About

Registered Number: 01183015
Date of Incorporation: 05/09/1974 (50 years and 7 months ago)
Company Status: Active
Registered Address: Westland Square, Leeds, West Yorkshire, LS11 5SS

 

Richard Wilson (Dencol) Ltd was founded on 05 September 1974 with its registered office in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 25 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 10 April 2019
MR01 - N/A 12 March 2019
MR04 - N/A 15 January 2019
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AAMD - Amended Accounts 07 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AA - Annual Accounts 08 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 01 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 17 April 2003
363s - Annual Return 16 April 2002
AUD - Auditor's letter of resignation 02 January 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 14 April 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 07 April 1998
395 - Particulars of a mortgage or charge 13 November 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 09 May 1996
AUD - Auditor's letter of resignation 14 November 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 05 May 1993
RESOLUTIONS - N/A 08 November 1992
RESOLUTIONS - N/A 08 November 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 13 March 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 03 October 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 24 March 1987
363 - Annual Return 16 March 1987
AA - Annual Accounts 15 August 1986
NEWINC - New incorporation documents 05 September 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

Debenture 14 January 2013 Fully Satisfied

N/A

Deed of charge over credit balances 28 July 2009 Fully Satisfied

N/A

Guarantee & debenture 18 August 2006 Fully Satisfied

N/A

Debenture 11 November 1997 Fully Satisfied

N/A

Charge 08 April 1982 Fully Satisfied

N/A

Floating charge 20 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.