Company NameWilson Holdings Limited
Company StatusDissolved
Company Number00593799
CategoryPrivate Limited Company
Incorporation Date15 November 1957(66 years, 5 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Helen Nicola Wilson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressThe Coach House Winwick Hall
Winwick
Northants
NN6 7PD
Secretary NameJudith Helen Nicola Wilson
NationalityBritish
StatusClosed
Appointed01 September 2001(43 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressBurlington Gardens 41a Wandle Road
Wandsworth
London
SW17 7DL
Director NameMs Daisy Louise Wilson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(52 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameHon Dominic Elliot
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address88 St Jamess Street
London
SW1A 1PL
Director NameJane Lambert Wilson
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressShaw House
Melksham
Wiltshire
Director NameWilliam Douglas Wilson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 29 July 2015)
RoleCompany Director
Correspondence AddressBurlington Gardens 41a Wandle Road
Wandsworth
London
SW17 7DL
Director NameMr William Matthew Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManor Farm House West Orchard
Shaftesbury
Dorset
SP7 0LJ
Secretary NameBrian Anthony Martelli
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address1/7 Shand Street
London Bridge
London
SE1 2ES
Director NameDr Georgina Harriette Mary Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(49 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 October 2017)
RoleDoctor
Country of ResidenceU K
Correspondence Address82 Salcott Road
London
SW11 6DF

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

96 at £1William Matthew Wilson
48.00%
Ordinary
68 at £1William M. Wilson & William D. Wilson
34.00%
Ordinary
36 at £1Daisy Louise Wilson
18.00%
Ordinary

Financials

Year2014
Net Worth£720,510
Cash£94,470
Current Liabilities£812,590

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 March 1978Delivered on: 21 April 1978
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: L/H property known as 12 & 14 cheyne walk london sw 3 comprised in a lease dated 31ST march 1978.
Outstanding
20 February 1976Delivered on: 20 February 1976
Persons entitled: C Hoare & Co

Classification: Charge
Secured details: All monies due or to become due from the company &/or all or any of the other companies listed in doc M51 to the chargee in any account whatsoever.
Particulars: 4, 20, 89/91/93 eaton place 84 eaton square london SW1.
Outstanding

Filing History

28 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
19 December 2019Director's details changed for Judith Helen Nicola Wilson on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Ms Daisy Louise Wilson on 19 December 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
2 October 2018Notification of Daisy Louise Wilson as a person with significant control on 18 October 2017 (2 pages)
2 October 2018Cessation of William Matthew Wilson as a person with significant control on 18 October 2017 (1 page)
2 October 2018Notification of Judith Helen Nicola Wilson as a person with significant control on 18 October 2017 (2 pages)
2 October 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Termination of appointment of William Matthew Wilson as a director on 18 October 2017 (1 page)
26 October 2017Termination of appointment of Georgina Harriette Mary Wilson as a director on 18 October 2017 (1 page)
26 October 2017Termination of appointment of William Matthew Wilson as a director on 18 October 2017 (1 page)
26 October 2017Termination of appointment of Georgina Harriette Mary Wilson as a director on 18 October 2017 (1 page)
28 June 2017Notification of William Matthew Wilson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Notification of William Matthew Wilson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of William Matthew Wilson as a person with significant control on 28 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Director's details changed for William Matthew Wilson on 22 June 2015 (2 pages)
6 July 2016Director's details changed for Judith Helen Nicola Wilson on 22 June 2015 (2 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(8 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(8 pages)
6 July 2016Director's details changed for Judith Helen Nicola Wilson on 22 June 2015 (2 pages)
6 July 2016Director's details changed for William Matthew Wilson on 22 June 2015 (2 pages)
6 July 2016Director's details changed for Dr Georgina Harriette Mary Wilson on 22 June 2015 (2 pages)
6 July 2016Director's details changed for Dr Georgina Harriette Mary Wilson on 22 June 2015 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Registered office address changed from Burlington Gardens 41a Wandle Road Wandsworth London SW17 7DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Burlington Gardens 41a Wandle Road Wandsworth London SW17 7DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 January 2016 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2015Termination of appointment of William Douglas Wilson as a director on 29 July 2015 (1 page)
27 November 2015Termination of appointment of William Douglas Wilson as a director on 29 July 2015 (1 page)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(9 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(9 pages)
18 June 2015Director's details changed for William Matthew Wilson on 1 June 2015 (2 pages)
18 June 2015Director's details changed for William Matthew Wilson on 1 June 2015 (2 pages)
18 June 2015Director's details changed for William Matthew Wilson on 1 June 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 July 2014Director's details changed for Judith Helen Nicola Wilson on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Judith Helen Nicola Wilson on 1 June 2014 (2 pages)
24 July 2014Director's details changed for William Matthew Wilson on 1 June 2014 (2 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (9 pages)
24 July 2014Director's details changed for William Douglas Wilson on 1 June 2014 (2 pages)
24 July 2014Secretary's details changed for Judith Helen Nicola Wilson on 1 June 2014 (1 page)
24 July 2014Director's details changed for William Matthew Wilson on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Judith Helen Nicola Wilson on 1 June 2014 (2 pages)
24 July 2014Director's details changed for William Matthew Wilson on 1 June 2014 (2 pages)
24 July 2014Director's details changed for William Douglas Wilson on 1 June 2014 (2 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (9 pages)
24 July 2014Secretary's details changed for Judith Helen Nicola Wilson on 1 June 2014 (1 page)
24 July 2014Secretary's details changed for Judith Helen Nicola Wilson on 1 June 2014 (1 page)
24 July 2014Director's details changed for William Douglas Wilson on 1 June 2014 (2 pages)
15 April 2014Registered office address changed from 3 Wexford Road Wandsworth London SW12 8NH on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 3 Wexford Road Wandsworth London SW12 8NH on 15 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(9 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(9 pages)
25 June 2013Director's details changed for Mrs Daisy Louise Romanoski on 13 June 2013 (2 pages)
25 June 2013Director's details changed for Mrs Daisy Louise Romanoski on 13 June 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2012Director's details changed for Mrs Daisy Louise Romanowski on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mrs Daisy Louise Romanowski on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Mrs Daisy Louise Romanowski on 1 June 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
28 June 2011Appointment of Mrs Daisy Louise Romanowski as a director (2 pages)
28 June 2011Appointment of Mrs Daisy Louise Romanowski as a director (2 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 21/06/09; full list of members (5 pages)
30 June 2009Return made up to 21/06/09; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 July 2008Return made up to 21/06/08; full list of members (5 pages)
2 July 2008Return made up to 21/06/08; full list of members (5 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 21/06/07; full list of members (4 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 21/06/07; full list of members (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
19 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 August 2005Return made up to 21/06/05; full list of members (3 pages)
9 August 2005Return made up to 21/06/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2004Return made up to 21/06/04; full list of members (8 pages)
28 July 2004Return made up to 21/06/04; full list of members (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Registered office changed on 03/09/02 from: pilton manor near peterborough northants PE8 5SN (1 page)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Registered office changed on 03/09/02 from: pilton manor near peterborough northants PE8 5SN (1 page)
12 August 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 October 2001New secretary appointed (1 page)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Full accounts made up to 31 March 2000 (10 pages)
6 April 2001Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
3 October 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
18 July 2000Full accounts made up to 31 March 1999 (10 pages)
18 July 2000Full accounts made up to 31 March 1999 (10 pages)
25 June 1999Return made up to 21/06/99; no change of members (5 pages)
25 June 1999Return made up to 21/06/99; no change of members (5 pages)
17 April 1999Full accounts made up to 31 March 1998 (11 pages)
17 April 1999Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Return made up to 21/06/98; full list of members (9 pages)
10 July 1998Return made up to 21/06/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
7 July 1997Return made up to 21/06/97; no change of members (7 pages)
7 July 1997Return made up to 21/06/97; no change of members (7 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
25 September 1996Return made up to 21/06/96; no change of members (4 pages)
25 September 1996Return made up to 21/06/96; no change of members (4 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 July 1995Return made up to 21/06/95; full list of members (12 pages)
6 July 1995Return made up to 21/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 February 1993Full accounts made up to 31 March 1992 (10 pages)
5 February 1993Full accounts made up to 31 March 1992 (10 pages)
26 August 1992Return made up to 21/06/92; full list of members (12 pages)
26 August 1992Return made up to 21/06/92; full list of members (12 pages)
4 May 1983Accounts made up to 31 March 1982 (7 pages)
4 May 1983Accounts made up to 31 March 1982 (7 pages)
15 November 1957Incorporation (13 pages)
15 November 1957Certificate of incorporation (1 page)
15 November 1957Incorporation (13 pages)
15 November 1957Certificate of incorporation (1 page)