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 | 30 April 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 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 | 30 April 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 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 | 30 April 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Maria Fenwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(14 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Manager |
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(20 years, 5 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(24 years, 2 months 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 | Mr Malcolm Reginald Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 4 months after company formation) |
Appointment Duration | 13 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 | 30 April 1991(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 15 Merrow Road Cheam Sutton Surrey SM2 7LU |
Director Name | Stuart Billings |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cedar Drive Fetcham Surrey KT22 9ET |
Director Name | John Rylatt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 1999) |
Role | Aftersales Director |
Correspondence Address | 21 Scarletts Close Uckfield East Sussex TN22 2BA |
Director Name | Anthony Peter Clark |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 October 2005) |
Role | Aftersales 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 | 26 September 2002(18 years, 9 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(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2007) |
Role | Accountant |
Correspondence Address | 4 Figgswood Netherone On The Hill Coulsdon Surrey CR5 1RY |
Director Name | Jayne Elleson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(23 years, 5 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 | Miss Tania Kristy Johnstone |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(23 years, 5 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 |
Website | www.wilsons.co.uk |
---|---|
Telephone | 01372 736171 |
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 |
100k at £1 | Wilsons Automobiles & Coachworks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
13 December 2004 | Delivered on: 31 December 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: Freehold property known as land on the south-west side of kiln lane epsom surrey title number SY643559. Outstanding |
---|---|
18 May 1998 | Delivered on: 28 May 1998 Satisfied on: 22 April 2009 Persons entitled: The King's College of Our Lady of Eton Beside Windsor (Otherwise Called Eton College) Classification: Rent deposit deed Secured details: £50,000 due from the company to the chargee. Particulars: The rent deposit being held by eton college in an interest-bearing account under this deed. Fully Satisfied |
22 September 1985 | Delivered on: 11 October 1985 Satisfied on: 21 January 1998 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 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 |
9 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Maria Fenwick 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 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 John Patrick Butler 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 Maria Fenwick 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 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 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 John Patrick Butler 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 Toni Wilson on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Gina Storr on 25 March 2013 (2 pages) |
23 January 2013 | Termination of appointment of Jayne Elleson as a director (1 page) |
23 January 2013 | Termination of appointment of Stuart Billings as a director (1 page) |
23 January 2013 | Termination of appointment of Jayne Elleson as a director (1 page) |
23 January 2013 | Termination of appointment of Stuart Billings as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 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 | Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for John Patrick Butler on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Tania Kristy Johnstone on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Jayne Elleson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Jayne Elleson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Tania Kristy Johnstone on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Jayne Elleson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for John Patrick Butler on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Toni Wilson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Tania Kristy Johnstone on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Toni Wilson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Toni Wilson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for John Patrick Butler on 1 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (7 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (7 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 September 2008 | Return made up to 30/04/08; full list of members (7 pages) |
9 September 2008 | Return made up to 30/04/08; full list of members (7 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 (16 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (16 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 30/04/07; full list of members (4 pages) |
7 June 2007 | Return made up to 30/04/07; 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 (17 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 July 2006 | Return made up to 30/04/06; full list of members (4 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 30/04/06; full list of members (4 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 July 2005 | Return made up to 30/04/05; full list of members
|
19 July 2005 | Return made up to 30/04/05; full list of members
|
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 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) |
18 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (11 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (11 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 | New director appointed (2 pages) |
26 August 2003 | Return made up to 30/04/03; full list of members (11 pages) |
26 August 2003 | Return made up to 30/04/03; full list of members (11 pages) |
26 August 2003 | New director appointed (2 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 June 2002 | Return made up to 30/04/02; full list of members
|
16 June 2002 | Return made up to 30/04/02; full list of members
|
23 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members
|
30 May 2001 | Return made up to 30/04/01; full list of members
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
23 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
22 May 2000 | Return made up to 30/04/00; full list of members
|
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1997 | Ad 24/09/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 October 1997 | £ nc 100/100000 24/09/97 (1 page) |
15 October 1997 | Ad 24/09/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 October 1997 | £ nc 100/100000 24/09/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
1 September 1997 | Company name changed hollandia sunroofs (U.K.) LTD\certificate issued on 02/09/97 (2 pages) |
1 September 1997 | Company name changed hollandia sunroofs (U.K.) LTD\certificate issued on 02/09/97 (2 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
11 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
11 December 1985 | Annual return made up to 11/06/85 (6 pages) |
11 December 1985 | Annual return made up to 11/06/85 (6 pages) |
28 December 1983 | Certificate of incorporation (1 page) |
28 December 1983 | Certificate of incorporation (1 page) |