Kiln Lane
Epsom
Surrey
KT17 1DH
Director Name | Mrs Gina Storr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Mr Ian Anthony Wilson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Mrs Teresa Wilson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Toni Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Secretary Name | Mrs Teresa Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2004(71 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | John Patrick Butler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(75 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Ms Tania Johnstone |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(90 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Mr Wojciech Gumienny |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(90 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Stuart Billings |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 July 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cedar Drive Fetcham Surrey KT22 9ET |
Director Name | Mr Harold Charles Douglas Wilson |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 1992) |
Role | Retired |
Correspondence Address | Barn Cottage Water Lane Bookham Leatherhead Surrey KT23 3QQ |
Director Name | Richard Charles Stacey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Parts Manager |
Correspondence Address | 11 Loseberry Road Claygate Esher Surrey RT10 9DQ |
Director Name | Mr Malcolm Reginald Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 May 2004) |
Role | Managing Director |
Correspondence Address | 15 Merrow Road Cheam Sutton Surrey SM2 7LU |
Secretary Name | Mr Malcolm Reginald Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 15 Merrow Road Cheam Sutton Surrey SM2 7LU |
Director Name | Patrick Martin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(61 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 13 July 1994) |
Role | Retail Motor Industry |
Correspondence Address | 16 Broadwater Lane Towcester Northamptonshire NN12 6YF |
Director Name | John Rylatt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(61 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1999) |
Role | Automotive Industry |
Correspondence Address | 21 Scarletts Close Uckfield East Sussex TN22 2BA |
Director Name | Mark Cassidy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1996) |
Role | Sales Director |
Correspondence Address | Downsview Canterbury Road Brabourne Lees Ashford TN25 6PQ |
Director Name | Mark Geoffrey Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(66 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 1999) |
Role | Sales Director |
Correspondence Address | 27 Purley Way Frimley Camberley Surrey GU16 5DG |
Director Name | Anthony Peter Clark |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 30 Winchilsea Crescent West Molesey Surrey KT8 1ST |
Director Name | Michael James Howard |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(69 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2003) |
Role | Accountant |
Correspondence Address | 142 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TW |
Director Name | David Richard Milne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(71 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2007) |
Role | Finance Director |
Correspondence Address | 4 Figgswood Netherone On The Hill Coulsdon Surrey CR5 1RY |
Director Name | Miss Tania Kristy Johnstone |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2010) |
Role | Sales Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 32 Arundel Avenue Epsom Surrey KT17 2RG |
Director Name | Jayne Elleson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(74 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tumblewood Road Banstead Surrey SM7 1DX |
Director Name | Mr Sam Stillman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(77 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Bushy Gill Langton Green Tunbridge Wells Kent TN3 0DD |
Director Name | Mr David Michael Wheatcroft |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 October 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Mr Phil Turner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Mr Wojciech Gumienny |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 November 2013(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1BH |
Website | wilsons.co.uk |
---|---|
Telephone | 01372 736000 |
Telephone region | Esher |
Registered Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49.2k at £1 | Mr Ian Anthony Wilson 30.00% Ordinary |
---|---|
49.2k at £1 | Mrs Teresa Wilson 30.00% Ordinary |
5k at £1 | David Wilson 3.05% Ordinary |
20.2k at £1 | Miss Toni Wilson 12.32% Ordinary |
20.2k at £1 | Mrs Gina Storr 12.32% Ordinary |
20.2k at £1 | Mrs Maria Fenwick 12.32% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,867,585 |
Gross Profit | £15,429,247 |
Net Worth | £19,221,192 |
Cash | £880 |
Current Liabilities | £7,002,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 June 1986 | Delivered on: 27 June 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or access automobiles (epsom) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 August 2020 | Delivered on: 11 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A fixed charge over the freehold property known units a & b kiln lane, epsom, surrey also known as land on the south west side of kiln lane, epsom, surrey and registered at hm land registry with title number SY643559. Outstanding |
12 February 2020 | Delivered on: 17 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 August 2017 | Delivered on: 24 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold property being 730-736 london road, cheam, surrey registered under title number SGL354389. Outstanding |
23 April 2004 | Delivered on: 27 April 2004 Persons entitled: Black Horse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 1972 | Delivered on: 20 December 1972 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all fixtures, buildings fixed plant & machinery. Outstanding |
3 December 1998 | Delivered on: 8 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west of kiln lane epsom surrey t/no SY560660. Outstanding |
23 October 1990 | Delivered on: 1 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south west of kiln lane nonsuch ind. Est. Epsom and building k/a regent house, surrey. T/no. Sy 531231. Outstanding |
15 May 1986 | Delivered on: 2 June 1986 Satisfied on: 9 September 1999 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nonsuch industrial estate, east street epsom surrey. Fully Satisfied |
18 February 1985 | Delivered on: 2 March 1985 Satisfied on: 24 August 1988 Persons entitled: Nws Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 the street, ashtead. Fully Satisfied |
15 September 1983 | Delivered on: 5 October 1983 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which from time to time be owing to wilsons automobiles & coachworks (see doc M155 for full details). Fully Satisfied |
14 September 1982 | Delivered on: 20 September 1982 Satisfied on: 13 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101B east street, epsom, surrey. T.n- sy 365429. Fully Satisfied |
6 June 1980 | Delivered on: 19 June 1980 Satisfied on: 9 September 1999 Persons entitled: Industrial Bank of Scotland LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property whatsoever & wheresoever both present & future including uncalled capital. Fully Satisfied |
6 June 1980 | Delivered on: 19 June 1980 Persons entitled: Industrial Bank of Scotland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 & 38 acre lane, lambeth london SW2 title no ln 132699. Fully Satisfied |
4 March 2003 | Delivered on: 5 March 2003 Satisfied on: 20 April 2004 Persons entitled: Ge Capital Bank T/a Ge Capital Woodchester Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all of the property, assets and rights of the company. By way of assignment all the benefit of any obligations, guarantees and warranties given by any manufacturer or supplier of all new and used motor vehicles (including without prejudice to the generality of the foregoing all passenger cars, commercial vehicles, tractors, trailers, caravans and all motor parts and accessories belonging to such motor vehicles) which are from time to time during the continuance of this security in the ownership, possession or control. See the mortgage charge document for full details. Fully Satisfied |
15 February 2002 | Delivered on: 19 February 2002 Satisfied on: 5 April 2003 Persons entitled: Black Horse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 1999 | Delivered on: 30 December 1999 Satisfied on: 28 February 2003 Persons entitled: Rfs Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 1998 | Delivered on: 4 December 1998 Satisfied on: 17 November 2001 Persons entitled: Lombard North Cenral PLC Classification: Deed of floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new and used motor vehicles owned by the company from time to time. Fully Satisfied |
3 December 1998 | Delivered on: 8 December 1998 Satisfied on: 8 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west of kiln lane nonsuch industrial estate t/no SY589349. Fully Satisfied |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 14 November 1998 Persons entitled: Renault Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and assets of the company present and future. Fully Satisfied |
6 February 1987 | Delivered on: 25 February 1987 Satisfied on: 8 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nonsuch industrial estate, east street, epsom, surrey. Title no. Sy 560660. Fully Satisfied |
1 October 1986 | Delivered on: 3 October 1986 Satisfied on: 24 August 1988 Persons entitled: Nissan Finance UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 40 the street ashtead t/n sy 475412. Fully Satisfied |
2 May 1963 | Delivered on: 9 May 1963 Satisfied on: 9 September 1999 Persons entitled: United Dominions Trust Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 and 38 acre lane lambeth london t/no.ln 132699. Fully Satisfied |
10 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
26 August 2020 | Satisfaction of charge 20 in full (4 pages) |
11 August 2020 | Registration of charge 002727430023, created on 11 August 2020 (34 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 February 2020 | Registration of charge 002727430022, created on 12 February 2020 (39 pages) |
16 September 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
1 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
20 August 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
24 August 2017 | Registration of charge 002727430021, created on 24 August 2017 (10 pages) |
24 August 2017 | Registration of charge 002727430021, created on 24 August 2017 (10 pages) |
10 August 2017 | Termination of appointment of Phil Turner as a director on 31 December 2016 (1 page) |
10 August 2017 | Termination of appointment of Phil Turner as a director on 31 December 2016 (1 page) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 April 2014 | Appointment of Mr Wojciech Gumienny as a director (2 pages) |
7 April 2014 | Appointment of Mr Wojciech Gumienny as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Appointment of Mr Phil Turner as a director (2 pages) |
4 June 2013 | Appointment of Mr Phil Turner as a director (2 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Maria Fenwick on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Gina Storr on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for John Patrick Butler on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Ian Anthony Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Toni Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Teresa Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for John Patrick Butler on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Ian Anthony Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Toni Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Teresa Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Gina Storr on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Maria Fenwick on 25 March 2013 (2 pages) |
23 January 2013 | Termination of appointment of Stuart Billings as a director (1 page) |
23 January 2013 | Termination of appointment of Stuart Billings as a director (1 page) |
23 January 2013 | Appointment of Mr David Michael Wheatcroft as a director (2 pages) |
23 January 2013 | Appointment of Mr David Michael Wheatcroft as a director (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
25 June 2012 | Termination of appointment of Jayne Elleson as a director (2 pages) |
25 June 2012 | Termination of appointment of Jayne Elleson as a director (2 pages) |
29 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (12 pages) |
29 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (12 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
24 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (12 pages) |
6 April 2011 | Termination of appointment of Sam Stillman as a director (2 pages) |
6 April 2011 | Termination of appointment of Sam Stillman as a director (2 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
23 September 2010 | Appointment of Mr Sam Stillman as a director (2 pages) |
23 September 2010 | Appointment of Mr Sam Stillman as a director (2 pages) |
12 August 2010 | Termination of appointment of Tania Johnstone as a director (1 page) |
12 August 2010 | Termination of appointment of Tania Johnstone as a director (1 page) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Capitals not rolled up (3 pages) |
29 June 2010 | Capitals not rolled up (3 pages) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
24 June 2009 | Return made up to 16/04/09; full list of members (7 pages) |
24 June 2009 | Return made up to 16/04/09; full list of members (7 pages) |
3 December 2008 | Return made up to 16/04/08; full list of members (7 pages) |
3 December 2008 | Return made up to 16/04/08; full list of members (7 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
15 April 2008 | Director appointed john butler (2 pages) |
15 April 2008 | Director appointed john butler (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 16/04/07; full list of members (4 pages) |
7 June 2007 | Return made up to 16/04/07; full list of members (4 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 16/04/06; full list of members (4 pages) |
8 August 2006 | Return made up to 16/04/06; full list of members (4 pages) |
8 August 2006 | Director resigned (1 page) |
23 November 2005 | Amended full accounts made up to 31 December 2004 (23 pages) |
23 November 2005 | Amended full accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members
|
12 May 2005 | Return made up to 16/04/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (27 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (27 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (11 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (11 pages) |
27 April 2004 | Particulars of mortgage/charge (4 pages) |
27 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
26 August 2003 | Return made up to 16/04/03; change of members
|
26 August 2003 | Return made up to 16/04/03; change of members
|
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 July 2002 | Return made up to 16/04/02; change of members
|
1 July 2002 | Return made up to 16/04/02; change of members
|
19 February 2002 | Particulars of mortgage/charge (11 pages) |
19 February 2002 | Particulars of mortgage/charge (11 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
23 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (10 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (10 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
19 June 2000 | Return made up to 16/04/00; full list of members (10 pages) |
19 June 2000 | Return made up to 16/04/00; full list of members (10 pages) |
30 December 1999 | Particulars of mortgage/charge (11 pages) |
30 December 1999 | Particulars of mortgage/charge (11 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 16/04/99; no change of members (10 pages) |
26 April 1999 | Return made up to 16/04/99; no change of members (10 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 April 1998 | Return made up to 16/04/98; no change of members (9 pages) |
29 April 1998 | Return made up to 16/04/98; no change of members (9 pages) |
28 May 1997 | Return made up to 16/04/97; full list of members (9 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
28 May 1997 | Return made up to 16/04/97; full list of members (9 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 16/04/96; no change of members
|
15 May 1996 | Return made up to 16/04/96; no change of members
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
30 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
30 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
10 February 1995 | Memorandum and Articles of Association (9 pages) |
10 February 1995 | Memorandum and Articles of Association (9 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (18 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
9 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
29 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
29 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
14 April 1988 | Accounts made up to 31 March 1987 (15 pages) |
14 April 1988 | Accounts made up to 31 March 1987 (15 pages) |
25 February 1987 | Particulars of mortgage/charge (3 pages) |
25 February 1987 | Particulars of mortgage/charge (3 pages) |
27 June 1986 | Particulars of mortgage/charge (3 pages) |
27 June 1986 | Particulars of mortgage/charge (3 pages) |
27 February 1986 | Accounts made up to 31 March 1985 (16 pages) |
27 February 1986 | Accounts made up to 31 March 1985 (16 pages) |
16 April 1984 | Accounts made up to 31 March 1983 (13 pages) |
16 April 1984 | Accounts made up to 31 March 1983 (13 pages) |
5 May 1983 | Accounts made up to 31 March 1982 (13 pages) |
5 May 1983 | Accounts made up to 31 March 1982 (13 pages) |
18 December 1981 | Accounts made up to 31 March 1981 (11 pages) |
18 December 1981 | Accounts made up to 31 March 1981 (11 pages) |
3 May 1980 | Accounts made up to 31 March 1979 (10 pages) |
3 May 1980 | Accounts made up to 31 March 1979 (10 pages) |
16 December 1978 | Accounts made up to 31 March 1977 (11 pages) |
16 December 1978 | Accounts made up to 31 March 1977 (11 pages) |
7 July 1977 | Accounts made up to 31 March 1975 (10 pages) |
7 July 1977 | Accounts made up to 31 March 1975 (10 pages) |
21 December 1972 | Particulars of mortgage/charge (4 pages) |
21 December 1972 | Particulars of mortgage/charge (4 pages) |
19 December 1946 | Company name changed\certificate issued on 19/12/46 (3 pages) |
19 December 1946 | Company name changed\certificate issued on 19/12/46 (3 pages) |
3 February 1933 | Certificate of incorporation (1 page) |
3 February 1933 | Certificate of incorporation (1 page) |