Company NameJohn Wilson & Sons (Farmers) Limited
Company StatusActive
Company NumberSC145408
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Alistair Norman Birkett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kanes Close
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TH
Scotland
Secretary NameMr Ricky Thomas Hope
StatusCurrent
Appointed21 November 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Director NameMr Jonah Matthew Birkett
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(30 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Director NameMr Samuel Alistair Birkett
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(30 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Director NameJohn Wilson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 26 June 2009)
RoleFarmer
Correspondence AddressCraig Gower
Thornton
Berwick Upon Tweed
Northumberland
TD15 2LP
Scotland
Director NameRuby Henry Wilson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 weeks, 1 day after company formation)
Appointment Duration26 years, 12 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Gower
Thornton
Berwick Upon Tweed
Northumberland
TD15 2LP
Scotland
Director NameRuth Birkett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months (resigned 11 July 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kanes Close
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TH
Scotland
Secretary NameAllan Edwin Charles Campbell
NationalityBritish
StatusResigned
Appointed03 August 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Correspondence Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Secretary NameMr John Grant
StatusResigned
Appointed02 September 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 21 November 2017)
RoleCompany Director
Correspondence Address11/13 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

50.5k at £1Ruth Birkett
50.50%
Ordinary
20k at £1Mrs Ruby Henry Wilson
20.00%
Ordinary
17k at £1Alistair Norman Birkett
17.00%
Ordinary
12.5k at £1Executors Of Allan Edwin Charles Campbell & Executors Of John Wilson & Mrs Ruby Henry Wilson
12.50%
Ordinary

Financials

Year2014
Net Worth£723,468
Cash£217,699
Current Liabilities£161,580

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
30 October 2023Appointment of Mr Samuel Alistair Birkett as a director on 25 October 2023 (2 pages)
30 October 2023Appointment of Mr Jonah Matthew Birkett as a director on 25 October 2023 (2 pages)
31 August 2023Termination of appointment of Ruth Birkett as a director on 11 July 2023 (1 page)
31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
1 February 2023Notification of Alistair Norman Birkett as a person with significant control on 12 November 2021 (2 pages)
6 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
24 August 2022Termination of appointment of Ruby Henry Wilson as a director on 24 July 2020 (1 page)
24 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
2 March 2022Change of details for Mrs Ruth Susan Birkett as a person with significant control on 12 November 2021 (2 pages)
3 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
9 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 November 2017Appointment of Mr Ricky Thomas Hope as a secretary on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of John Grant as a secretary on 21 November 2017 (1 page)
21 November 2017Termination of appointment of John Grant as a secretary on 21 November 2017 (1 page)
21 November 2017Appointment of Mr Ricky Thomas Hope as a secretary on 21 November 2017 (2 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(7 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(7 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 July 2010Director's details changed for Ruby Henry Wilson on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Ruth Birkett on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Alistair Norman Birkett on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Ruby Henry Wilson on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Ruth Birkett on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Alistair Norman Birkett on 12 July 2010 (2 pages)
14 July 2010Termination of appointment of Allan Campbell as a secretary (1 page)
14 July 2010Termination of appointment of Allan Campbell as a secretary (1 page)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 September 2009Secretary appointed mr john grant (1 page)
2 September 2009Secretary appointed mr john grant (1 page)
13 July 2009Return made up to 12/07/09; full list of members (5 pages)
13 July 2009Return made up to 12/07/09; full list of members (5 pages)
13 July 2009Appointment terminated director john wilson (1 page)
13 July 2009Appointment terminated director john wilson (1 page)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Return made up to 12/07/08; full list of members (6 pages)
26 August 2008Return made up to 12/07/08; full list of members (6 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 August 2007Return made up to 12/07/07; no change of members (8 pages)
8 August 2007Return made up to 12/07/07; no change of members (8 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
27 July 2006Return made up to 12/07/06; full list of members (10 pages)
27 July 2006Return made up to 12/07/06; full list of members (10 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
13 July 2004Return made up to 12/07/04; full list of members (10 pages)
13 July 2004Return made up to 12/07/04; full list of members (10 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
16 July 2003Return made up to 12/07/03; full list of members (10 pages)
16 July 2003Return made up to 12/07/03; full list of members (10 pages)
30 October 2002Total exemption full accounts made up to 30 April 2002 (15 pages)
30 October 2002Total exemption full accounts made up to 30 April 2002 (15 pages)
31 July 2002Return made up to 12/07/02; full list of members (10 pages)
31 July 2002Return made up to 12/07/02; full list of members (10 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 July 2001Return made up to 12/07/01; full list of members (9 pages)
12 July 2001Return made up to 12/07/01; full list of members (9 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 July 1999Return made up to 12/07/99; no change of members (4 pages)
14 July 1999Return made up to 12/07/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 July 1998Return made up to 12/07/98; full list of members (6 pages)
13 July 1998Return made up to 12/07/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 July 1997Return made up to 12/07/97; no change of members (4 pages)
16 July 1997Return made up to 12/07/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 July 1996Return made up to 12/07/96; no change of members (4 pages)
16 July 1996Return made up to 12/07/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
9 August 1995Return made up to 12/07/95; full list of members (6 pages)
9 August 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)