Company NameWilson Bros & Co Limited
DirectorsAndrew David Warren and Jeremy Bigland
Company StatusActive
Company Number00187072
CategoryPrivate Limited Company
Incorporation Date12 January 1923(101 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Susan Henison
StatusCurrent
Appointed22 July 2010(87 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address6 Park Nook Gardens
Enfield
Middlesex
EN2 0HT
Director NameMr Andrew David Warren
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(95 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Rd
Westbury Ave
Wood Green
London
N22 6AH
Director NameMr Jeremy Bigland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(95 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrawley Rd
Westbury Ave
Wood Green
London
N22 6AH
Director NameDavid Brice Callwood
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 1992(69 years after company formation)
Appointment Duration3 years (resigned 23 January 1995)
RoleAdministrator
Correspondence Address4 The Shrublands
Potters Bar
Hertfordshire
EN6 2BW
Director NameJohn Alford Wilson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years after company formation)
Appointment Duration17 years, 11 months (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holwell Hyde
Welwyn Garden City
Hertfordshire
AL7 3DJ
Director NameOscar Nicholson Wilson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 2000)
RoleCo Director
Correspondence Address20 Chase Ridings
Enfield
Middlesex
EN2 7QF
Secretary NameDavid Brice Callwood
NationalityEnglish
StatusResigned
Appointed23 January 1992(69 years after company formation)
Appointment Duration3 years (resigned 23 January 1995)
RoleCompany Director
Correspondence Address4 The Shrublands
Potters Bar
Hertfordshire
EN6 2BW
Director NameAlan Michael Dollemore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(72 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2003)
RoleFinance Director
Correspondence Address92 Cavendish Drive
Leytonstone
London
E11 1DL
Secretary NameAlan Michael Dollemore
NationalityBritish
StatusResigned
Appointed23 January 1995(72 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2003)
RoleFinance Director
Correspondence Address92 Cavendish Drive
Leytonstone
London
E11 1DL
Director NameSimone Joanne Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(80 years after company formation)
Appointment Duration15 years, 11 months (resigned 28 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Plumian Way
Balsham
Cambridgeshire
CB1 6EG
Secretary NameSimon John Wilson
NationalityBritish
StatusResigned
Appointed01 January 2003(80 years after company formation)
Appointment Duration7 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plumian Way
Balsham
Cambridgeshire
CB1 6EG
Secretary NameMr Mark Lincoln
StatusResigned
Appointed01 January 2010(87 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2010)
RoleCompany Director
Correspondence Address16 Kingsmead
Waltham Cross
Hertfordshire
EN8 0EG

Contact

Websitewww.barwil.co.uk/
Email address[email protected]
Telephone020 88883461
Telephone regionLondon

Location

Registered AddressCrawley Rd
Westbury Ave
Wood Green
London
N22 6AH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 December 2018Delivered on: 10 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: A legal mortgage over leasehold and freehold property; a charge over (a) leasehold and freehold property (b) fixtures and fittings of the property (c) all plant and machinery (d) all rents (e) all present and future goodwill (f) all stock shares and other securities (g) all intellectual property. For more details, including details of the floating charge, please refer to the instrument.
Outstanding
12 December 1962Delivered on: 2 January 1963
Persons entitled: Barclays Bank Limited

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Eldon works, eldon road wood green, middx.
Outstanding

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2018Registration of charge 001870720002, created on 4 December 2018 (9 pages)
3 December 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
30 November 2018Appointment of Mr Andrew David Warren as a director on 17 October 2018 (2 pages)
30 November 2018Appointment of Mr Jeremy Bigland as a director on 28 November 2018 (2 pages)
30 November 2018Termination of appointment of Simone Joanne Wilson as a director on 28 November 2018 (1 page)
28 November 2018Confirmation statement made on 30 September 2018 with no updates (2 pages)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
22 November 2017Satisfaction of charge 1 in full (4 pages)
22 November 2017Satisfaction of charge 1 in full (4 pages)
26 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 7,000
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 7,000
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,000
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,000
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 7,000
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 7,000
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
12 March 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
15 November 2011Secretary's details changed for Mrs Susan Hanison on 15 November 2011 (1 page)
15 November 2011Secretary's details changed for Mrs Susan Hanison on 15 November 2011 (1 page)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
9 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 July 2010Appointment of Mrs Susan Hanison as a secretary (2 pages)
22 July 2010Appointment of Mrs Susan Hanison as a secretary (2 pages)
22 July 2010Termination of appointment of Mark Lincoln as a secretary (1 page)
22 July 2010Termination of appointment of Mark Lincoln as a secretary (1 page)
25 January 2010Termination of appointment of Simon Wilson as a secretary (1 page)
25 January 2010Appointment of Mr Mark Lincoln as a secretary (1 page)
25 January 2010Appointment of Mr Mark Lincoln as a secretary (1 page)
25 January 2010Termination of appointment of Simon Wilson as a secretary (1 page)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
5 January 2010Termination of appointment of John Wilson as a director (1 page)
5 January 2010Termination of appointment of John Wilson as a director (1 page)
24 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
6 February 2009Return made up to 15/01/09; full list of members (4 pages)
6 February 2009Return made up to 15/01/09; full list of members (4 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
28 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 April 2008Return made up to 15/01/08; full list of members (3 pages)
9 April 2008Return made up to 15/01/08; full list of members (3 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
15 November 2007Accounts made up to 31 October 2007 (1 page)
15 November 2007Accounts made up to 31 October 2007 (1 page)
2 March 2007Return made up to 15/01/07; full list of members (8 pages)
2 March 2007Return made up to 15/01/07; full list of members (8 pages)
24 November 2006Accounts made up to 31 October 2006 (1 page)
24 November 2006Accounts made up to 31 October 2006 (1 page)
22 May 2006Return made up to 15/01/06; full list of members (7 pages)
22 May 2006Return made up to 15/01/06; full list of members (7 pages)
13 December 2005Accounts made up to 31 October 2005 (1 page)
13 December 2005Accounts made up to 31 October 2005 (1 page)
1 February 2005Return made up to 15/01/05; full list of members (7 pages)
1 February 2005Return made up to 15/01/05; full list of members (7 pages)
1 December 2004Accounts made up to 31 October 2004 (1 page)
1 December 2004Accounts made up to 31 October 2004 (1 page)
23 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Accounts made up to 31 October 2003 (1 page)
29 December 2003Accounts made up to 31 October 2003 (1 page)
28 January 2003Accounts made up to 31 October 2002 (1 page)
28 January 2003Accounts made up to 31 October 2002 (1 page)
28 January 2003Return made up to 15/01/03; full list of members (7 pages)
28 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Accounts made up to 31 October 2001 (1 page)
22 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Accounts made up to 31 October 2001 (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
18 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2001Accounts made up to 31 October 2000 (1 page)
8 January 2001Accounts made up to 31 October 2000 (1 page)
2 February 2000Accounts made up to 31 October 1999 (1 page)
2 February 2000Accounts made up to 31 October 1999 (1 page)
18 January 2000Return made up to 23/01/00; full list of members (7 pages)
18 January 2000Return made up to 23/01/00; full list of members (7 pages)
4 February 1999Accounts made up to 31 October 1998 (1 page)
4 February 1999Accounts made up to 31 October 1998 (1 page)
2 February 1999Return made up to 23/01/99; no change of members (4 pages)
2 February 1999Return made up to 23/01/99; no change of members (4 pages)
25 January 1998Return made up to 23/01/98; full list of members (6 pages)
25 January 1998Return made up to 23/01/98; full list of members (6 pages)
21 January 1998Accounts made up to 31 October 1997 (1 page)
21 January 1998Accounts made up to 31 October 1997 (1 page)
23 January 1997Return made up to 23/01/97; no change of members (4 pages)
23 January 1997Return made up to 23/01/97; no change of members (4 pages)
22 January 1997Accounts made up to 31 October 1996 (1 page)
22 January 1997Accounts made up to 31 October 1996 (1 page)
29 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
17 January 1996Return made up to 23/01/96; change of members (6 pages)
17 January 1996Return made up to 23/01/96; change of members (6 pages)
11 January 1996Accounts made up to 31 October 1995 (1 page)
11 January 1996Accounts made up to 31 October 1995 (1 page)
17 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1995Return made up to 23/01/95; full list of members (6 pages)
17 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1995Return made up to 23/01/95; full list of members (6 pages)
2 January 1963Particulars of property mortgage/charge (4 pages)
2 January 1963Particulars of property mortgage/charge (4 pages)