Company NameWilsons (Automobiles) Ltd.
Company StatusActive
Company Number01971297
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous NamesSwift 1337 Limited and Access Automobiles (Epsom) Limited

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(5 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH
Director NameMr Ian Anthony Wilson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH
Director NameMrs Teresa Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH
Director NameMaria Fenwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH
Director NameToni Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH
Secretary NameMrs Teresa Wilson
NationalityBritish
StatusCurrent
Appointed27 May 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH
Director NameMr Malcolm Reginald Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 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(5 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 NameRichard Charles Stacey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleParts Manager
Correspondence Address11 Loseberry Road
Claygate
Esher
Surrey
RT10 9DQ
Director NamePatrick Martin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 13 July 1994)
RoleMotor Industry Sales
Correspondence Address16 Broadwater Lane
Towcester
Northamptonshire
NN12 6YF
Director NameJohn Rylatt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 1999)
RoleCompany Director
Correspondence Address21 Scarletts Close
Uckfield
East Sussex
TN22 2BA
Director NameStuart Billings
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(10 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNonsuch Business Park
Kiln Lane
East Street
Epsom Surrey
KT17 1DH

Contact

Websitewilsons.co.uk
Telephone01372 736112
Telephone regionEsher

Location

Registered AddressNonsuch Business Park
Kiln Lane
East Street
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

100 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

4 March 2003Delivered 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 1986Delivered 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

Filing History

21 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)
26 September 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)
26 October 2017Full accounts made up to 31 December 2016 (9 pages)
26 October 2017Full accounts made up to 31 December 2016 (9 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)
27 September 2016Full accounts made up to 31 December 2015 (10 pages)
27 September 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
(5 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
(5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 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
(5 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
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (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
(5 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
(5 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
25 March 2013Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page)
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 Stuart Billings 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)
25 March 2013Director's details changed for Stuart Billings 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 2013Termination of appointment of Stuart Billings as a director (1 page)
25 March 2013Secretary's details changed for Mrs Teresa Wilson on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Stuart Billings as a director (1 page)
25 March 2013Director's details changed for Maria Fenwick 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 Mrs Teresa Wilson on 25 March 2013 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (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 Mrs Gina Storr on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Mrs Gina Storr on 1 January 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 30/04/09; full list of members (5 pages)
16 June 2009Return made up to 30/04/09; full list of members (5 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
9 September 2008Return made up to 30/04/08; full list of members (5 pages)
9 September 2008Return made up to 30/04/08; full list of members (5 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 30/04/07; full list of members (3 pages)
7 June 2007Return made up to 30/04/07; full list of members (3 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 30/04/06; full list of members (3 pages)
28 July 2006Return made up to 30/04/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
19 July 2005Return made up to 30/04/05; full list of members (9 pages)
19 July 2005Return made up to 30/04/05; full list of members (9 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Return made up to 30/04/04; full list of members (9 pages)
16 June 2004Return made up to 30/04/04; full list of members (9 pages)
26 August 2003Return made up to 30/04/03; full list of members (9 pages)
26 August 2003Return made up to 30/04/03; full list of members (9 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(8 pages)
7 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(8 pages)
23 June 2000Full accounts made up to 31 December 1999 (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Return made up to 30/04/00; full list of members (10 pages)
22 May 2000Return made up to 30/04/00; full list of members (10 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
7 May 1999Full accounts made up to 31 December 1998 (7 pages)
7 May 1999Return made up to 30/04/99; no change of members (8 pages)
7 May 1999Full accounts made up to 31 December 1998 (7 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 (7 pages)
13 August 1998Full accounts made up to 31 December 1997 (7 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 November 1997Company name changed access automobiles (epsom) limit ed\certificate issued on 21/11/97 (2 pages)
21 November 1997Company name changed access automobiles (epsom) limit ed\certificate issued on 21/11/97 (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)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 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)
30 April 1996Full accounts made up to 31 December 1995 (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (6 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 30/04/95; no change of members (4 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
27 June 1986Particulars of mortgage/charge (3 pages)
27 June 1986Particulars of mortgage/charge (3 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
16 December 1985Certificate of incorporation (1 page)
16 December 1985Certificate of incorporation (1 page)