About

Registered Number: 07496676
Date of Incorporation: 18/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 1 Crown Court, Wakefield, WF1 2SU

 

Founded in 2011, G M Wilson Solicitors Ltd are based in Wakefield, it has a status of "Active". Holmes, Corrie, Kirkham, Rachel, Washington, Nicola Kay, Brooke, David Richard, Gallon, Andrew Douglas, Griffin, Patrick John, Kelly, Samantha, Mcmaster, Steven Roger are the current directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Corrie 31 January 2020 - 1
KIRKHAM, Rachel 31 January 2020 - 1
WASHINGTON, Nicola Kay 01 January 2015 - 1
BROOKE, David Richard 18 January 2011 31 July 2020 1
GALLON, Andrew Douglas 03 April 2013 01 January 2015 1
GRIFFIN, Patrick John 03 April 2013 20 February 2020 1
KELLY, Samantha 01 January 2015 30 August 2018 1
MCMASTER, Steven Roger 01 January 2015 20 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
SH06 - Notice of cancellation of shares 23 July 2020
TM01 - Termination of appointment of director 08 April 2020
SH01 - Return of Allotment of shares 24 March 2020
PSC01 - N/A 21 March 2020
PSC04 - N/A 21 March 2020
PSC07 - N/A 21 March 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 26 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 02 February 2018
MR01 - N/A 24 January 2018
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 08 September 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 03 February 2015
AD04 - Change of location of company records to the registered office 03 February 2015
AA - Annual Accounts 11 August 2014
SH01 - Return of Allotment of shares 12 May 2014
AR01 - Annual Return 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 04 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 22 March 2012
NEWINC - New incorporation documents 18 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.