Company NameWilsons Pie Shop Limited
DirectorsAntony Wilson and Sara Jayne Wilson
Company StatusActive
Company Number07135105
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Antony Wilson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address434 Bolton Road
Kearsley
Bolton
BL4 8NJ
Director NameMrs Sara Jayne Wilson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(5 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address434 Bolton Road
Kearsley
Bolton
BL4 8NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameIan Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address434 Bolton Road
Kearsley
Bolton
BL4 8NJ
Secretary NameJustine Wilson
NationalityBritish
StatusResigned
Appointed08 February 2010(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address14 Milverton Close
Lostock
Bolton
BL6 4RR

Contact

Telephone01204 573663
Telephone regionBolton

Location

Registered Address434 Bolton Road
Kearsley
Bolton
BL4 8NJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£626
Cash£19,759
Current Liabilities£35,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
6 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
21 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
19 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
4 February 2016Director's details changed for Anthony Wilson on 20 January 2016 (2 pages)
4 February 2016Director's details changed for Anthony Wilson on 20 January 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Director's details changed for Mrs Sara Jayne Wilson on 23 May 2015 (2 pages)
30 June 2015Director's details changed for Anthony Wilson on 28 May 2015 (2 pages)
30 June 2015Director's details changed for Anthony Wilson on 28 May 2015 (2 pages)
30 June 2015Director's details changed for Mrs Sara Jayne Wilson on 23 May 2015 (2 pages)
22 April 2015Termination of appointment of Justine Wilson as a secretary on 15 April 2015 (1 page)
22 April 2015Termination of appointment of Justine Wilson as a secretary on 15 April 2015 (1 page)
7 April 2015Appointment of Mrs Sara Jayne Wilson as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Sara Jayne Wilson as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Ian Wilson as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Ian Wilson as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Ian Wilson as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mrs Sara Jayne Wilson as a director on 7 April 2015 (2 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
10 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 99
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 99
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 99
(4 pages)
12 February 2010Appointment of Justine Wilson as a secretary (3 pages)
12 February 2010Appointment of Ian Wilson as a director (3 pages)
12 February 2010Appointment of Ian Wilson as a director (3 pages)
12 February 2010Appointment of Anthony Wilson as a director (3 pages)
12 February 2010Appointment of Anthony Wilson as a director (3 pages)
12 February 2010Appointment of Justine Wilson as a secretary (3 pages)
12 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 January 2010Incorporation (31 pages)
25 January 2010Incorporation (31 pages)