
Director
Appointed 21 Nov 2017

CATTELL, Matthew John

Active
Stuart Road, StockportSK6 2SR
Born September 1976
Director
Appointed 30 Jan 2020

MURRAY, Natalie

Active
Charlton Street, GrimsbyDN31 1SQ
Born February 1982
Director
Appointed 01 Apr 2019

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2017
Resigned 21 Nov 2017

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 24 May 2017
Resigned 21 Nov 2017

JONES, Robert John

Resigned
Stuart Road, StockportSK6 2SR
Born June 1968
Director
Appointed 31 Jan 2018
Resigned 09 Apr 2020

MOORE, David Alan

Resigned
High Street, CleethorpesDN35 8JN
Born July 1963
Director
Appointed 31 Jan 2018
Resigned 01 Feb 2018

RITCHIE, Ian Alexander

Resigned
Stuart Road, StockportSK6 2SR
Born August 1966
Director
Appointed 31 Jan 2018
Resigned 26 Nov 2019

STEPHENSON, Gareth

Resigned
High Street, CleethorpesDN35 8JN
Born June 1977
Director
Appointed 21 Nov 2017
Resigned 31 Jan 2018

THAPER, Amit

Resigned
Cross Keys Close, LondonW1U 2DW
Born November 1980
Director
Appointed 31 Jan 2018
Resigned 01 Feb 2018

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 24 May 2017
Resigned 21 Nov 2017

TORDOFF, Angela Dawn

Resigned
High Street, CleethorpesDN35 8JN
Born July 1976
Director
Appointed 21 Nov 2017
Resigned 30 Jun 2018

WILSON, Gareth James

Resigned
High Street, CleethorpesDN35 8JN
Born March 1977
Director
Appointed 21 Nov 2017
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2018
High Street, CleethorpesDN35 8JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 31 Jan 2018
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 January 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Incorporation Company
24 May 2017
NEWINCIncorporation