Company NameCharles Wilson Properties Limited
DirectorKenneth Charles Reason
Company StatusActive
Company Number05877726
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Charles Reason
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Mesnes Road
Wigan
Lancashire
WN1 2QT
Secretary NameMr Kenneth Charles Reason
NationalityBritish
StatusCurrent
Appointed27 July 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Mesnes Road
Wigan
Lancashire
WN1 2QT
Director NameMr David Alan Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Secretary NameMrs Ann Jaqueline Taylor
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montagu Road
Formby
Merseyside
L37 1LA
Director NameMr Ian Brice Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Torver Close
Wigan
Lancashire
WN3 5RP

Contact

Telephone01942 824482
Telephone regionWigan

Location

Registered Address83 Mesnes Road
Wigan
Lancashire
WN1 2QT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Kenneth Charles Reason
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,076
Cash£1,138
Current Liabilities£293,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

26 April 2007Delivered on: 27 April 2007
Satisfied on: 24 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 chatcombe road, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2006Delivered on: 2 December 2006
Satisfied on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 jasmine road worsley hall pemberton wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2006Delivered on: 17 November 2006
Satisfied on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 walker street hoole chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2006Delivered on: 6 September 2006
Satisfied on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 540 bolton road, aspall, wigan t/no GM955669. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2006Delivered on: 5 September 2006
Satisfied on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 109 soughers lane, ashton in makerfield, wigan t/no GM965345. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2007Delivered on: 10 August 2007
Satisfied on: 24 October 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 changegate court haworth keighley west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
1 September 2006Delivered on: 5 September 2006
Satisfied on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 linksfield fulwood preston lancs. T/no LA457643. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2007Delivered on: 27 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 bolton road west houghton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2007Delivered on: 3 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 whelley wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 November 2006Delivered on: 7 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 st davids road leyland preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2007Delivered on: 8 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 wigan road golborne warrington,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 st david's road leyland preston lancashire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 linkfield fulwood preston. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2007Delivered on: 15 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 staveley court staveley road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2007Delivered on: 15 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 staveley court staveley road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2007Delivered on: 15 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 staveley court, staveley road, sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
11 September 2007Delivered on: 12 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264 bolton road aspull wigan. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
27 July 2007Delivered on: 28 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 lavender road beech hill wigan. Fixed charge over all rental income and.
Outstanding
15 June 2007Delivered on: 16 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 jasmine road pemberton wigan. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
3 May 2007Delivered on: 5 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 wigan road, golborne, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 August 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 August 2022Change of details for Mr Kenneth Charles Reason as a person with significant control on 1 July 2022 (2 pages)
2 August 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
24 July 2015Director's details changed for Mr Kenneth Charles Reason on 24 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mr Kenneth Charles Reason on 24 July 2015 (1 page)
24 July 2015Director's details changed for Mr Kenneth Charles Reason on 24 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mr Kenneth Charles Reason on 24 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Termination of appointment of Ian Wilson as a director (1 page)
21 January 2010Termination of appointment of Ian Wilson as a director (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 August 2009Return made up to 17/07/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 17/07/08; full list of members (4 pages)
6 August 2008Return made up to 17/07/08; full list of members (4 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
29 October 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 17/07/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 17/07/07; full list of members (2 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Registered office changed on 13/04/07 from: 18A london street southport merseyside PR9 0UE (1 page)
13 April 2007Registered office changed on 13/04/07 from: 18A london street southport merseyside PR9 0UE (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Incorporation (11 pages)
17 July 2006Incorporation (11 pages)