Company NameWilsons Automobiles And Coachworks Limited
Company StatusActive
Company Number00272743
CategoryPrivate Limited Company
Incorporation Date3 February 1933(91 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMaria Fenwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration32 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMrs Gina Storr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration32 years
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMr Ian Anthony Wilson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMrs Teresa Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration32 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameToni Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration32 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Secretary NameMrs Teresa Wilson
NationalityBritish
StatusCurrent
Appointed27 May 2004(71 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameJohn Patrick Butler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(75 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMs Tania Johnstone
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(90 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMr Wojciech Gumienny
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(90 years after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameStuart Billings
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 July 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedar Drive
Fetcham
Surrey
KT22 9ET
Director NameMr Harold Charles Douglas Wilson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 1992)
RoleRetired
Correspondence AddressBarn Cottage Water Lane
Bookham
Leatherhead
Surrey
KT23 3QQ
Director NameRichard Charles Stacey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleParts Manager
Correspondence Address11 Loseberry Road
Claygate
Esher
Surrey
RT10 9DQ
Director NameMr Malcolm Reginald Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 May 2004)
RoleManaging Director
Correspondence Address15 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Secretary NameMr Malcolm Reginald Jones
NationalityBritish
StatusResigned
Appointed16 April 1992(59 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 May 2004)
RoleCompany Director
Correspondence Address15 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NamePatrick Martin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(61 years, 1 month after company formation)
Appointment Duration4 months (resigned 13 July 1994)
RoleRetail Motor Industry
Correspondence Address16 Broadwater Lane
Towcester
Northamptonshire
NN12 6YF
Director NameJohn Rylatt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(61 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 July 1999)
RoleAutomotive Industry
Correspondence Address21 Scarletts Close
Uckfield
East Sussex
TN22 2BA
Director NameMark Cassidy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(62 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1996)
RoleSales Director
Correspondence AddressDownsview
Canterbury Road Brabourne Lees
Ashford
TN25 6PQ
Director NameMark Geoffrey Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(66 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 1999)
RoleSales Director
Correspondence Address27 Purley Way
Frimley
Camberley
Surrey
GU16 5DG
Director NameAnthony Peter Clark
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(66 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address30 Winchilsea Crescent
West Molesey
Surrey
KT8 1ST
Director NameMichael James Howard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(69 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 October 2003)
RoleAccountant
Correspondence Address142 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3TW
Director NameDavid Richard Milne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(71 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2007)
RoleFinance Director
Correspondence Address4 Figgswood
Netherone On The Hill
Coulsdon
Surrey
CR5 1RY
Director NameMiss Tania Kristy Johnstone
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(74 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2010)
RoleSales Manager
Country of ResidenceGb-Eng
Correspondence Address32 Arundel Avenue
Epsom
Surrey
KT17 2RG
Director NameJayne Elleson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(74 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 June 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Tumblewood Road
Banstead
Surrey
SM7 1DX
Director NameMr Sam Stillman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(77 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 January 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Bushy Gill
Langton Green
Tunbridge Wells
Kent
TN3 0DD
Director NameMr David Michael Wheatcroft
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(79 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMr Phil Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(80 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMr Wojciech Gumienny
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed01 November 2013(80 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNonsuch Business Park Kiln Lane
Epsom
Surrey
KT17 1BH

Contact

Websitewilsons.co.uk
Telephone01372 736000
Telephone regionEsher

Location

Registered AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49.2k at £1Mr Ian Anthony Wilson
30.00%
Ordinary
49.2k at £1Mrs Teresa Wilson
30.00%
Ordinary
5k at £1David Wilson
3.05%
Ordinary
20.2k at £1Miss Toni Wilson
12.32%
Ordinary
20.2k at £1Mrs Gina Storr
12.32%
Ordinary
20.2k at £1Mrs Maria Fenwick
12.32%
Ordinary

Financials

Year2014
Turnover£74,867,585
Gross Profit£15,429,247
Net Worth£19,221,192
Cash£880
Current Liabilities£7,002,607

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

20 June 1986Delivered 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 2020Delivered 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 2020Delivered on: 17 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 August 2017Delivered 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 2004Delivered 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 1972Delivered 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 1998Delivered 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 1990Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1987Delivered 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 1986Delivered 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 1963Delivered 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

Filing History

10 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
26 August 2020Satisfaction of charge 20 in full (4 pages)
11 August 2020Registration of charge 002727430023, created on 11 August 2020 (34 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 February 2020Registration of charge 002727430022, created on 12 February 2020 (39 pages)
16 September 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
1 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 August 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
24 August 2017Registration of charge 002727430021, created on 24 August 2017 (10 pages)
24 August 2017Registration of charge 002727430021, created on 24 August 2017 (10 pages)
10 August 2017Termination of appointment of Phil Turner as a director on 31 December 2016 (1 page)
10 August 2017Termination of appointment of Phil Turner as a director on 31 December 2016 (1 page)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 164,100
(9 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 164,100
(9 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 164,100
(9 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 164,100
(9 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 164,100
(9 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 164,100
(9 pages)
7 April 2014Appointment of Mr Wojciech Gumienny as a director (2 pages)
7 April 2014Appointment of Mr Wojciech Gumienny as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
4 June 2013Appointment of Mr Phil Turner as a director (2 pages)
4 June 2013Appointment of Mr Phil Turner as a director (2 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
25 March 2013Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page)
25 March 2013Director's details changed for Maria Fenwick on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Gina Storr on 25 March 2013 (2 pages)
25 March 2013Director's details changed for John Patrick Butler on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Ian Anthony Wilson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Toni Wilson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Teresa Wilson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for John Patrick Butler on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Ian Anthony Wilson on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page)
25 March 2013Director's details changed for Toni Wilson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Teresa Wilson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Gina Storr on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Maria Fenwick on 25 March 2013 (2 pages)
23 January 2013Termination of appointment of Stuart Billings as a director (1 page)
23 January 2013Termination of appointment of Stuart Billings as a director (1 page)
23 January 2013Appointment of Mr David Michael Wheatcroft as a director (2 pages)
23 January 2013Appointment of Mr David Michael Wheatcroft as a director (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
25 June 2012Termination of appointment of Jayne Elleson as a director (2 pages)
25 June 2012Termination of appointment of Jayne Elleson as a director (2 pages)
29 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (12 pages)
29 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (12 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (12 pages)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (12 pages)
6 April 2011Termination of appointment of Sam Stillman as a director (2 pages)
6 April 2011Termination of appointment of Sam Stillman as a director (2 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
23 September 2010Appointment of Mr Sam Stillman as a director (2 pages)
23 September 2010Appointment of Mr Sam Stillman as a director (2 pages)
12 August 2010Termination of appointment of Tania Johnstone as a director (1 page)
12 August 2010Termination of appointment of Tania Johnstone as a director (1 page)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
29 June 2010Capitals not rolled up (3 pages)
29 June 2010Capitals not rolled up (3 pages)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
24 June 2009Return made up to 16/04/09; full list of members (7 pages)
24 June 2009Return made up to 16/04/09; full list of members (7 pages)
3 December 2008Return made up to 16/04/08; full list of members (7 pages)
3 December 2008Return made up to 16/04/08; full list of members (7 pages)
23 September 2008Full accounts made up to 31 December 2007 (23 pages)
23 September 2008Full accounts made up to 31 December 2007 (23 pages)
15 April 2008Director appointed john butler (2 pages)
15 April 2008Director appointed john butler (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (22 pages)
14 July 2007Full accounts made up to 31 December 2006 (22 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
7 June 2007Return made up to 16/04/07; full list of members (4 pages)
7 June 2007Return made up to 16/04/07; full list of members (4 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (23 pages)
8 November 2006Full accounts made up to 31 December 2005 (23 pages)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 16/04/06; full list of members (4 pages)
8 August 2006Return made up to 16/04/06; full list of members (4 pages)
8 August 2006Director resigned (1 page)
23 November 2005Amended full accounts made up to 31 December 2004 (23 pages)
23 November 2005Amended full accounts made up to 31 December 2004 (23 pages)
3 November 2005Full accounts made up to 31 December 2004 (22 pages)
3 November 2005Full accounts made up to 31 December 2004 (22 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2004Full accounts made up to 31 December 2003 (27 pages)
27 October 2004Full accounts made up to 31 December 2003 (27 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
16 June 2004Return made up to 16/04/04; full list of members (11 pages)
16 June 2004Return made up to 16/04/04; full list of members (11 pages)
27 April 2004Particulars of mortgage/charge (4 pages)
27 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
26 August 2003Return made up to 16/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 2003Return made up to 16/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 July 2002Return made up to 16/04/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/02
(10 pages)
1 July 2002Return made up to 16/04/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/02
(10 pages)
19 February 2002Particulars of mortgage/charge (11 pages)
19 February 2002Particulars of mortgage/charge (11 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
23 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
30 April 2001Return made up to 16/04/01; full list of members (10 pages)
30 April 2001Return made up to 16/04/01; full list of members (10 pages)
23 June 2000Full group accounts made up to 31 December 1999 (26 pages)
23 June 2000Full group accounts made up to 31 December 1999 (26 pages)
19 June 2000Return made up to 16/04/00; full list of members (10 pages)
19 June 2000Return made up to 16/04/00; full list of members (10 pages)
30 December 1999Particulars of mortgage/charge (11 pages)
30 December 1999Particulars of mortgage/charge (11 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Full group accounts made up to 31 December 1998 (25 pages)
20 August 1999Full group accounts made up to 31 December 1998 (25 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
26 April 1999Return made up to 16/04/99; no change of members (10 pages)
26 April 1999Return made up to 16/04/99; no change of members (10 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Full group accounts made up to 31 December 1997 (24 pages)
13 August 1998Full group accounts made up to 31 December 1997 (24 pages)
29 April 1998Return made up to 16/04/98; no change of members (9 pages)
29 April 1998Return made up to 16/04/98; no change of members (9 pages)
28 May 1997Return made up to 16/04/97; full list of members (9 pages)
28 May 1997Full group accounts made up to 31 December 1996 (23 pages)
28 May 1997Return made up to 16/04/97; full list of members (9 pages)
28 May 1997Full group accounts made up to 31 December 1996 (23 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
15 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
18 May 1995Full group accounts made up to 31 December 1994 (23 pages)
18 May 1995Full group accounts made up to 31 December 1994 (23 pages)
30 April 1995Return made up to 16/04/95; no change of members (6 pages)
30 April 1995Return made up to 16/04/95; no change of members (6 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
10 February 1995Memorandum and Articles of Association (9 pages)
10 February 1995Memorandum and Articles of Association (9 pages)
2 June 1992Full accounts made up to 31 December 1991 (18 pages)
2 June 1992Full accounts made up to 31 December 1991 (18 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
9 May 1990Full accounts made up to 31 December 1989 (16 pages)
9 May 1990Full accounts made up to 31 December 1989 (16 pages)
29 June 1989Full accounts made up to 31 December 1988 (16 pages)
29 June 1989Full accounts made up to 31 December 1988 (16 pages)
14 April 1988Accounts made up to 31 March 1987 (15 pages)
14 April 1988Accounts made up to 31 March 1987 (15 pages)
25 February 1987Particulars of mortgage/charge (3 pages)
25 February 1987Particulars of mortgage/charge (3 pages)
27 June 1986Particulars of mortgage/charge (3 pages)
27 June 1986Particulars of mortgage/charge (3 pages)
27 February 1986Accounts made up to 31 March 1985 (16 pages)
27 February 1986Accounts made up to 31 March 1985 (16 pages)
16 April 1984Accounts made up to 31 March 1983 (13 pages)
16 April 1984Accounts made up to 31 March 1983 (13 pages)
5 May 1983Accounts made up to 31 March 1982 (13 pages)
5 May 1983Accounts made up to 31 March 1982 (13 pages)
18 December 1981Accounts made up to 31 March 1981 (11 pages)
18 December 1981Accounts made up to 31 March 1981 (11 pages)
3 May 1980Accounts made up to 31 March 1979 (10 pages)
3 May 1980Accounts made up to 31 March 1979 (10 pages)
16 December 1978Accounts made up to 31 March 1977 (11 pages)
16 December 1978Accounts made up to 31 March 1977 (11 pages)
7 July 1977Accounts made up to 31 March 1975 (10 pages)
7 July 1977Accounts made up to 31 March 1975 (10 pages)
21 December 1972Particulars of mortgage/charge (4 pages)
21 December 1972Particulars of mortgage/charge (4 pages)
19 December 1946Company name changed\certificate issued on 19/12/46 (3 pages)
19 December 1946Company name changed\certificate issued on 19/12/46 (3 pages)
3 February 1933Certificate of incorporation (1 page)
3 February 1933Certificate of incorporation (1 page)