Company NameCampbell Wilson Limited
Company StatusDissolved
Company Number00173991
CategoryPrivate Limited Company
Incorporation Date1 April 1921(103 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameHewett & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMarigold Helen Curtis Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(69 years, 11 months after company formation)
Appointment Duration30 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cleaver Square
London
SE11 4EA
Secretary NameMarigold Helen Curtis Wilson
NationalityBritish
StatusClosed
Appointed12 February 1991(69 years, 11 months after company formation)
Appointment Duration30 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cleaver Square
London
SE11 4EA
Director NameEric Norman Blow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(69 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 1995)
RolePharmacist
Correspondence Address35 Braeside Avenue
Brighton
East Sussex
BN1 8RL
Director NameDavid William Latimer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(74 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 1999)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressMoushill Rough Portsmouth Road
Milford
Godalming
Surrey
GU8 5BL
Director NameMr James Alexander Campbell Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(77 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressThe Old School House
8 Priory Grove
London
SW8 2PH
Director NameMr Neil Jonathan Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(77 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Of Park Cornhill
Banff
Aberdeenshire
AB45 2AX
Scotland

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

240 at £1James Alexander Campbell Wilson
24.00%
Ordinary A
240 at £1Neil Jonathan Wilson
24.00%
Ordinary B
140 at £1Mhc Wilson 1993 Trust
14.00%
Ordinary A
140 at £1Mhc Wilson 1993 Trust
14.00%
Ordinary B
120 at £1Jac Wilson 1989 Settlement
12.00%
Ordinary A
120 at £1Nj Wilson 1989 Settlement
12.00%
Ordinary B

Financials

Year2014
Net Worth£422,542
Cash£3,599
Current Liabilities£118,356

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 November 2016Registered office address changed from 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 November 2016 (2 pages)
4 November 2016Declaration of solvency (3 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-18
(1 page)
22 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Termination of appointment of Neil Jonathan Wilson as a director on 17 June 2014 (1 page)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
3 February 2015Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St. Georges Yard Castle Street Farnham Surrey GU9 7LW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St. Georges Yard Castle Street Farnham Surrey GU9 7LW on 3 February 2015 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(6 pages)
16 December 2013Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 16 December 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
10 June 2011Registered office address changed from 4 High Street Alton Hampshire GU34 1BU on 10 June 2011 (1 page)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Neil Jonathan Wilson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Marigold Helen Curtis Wilson on 19 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 April 2008Return made up to 12/02/08; full list of members (4 pages)
4 April 2008Director's change of particulars / neil wilson / 23/11/2007 (1 page)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 12/02/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 August 2006Company name changed hewett & sons LIMITED\certificate issued on 15/08/06 (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 March 2006Return made up to 12/02/06; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 March 2005Return made up to 12/02/05; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Director resigned (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Return made up to 12/02/03; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2001Return made up to 12/02/01; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 February 2000Return made up to 12/02/00; full list of members (8 pages)
23 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 February 1998Return made up to 12/02/98; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
6 April 1997Return made up to 12/02/97; full list of members (6 pages)
2 February 1997Registered office changed on 02/02/97 from: manchester house 138 high street odiham hampshire RG29 1LT (1 page)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 February 1996Return made up to 12/02/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)
22 December 1995Director resigned (1 page)
15 December 1995New director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 72 high street alton hampshire GU34 1EY (1 page)
1 April 1921Incorporation (15 pages)