You are here: bizstats.co.uk > a-z index > C list

C.& P.wilson Limited LEICESTER


C.& P.wilson started in year 1929 as Private Limited Company with registration number 00239843. The C.& P.wilson company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Leicester at 31-33 Wholesale Market. Postal code: LE2 7SH.

The company has 3 directors, namely Richard M., Peter W. and David W.. Of them, Peter W., David W. have been with the company the longest, being appointed on 22 March 1991 and Richard M. has been with the company for the least time - from 1 January 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE2 7SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1068300 . It is located at 31-33 Wholesale Market, Freemen Common, Leicester with a total of 2 cars.

C.& P.wilson Limited Address / Contact

Office Address 31-33 Wholesale Market
Office Address2 Freemens Common
Town Leicester
Post code LE2 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00239843
Date of Incorporation Mon, 27th May 1929
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 96 years old
Account next due date Sat, 31st Dec 2022 (925 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 01 January 2014

Peter W.

Position: Director

Appointed: 22 March 1991

David W.

Position: Director

Appointed: 22 March 1991

Ian C.

Position: Secretary

Appointed: 30 September 2010

Resigned: 15 January 2016

Philip K.

Position: Secretary

Appointed: 12 April 2007

Resigned: 30 September 2010

Charles M.

Position: Director

Appointed: 08 March 2006

Resigned: 31 March 2017

Ian C.

Position: Secretary

Appointed: 24 June 2005

Resigned: 12 April 2007

Philip K.

Position: Director

Appointed: 01 January 2005

Resigned: 30 September 2010

Ian C.

Position: Director

Appointed: 01 January 2000

Resigned: 01 April 2022

Dennis K.

Position: Director

Appointed: 01 January 2000

Resigned: 03 August 2020

Frederick W.

Position: Secretary

Appointed: 31 December 1999

Resigned: 24 June 2005

Frederick W.

Position: Director

Appointed: 22 March 1991

Resigned: 24 June 2005

Derek K.

Position: Director

Appointed: 22 March 1991

Resigned: 08 May 1997

Derek C.

Position: Director

Appointed: 22 March 1991

Resigned: 26 March 1999

David F.

Position: Director

Appointed: 01 January 1991

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is David W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand15 83186 71930 385
Current Assets507 138500 737276 394
Debtors317 716289 484205 152
Net Assets Liabilities8 446-47 029-110 534
Other Debtors10 52210 5376 493
Property Plant Equipment27 75123 11517 189
Total Inventories44 44039 50931 607
Other
Accrued Liabilities Deferred Income311 249411 804297 750
Accumulated Depreciation Impairment Property Plant Equipment155 577162 036168 257
Additions Other Than Through Business Combinations Property Plant Equipment 1 823295
Average Number Employees During Period191822
Bank Overdrafts4 0224 02211 886
Creditors778 157822 595680 831
Current Asset Investments129 15185 0259 250
Deferred Tax Asset Debtors23 81923 81923 819
Deferred Tax Assets56 93056 93056 930
Fixed Assets279 465274 829293 903
Further Item Increase Decrease In Investment Property Fair Value Model Component Corresponding Total  25 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 865 6761 814 568
Increase From Depreciation Charge For Year Property Plant Equipment 6 4596 221
Investment Property225 000225 000250 000
Investments 26 71426 714
Investments Fixed Assets26 71426 71426 714
Investments In Other Entities Measured Fair Value129 15185 0259 250
Net Current Assets Liabilities-271 019-321 858-404 437
Net Deferred Tax Liability Asset-23 819-23 819-23 819
Nominal Value Allotted Share Capital4 0004 0004 000
Number Shares Issued Fully Paid4 0004 0004 000
Other Creditors3 981  
Other Investments Other Than Loans26 71426 714 
Other Taxation Social Security Payable 10 38811 947
Par Value Share 11
Property Plant Equipment Gross Cost183 328185 151185 446
Taxation Social Security Payable10 30010 388 
Total Assets Less Current Liabilities8 446-47 029-110 534
Trade Creditors Trade Payables448 605396 381359 248
Trade Debtors Trade Receivables283 375255 128174 840

Transport Operator Data

31-33 Wholesale Market
Address Freemen Common , Aylestone Road
City Leicester
Post code LE2 7SH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
Free Download (12 pages)

Company search

Advertisements