Company NameWilsons (Epsom) Limited
Company StatusActive
Company Number01781090
CategoryPrivate Limited Company
Incorporation Date28 December 1983(40 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gina Storr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany 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
Appointed30 April 1991(7 years, 4 months after company formation)
Appointment Duration33 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
Appointed30 April 1991(7 years, 4 months after company formation)
Appointment Duration33 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
Appointed30 April 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMaria Fenwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(14 years, 4 months after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
Epsom
Surrey
KT17 1DH
Secretary NameMrs Teresa Wilson
NationalityBritish
StatusCurrent
Appointed27 May 2004(20 years, 5 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(24 years, 2 months 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 NameMr Malcolm Reginald Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 4 months after company formation)
Appointment Duration13 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
Appointed30 April 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2004)
RoleCompany Director
Correspondence Address15 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NameStuart Billings
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedar Drive
Fetcham
Surrey
KT22 9ET
Director NameJohn Rylatt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1999)
RoleAftersales Director
Correspondence Address21 Scarletts Close
Uckfield
East Sussex
TN22 2BA
Director NameAnthony Peter Clark
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 October 2005)
RoleAftersales Director
Correspondence Address30 Winchilsea Crescent
West Molesey
Surrey
KT8 1ST
Director NameMichael James Howard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(18 years, 9 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(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2007)
RoleAccountant
Correspondence Address4 Figgswood
Netherone On The Hill
Coulsdon
Surrey
CR5 1RY
Director NameJayne Elleson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(23 years, 5 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 NameMiss Tania Kristy Johnstone
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(23 years, 5 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

Contact

Websitewww.wilsons.co.uk
Telephone01372 736171
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

100k at £1Wilsons Automobiles & Coachworks LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

13 December 2004Delivered 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 1998Delivered 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 1985Delivered 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

Filing History

9 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(6 pages)
28 August 2014Full accounts made up to 31 December 2013 (9 pages)
28 August 2014Full accounts made up to 31 December 2013 (9 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Maria Fenwick 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 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 John Patrick Butler 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 Maria Fenwick 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 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 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 John Patrick Butler 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 Toni Wilson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Gina Storr on 25 March 2013 (2 pages)
23 January 2013Termination of appointment of Jayne Elleson as a director (1 page)
23 January 2013Termination of appointment of Stuart Billings as a director (1 page)
23 January 2013Termination of appointment of Jayne Elleson as a director (1 page)
23 January 2013Termination of appointment of Stuart Billings as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (11 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (12 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 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 2010Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages)
29 June 2010Director's details changed for John Patrick Butler on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Tania Kristy Johnstone on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Jayne Elleson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Jayne Elleson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Tania Kristy Johnstone on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Jayne Elleson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for John Patrick Butler on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Toni Wilson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Tania Kristy Johnstone on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Toni Wilson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Toni Wilson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for John Patrick Butler on 1 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Return made up to 30/04/09; full list of members (7 pages)
24 June 2009Return made up to 30/04/09; full list of members (7 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
9 September 2008Return made up to 30/04/08; full list of members (7 pages)
9 September 2008Return made up to 30/04/08; full list of members (7 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 (16 pages)
14 July 2007Full accounts made up to 31 December 2006 (16 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 30/04/07; full list of members (4 pages)
7 June 2007Return made up to 30/04/07; 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 (17 pages)
8 November 2006Full accounts made up to 31 December 2005 (17 pages)
28 July 2006Return made up to 30/04/06; full list of members (4 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 30/04/06; full list of members (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
16 June 2004Return made up to 30/04/04; full list of members (11 pages)
16 June 2004Return made up to 30/04/04; full list of members (11 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 2003New director appointed (2 pages)
26 August 2003Return made up to 30/04/03; full list of members (11 pages)
26 August 2003Return made up to 30/04/03; full list of members (11 pages)
26 August 2003New director appointed (2 pages)
29 July 2003Full accounts made up to 31 December 2002 (16 pages)
29 July 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2002Full accounts made up to 31 December 2001 (16 pages)
23 July 2002Full accounts made up to 31 December 2001 (16 pages)
16 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(9 pages)
30 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(9 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Full accounts made up to 31 December 1999 (18 pages)
23 June 2000Full accounts made up to 31 December 1999 (18 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
7 May 1999Return made up to 30/04/99; no change of members (8 pages)
7 May 1999Return made up to 30/04/99; no change of members (8 pages)
13 August 1998Full accounts made up to 31 December 1997 (13 pages)
13 August 1998Full accounts made up to 31 December 1997 (13 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Return made up to 30/04/98; full list of members (9 pages)
19 May 1998Return made up to 30/04/98; full list of members (9 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1997Ad 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 1997Ad 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 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
1 September 1997Company name changed hollandia sunroofs (U.K.) LTD\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed hollandia sunroofs (U.K.) LTD\certificate issued on 02/09/97 (2 pages)
11 June 1997Return made up to 30/04/97; no change of members (6 pages)
11 June 1997Return made up to 30/04/97; no change of members (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
15 May 1996Return made up to 30/04/96; full list of members (8 pages)
15 May 1996Return made up to 30/04/96; full list of members (8 pages)
5 May 1995Return made up to 30/04/95; no change of members (6 pages)
5 May 1995Return made up to 30/04/95; no change of members (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
11 December 1985Annual return made up to 11/06/85 (6 pages)
11 December 1985Annual return made up to 11/06/85 (6 pages)
28 December 1983Certificate of incorporation (1 page)
28 December 1983Certificate of incorporation (1 page)