Company NameThe Wilson's Tales Project
Company StatusActive
Company Number08412264
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Nicholas Ayre
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Arnold Richard Wilson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMs Carol Anne Whinnom
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(8 years after company formation)
Appointment Duration3 years
RoleLearning & Outreach Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMs Janet Mary Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleParish Clerk
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameThe Rt Revd Dr Stephen Platten
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMs Denise Elizabeth Bradshaw
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMiss Catriona Robertson
StatusResigned
Appointed26 February 2013(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 2013)
RoleCompany Director
Correspondence Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Secretary NameMiss Victoria Elizabeth Reid
StatusResigned
Appointed20 May 2013(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Pamela Brewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2019)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr John Adams Bryson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Jonathan Mark Lang
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2022)
RoleCommunication Consultant
Country of ResidenceScotland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Nick Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMrs Mary Lapping
StatusResigned
Appointed01 April 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2023)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£3,993
Gross Profit£2,418
Net Worth£4,186
Cash£2,790
Current Liabilities£439

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

17 October 2023Termination of appointment of Mary Lapping as a secretary on 17 October 2023 (1 page)
28 July 2023Appointment of Ms Denise Elizabeth Bradshaw as a director on 16 June 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
20 March 2023Termination of appointment of Nick Jones as a director on 28 February 2023 (1 page)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
13 July 2022Appointment of Ms Janet Mary Anderson as a director on 24 March 2022 (2 pages)
22 June 2022Appointment of The Rt Revd Dr Stephen Platten as a director on 24 March 2022 (2 pages)
21 June 2022Termination of appointment of Jonathan Mark Lang as a director on 16 March 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
25 March 2021Appointment of Ms Carol Anne Whinnom as a director on 15 March 2021 (2 pages)
4 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
1 September 2020Statement of company's objects (2 pages)
1 September 2020Memorandum and Articles of Association (20 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 February 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 December 2019Statement of company's objects (2 pages)
17 April 2019Appointment of Mr Arnold Richard Wilson as a director on 1 April 2019 (2 pages)
15 April 2019Termination of appointment of John Adams Bryson as a director on 1 April 2019 (1 page)
15 April 2019Appointment of Mrs Mary Lapping as a secretary on 1 April 2019 (2 pages)
15 April 2019Termination of appointment of Victoria Elizabeth Reid as a secretary on 1 April 2019 (1 page)
15 April 2019Termination of appointment of Pamela Brewis as a director on 1 April 2019 (1 page)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
20 July 2017Appointment of Mr Nick Jones as a director on 16 June 2017 (2 pages)
20 July 2017Appointment of Mr Nick Jones as a director on 16 June 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
21 April 2017Director's details changed for Mr Andrew Nicholas Ayre on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Andrew Nicholas Ayre on 21 April 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
17 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
11 February 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 February 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
28 August 2015Appointment of Mr Jonathan Mark Lang as a director on 4 June 2015 (2 pages)
28 August 2015Appointment of Mr Jonathan Mark Lang as a director on 4 June 2015 (2 pages)
28 August 2015Appointment of Mr Jonathan Mark Lang as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr John Adams Bryson as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mrs Pamela Brewis as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr John Adams Bryson as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr John Adams Bryson as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mrs Pamela Brewis as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mrs Pamela Brewis as a director on 4 June 2015 (2 pages)
26 February 2015Annual return made up to 20 February 2015 no member list (2 pages)
26 February 2015Annual return made up to 20 February 2015 no member list (2 pages)
20 February 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 February 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 February 2014Annual return made up to 20 February 2014 no member list (2 pages)
26 February 2014Annual return made up to 20 February 2014 no member list (2 pages)
17 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 May 2013Appointment of Miss Victoria Elizabeth Reid as a secretary (1 page)
20 May 2013Appointment of Miss Victoria Elizabeth Reid as a secretary (1 page)
20 May 2013Termination of appointment of Catriona Robertson as a secretary (1 page)
20 May 2013Termination of appointment of Catriona Robertson as a secretary (1 page)
8 March 2013Secretary's details changed for Miss Catriona Robertson on 26 February 2013 (3 pages)
8 March 2013Secretary's details changed for Miss Catriona Robertson on 26 February 2013 (3 pages)
26 February 2013Appointment of Miss Catriona Robertson as a secretary (1 page)
26 February 2013Appointment of Miss Catriona Robertson as a secretary (1 page)
20 February 2013Incorporation (22 pages)
20 February 2013Incorporation (22 pages)