Kiln Lane
East Street
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(5 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane East Street 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(5 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 East Street Epsom Surrey KT17 1DH |
Director Name | Maria Fenwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane East Street Epsom Surrey KT17 1DH |
Director Name | Toni Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane East Street Epsom Surrey KT17 1DH |
Secretary Name | Mrs Teresa Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2004(18 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 East Street 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(5 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(5 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 | Richard Charles Stacey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Parts Manager |
Correspondence Address | 11 Loseberry Road Claygate Esher Surrey RT10 9DQ |
Director Name | Patrick Martin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 1994) |
Role | Motor Industry Sales |
Correspondence Address | 16 Broadwater Lane Towcester Northamptonshire NN12 6YF |
Director Name | John Rylatt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 1999) |
Role | Company Director |
Correspondence Address | 21 Scarletts Close Uckfield East Sussex TN22 2BA |
Director Name | Stuart Billings |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 July 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Business Park Kiln Lane East Street Epsom Surrey KT17 1DH |
Website | wilsons.co.uk |
---|---|
Telephone | 01372 736112 |
Telephone region | Esher |
Registered Address | Nonsuch Business Park Kiln Lane East Street 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 |
100 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) |
4 March 2003 | Delivered on: 5 March 2003 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: All property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 1986 | Delivered 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 wilsons automobiles and coach works 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 |
21 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) |
26 September 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) |
26 October 2017 | Full accounts made up to 31 December 2016 (9 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (9 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) |
27 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 September 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
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 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 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 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
|
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 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 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 Stuart Billings 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) |
25 March 2013 | Director's details changed for Stuart Billings 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 | Termination of appointment of Stuart Billings as a director (1 page) |
25 March 2013 | Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Stuart Billings as a director (1 page) |
25 March 2013 | Director's details changed for Maria Fenwick 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 Mrs Teresa Wilson on 25 March 2013 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (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 Mrs Gina Storr on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 December 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Return made up to 30/04/08; full list of members (5 pages) |
9 September 2008 | Return made up to 30/04/08; full list of members (5 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
28 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
19 July 2005 | Return made up to 30/04/05; full list of members (9 pages) |
19 July 2005 | Return made up to 30/04/05; full list of members (9 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
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) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
26 August 2003 | Return made up to 30/04/03; full list of members (9 pages) |
26 August 2003 | Return made up to 30/04/03; full list of members (9 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (4 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
|
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members
|
7 June 2001 | Return made up to 30/04/01; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
7 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (7 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 (7 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (7 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 November 1997 | Company name changed access automobiles (epsom) limit ed\certificate issued on 21/11/97 (2 pages) |
21 November 1997 | Company name changed access automobiles (epsom) limit ed\certificate issued on 21/11/97 (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) |
11 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 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) |
30 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
27 June 1986 | Particulars of mortgage/charge (3 pages) |
27 June 1986 | Particulars of mortgage/charge (3 pages) |
12 February 1986 | Company name changed\certificate issued on 12/02/86 (2 pages) |
12 February 1986 | Company name changed\certificate issued on 12/02/86 (2 pages) |
16 December 1985 | Certificate of incorporation (1 page) |
16 December 1985 | Certificate of incorporation (1 page) |