Company NameWilson Electric (Motor Sales) Limited
DirectorsGraham Charles Brooker and Jacqueline Marie Plumbridge
Company StatusActive
Company Number03101459
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Graham Charles Brooker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Prince Charles Way
Wallington
Surrey
SM6 7BP
Director NameMrs Jacqueline Marie Plumbridge
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCS
Country of ResidenceEngland
Correspondence Address19 The Murreys
Ashtead
Surrey
KT21 2LU
Secretary NameMrs Jacqueline Marie Plumbridge
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCS
Country of ResidenceEngland
Correspondence Address19 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameKevin Frederick Craswell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(1 day after company formation)
Appointment Duration5 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address73 Honeycrock Lane
Salfords
Redhill
Surrey
RH1 5DG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewilsonelectric.co.uk
Telephone020 72283343
Telephone regionLondon

Location

Registered Address51 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mrs G. Craswell
30.00%
Ordinary
300 at £1Mrs J.m. Plumbridge
30.00%
Ordinary
200 at £1Mr G.c. Brooker
20.00%
Ordinary
200 at £1Wilson Electric (Battersea) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£28,790
Current Liabilities£98,825

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

27 January 2012Delivered on: 31 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 April 2000Delivered on: 19 April 2000
Satisfied on: 11 November 2015
Persons entitled: Grosvenor Land (South) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in a lease of even date.
Particulars: The sum of £700.
Fully Satisfied
16 February 2000Delivered on: 25 February 2000
Satisfied on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
13 May 2021Notification of Alex O'flynn as a person with significant control on 22 February 2021 (2 pages)
29 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
12 November 2018Cessation of Georgette Craswell as a person with significant control on 31 March 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (2 pages)
11 November 2015Satisfaction of charge 1 in full (2 pages)
11 November 2015Satisfaction of charge 2 in full (1 page)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
6 March 2014Registered office address changed from 12-18 Radstock Street Battersea London SW11 4AT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 12-18 Radstock Street Battersea London SW11 4AT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 12-18 Radstock Street Battersea London SW11 4AT on 6 March 2014 (1 page)
12 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
12 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
21 September 2009Return made up to 13/09/09; full list of members (4 pages)
20 November 2008Return made up to 13/09/08; full list of members (4 pages)
20 November 2008Return made up to 13/09/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 November 2007Return made up to 13/09/07; no change of members (7 pages)
5 November 2007Return made up to 13/09/07; no change of members (7 pages)
1 December 2006Return made up to 13/09/06; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Return made up to 13/09/06; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 13/09/05; full list of members (8 pages)
14 February 2006Return made up to 13/09/05; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2004Return made up to 13/09/04; full list of members (8 pages)
1 November 2004Return made up to 13/09/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 September 2003Return made up to 13/09/03; full list of members (8 pages)
29 September 2003Return made up to 13/09/03; full list of members (8 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 October 2002Return made up to 13/09/02; full list of members (8 pages)
23 October 2002Return made up to 13/09/02; full list of members (8 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 November 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
25 September 2000Return made up to 13/09/00; full list of members (8 pages)
25 September 2000Return made up to 13/09/00; full list of members (8 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
4 October 1999Return made up to 13/09/99; full list of members (6 pages)
4 October 1999Return made up to 13/09/99; full list of members (6 pages)
26 October 1998Return made up to 13/09/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
26 October 1998Return made up to 13/09/98; no change of members (4 pages)
6 November 1997Return made up to 13/09/97; no change of members (4 pages)
6 November 1997Return made up to 13/09/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 January 1997 (3 pages)
30 July 1997Full accounts made up to 31 January 1997 (3 pages)
14 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Accounting reference date notified as 31/01 (1 page)
12 June 1996Accounting reference date notified as 31/01 (1 page)
30 October 1995Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 October 1995Ad 04/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995New director appointed (2 pages)
13 September 1995Incorporation (24 pages)
13 September 1995Incorporation (24 pages)