Company NameWilson & Mansfield Limited
DirectorDavid Michael Cotton
Company StatusActive
Company Number05582556
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Previous NameMegadeal Traders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Michael Cotton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(3 days after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameAngela Jane Cotton
NationalityBritish
StatusCurrent
Appointed07 October 2005(3 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£123,524
Cash£32,508
Current Liabilities£930,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

15 July 2009Delivered on: 25 July 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as megadeal traders 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
30 December 2005Delivered on: 7 January 2006
Satisfied on: 5 April 2007
Persons entitled: Wilson & Mansfield Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a megadeal traders limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

16 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 November 2020Secretary's details changed for Angela Jane Cotton on 31 December 2019 (1 page)
2 November 2020Change of details for Mr David Michael Cotton as a person with significant control on 31 December 2019 (2 pages)
2 November 2020Change of details for Mrs Angela Jane Cotton as a person with significant control on 31 December 2019 (2 pages)
2 November 2020Director's details changed for Mr David Michael Cotton on 31 December 2019 (2 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Satisfaction of charge 3 in full (1 page)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Satisfaction of charge 1 in full (4 pages)
26 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Angela Jane Cotton on 4 October 2010 (2 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for David Michael Cotton on 4 October 2010 (2 pages)
1 November 2010Secretary's details changed for Angela Jane Cotton on 4 October 2010 (2 pages)
1 November 2010Director's details changed for David Michael Cotton on 4 October 2010 (2 pages)
1 November 2010Director's details changed for David Michael Cotton on 4 October 2010 (2 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Angela Jane Cotton on 4 October 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Angela Jane Cotton on 3 October 2009 (1 page)
2 November 2009Secretary's details changed for Angela Jane Cotton on 3 October 2009 (1 page)
2 November 2009Director's details changed for David Michael Cotton on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for David Michael Cotton on 3 October 2009 (2 pages)
2 November 2009Director's details changed for David Michael Cotton on 3 October 2009 (2 pages)
2 November 2009Secretary's details changed for Angela Jane Cotton on 3 October 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Return made up to 04/10/06; full list of members (5 pages)
19 December 2006Return made up to 04/10/06; full list of members (5 pages)
11 December 2006Ad 30/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2006Ad 30/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 December 2006Resolutions
  • RES13 ‐ Chang a/c ref, file 225 31/10/06
(1 page)
7 December 2006Resolutions
  • RES13 ‐ Chang a/c ref, file 225 31/10/06
(1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Company name changed megadeal traders LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Company name changed megadeal traders LIMITED\certificate issued on 04/01/06 (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 69-71 east street epsom surrey KT17 1BP (1 page)
1 December 2005Registered office changed on 01/12/05 from: 69-71 east street epsom surrey KT17 1BP (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)