Company NameWilson Electric (Battersea) Limited
Company StatusActive
Company Number00491289
CategoryPrivate Limited Company
Incorporation Date5 February 1951(73 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMrs Jacqueline Marie Plumbridge
NationalityBritish
StatusCurrent
Appointed01 November 1992(41 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Graham Charles Brooker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(43 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Prince Charles Way
Wallington
Surrey
SM6 7BP
Director NameMrs Jacqueline Marie Plumbridge
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(47 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMs Carly Brooker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Willow Lane Willow Lane Trading Estate
Mitcham
Surrey
CR4 4NA
Director NameMr Dominic Falzarano
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Willow Lane Willow Lane Trading Estate
Mitcham
Surrey
CR4 4NA
Director NameKevin Frederick Craswell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleElectrical Engineers
Correspondence Address73 Honeycrock Lane
Salfords
Redhill
Surrey
RH1 5DG
Director NameMr Walter Attwood Lock
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 March 2004)
RoleElectrical Engineer
Correspondence Address9 The Bartletts
Hamble Village
Hamble
Hampshire
SO31 4RP
Director NameMr Alfred Abraham Craswell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 04 March 2017)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address135 Barnett Wood Lane
Ashtead
Surrey
KT21 2LR
Director NameDanny Robert Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(50 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 October 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Abbotts Road
Cheam
Surrey
SM3 9ST
Director NameMr Dominic Falzarano
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(68 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Willow Lane Willow Lane Trading Estate
Mitcham
Surrey
CR4 4NA

Contact

Websitewilsonelectric.co.uk
Telephone020 72283343
Telephone regionLondon

Location

Registered Address51 Willow Lane
Willow Lane Industrial Estate
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1Jacqueline Marie Plumbridge
35.00%
Ordinary
250 at £1Graham Charles Brooker
25.00%
Ordinary
200 at £1Mr Alfred Abraham Craswell
20.00%
Ordinary
100 at £1Georgette Craswell
10.00%
Ordinary
100 at £1P.d. Orson
10.00%
Ordinary

Financials

Year2014
Net Worth£625,656
Cash£4,392
Current Liabilities£874,285

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

23 January 2014Delivered on: 12 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 51 willow lane, mitcham, CR4 4NA land registry no. SGL270966. Notification of addition to or amendment of charge.
Outstanding
1 July 2010Delivered on: 3 July 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2001Delivered on: 25 January 2001
Satisfied on: 11 November 2015
Persons entitled: Gmac Commercial Credit Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land and buildings on north west side of howie street, battersea t/no: SGL344185 together with all buildings and fixtures thereon the full benefit of all present and future licences, the goodwill of the business, all of its right title and interest in any lease or underlease. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 May 2000Delivered on: 17 May 2000
Satisfied on: 11 November 2015
Persons entitled: Gmac Commercial Credit 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
16 February 2000Delivered on: 25 February 2000
Satisfied on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
10 May 1982Delivered on: 17 May 1982
Satisfied on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land in howie street & radstock street, SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1979Delivered on: 7 December 1979
Satisfied on: 11 November 2015
Persons entitled: National Westminster Bank LTD

Classification: Charge supplemental to a building agreement dated 2.5.79
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all the agreement referred to in column (3) relating to land situate a house street and radstock street, wandsworth, london.
Fully Satisfied

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
27 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
13 May 2021Notification of Alex O'flynn as a person with significant control on 22 February 2021 (2 pages)
2 November 2020Amended total exemption full accounts made up to 31 January 2020 (11 pages)
4 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
1 June 2020Second filing for the appointment of Dominic Falzarano as a director (6 pages)
15 May 2020Appointment of Mr Dominic Falzarano as a director on 29 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2020
(3 pages)
15 May 2020Termination of appointment of Dominic Falzarano as a director on 28 October 2019 (1 page)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 November 2019Appointment of Ms Carly Brooker as a director on 28 October 2019 (2 pages)
6 November 2019Appointment of Mr Dominic Falzarano as a director on 28 October 2019 (2 pages)
6 November 2019Termination of appointment of Danny Robert Taylor as a director on 28 October 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
31 May 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 January 2019Change of share class name or designation (2 pages)
10 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
16 July 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
31 May 2018Termination of appointment of Alfred Abraham Craswell as a director on 4 March 2017 (1 page)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(8 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(8 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 November 2015Satisfaction of charge 3 in full (2 pages)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 4 in full (1 page)
11 November 2015Satisfaction of charge 4 in full (1 page)
11 November 2015Satisfaction of charge 3 in full (2 pages)
11 November 2015Satisfaction of charge 5 in full (2 pages)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 5 in full (2 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(8 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(8 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(8 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 March 2014Registered office address changed from 12-18 Radstock Street London SW11 4AT on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 12-18 Radstock Street London SW11 4AT on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 12-18 Radstock Street London SW11 4AT on 7 March 2014 (1 page)
12 February 2014Registration of charge 004912890007 (8 pages)
12 February 2014Registration of charge 004912890007 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 November 2009Director's details changed for Danny Robert Taylor on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Graham Charles Brooker on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Alfred Abraham Craswell on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Danny Robert Taylor on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Mr Alfred Abraham Craswell on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Graham Charles Brooker on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Graham Charles Brooker on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Ms Jacqueline Marie Plumbridge on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Ms Jacqueline Marie Plumbridge on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Ms Jacqueline Marie Plumbridge on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Alfred Abraham Craswell on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Danny Robert Taylor on 1 November 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 January 2009Return made up to 01/11/08; full list of members (6 pages)
7 January 2009Return made up to 01/11/08; full list of members (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 December 2007Return made up to 01/11/07; full list of members (4 pages)
4 December 2007Return made up to 01/11/07; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 December 2006Return made up to 01/11/06; full list of members (7 pages)
11 December 2006Return made up to 01/11/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 December 2005Return made up to 01/11/05; full list of members (7 pages)
23 December 2005Return made up to 01/11/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 December 2004Return made up to 01/11/04; full list of members (7 pages)
10 December 2004Return made up to 01/11/04; full list of members (7 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
1 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
2 January 2003Return made up to 01/11/02; full list of members (8 pages)
2 January 2003Return made up to 01/11/02; full list of members (8 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
27 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
13 November 2001Return made up to 01/11/01; full list of members (7 pages)
13 November 2001Return made up to 01/11/01; full list of members (7 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
27 November 2000Return made up to 01/11/00; full list of members (8 pages)
27 November 2000Return made up to 01/11/00; full list of members (8 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 01/11/99; full list of members (9 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Return made up to 01/11/99; full list of members (9 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
6 January 1999Return made up to 01/11/98; full list of members (8 pages)
6 January 1999Return made up to 01/11/98; full list of members (8 pages)
6 January 1999Location of debenture register (2 pages)
6 January 1999Location of debenture register (2 pages)
6 January 1999Location of register of members (1 page)
6 January 1999Location of register of members (1 page)
26 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 November 1995Return made up to 01/11/95; full list of members (6 pages)
24 November 1995Return made up to 01/11/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
14 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
5 February 1951Incorporation (12 pages)
5 February 1951Incorporation (12 pages)