WILSONS LIMITED
Overview
| Company Name | WILSONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02048485 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILSONS LIMITED?
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WILSONS LIMITED located?
| Registered Office Address | Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILSONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILSONS PLC | Nov 28, 1986 | Nov 28, 1986 |
| LANDLODGE PLC | Aug 20, 1986 | Aug 20, 1986 |
What are the latest accounts for WILSONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILSONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for WILSONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Christopher Carl Norch as a director on Aug 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Aero Metals Alliance Uk Limited as a person with significant control on May 30, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 020484850001 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Change of details for Aero Metals Alliance Uk Limited as a person with significant control on Jul 01, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Morag Hale on Oct 01, 2018 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Termination of appointment of Richard Whiting Colburn as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on Jul 02, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
Notification of Aero Metals Alliance Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of WILSONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALE, Morag | Secretary | Unit 6, Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands England | 152473190002 | |||||||
| ROBERTS, Andrew | Director | Unit 6, Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands England | United Kingdom | British | 205382600001 | |||||
| FAIRMAN, Colin Joseph | Secretary | 27 Orchard Drive TN8 5ES Edenbridge Kent | British | 471290001 | ||||||
| HODGSON, John Frederick | Secretary | 14 Mulroy Road B74 2PY Sutton Coldfield West Midlands | British | 49735390001 | ||||||
| KOUKOULLIS, Themos Praxitelis | Secretary | 87 Neville Court Abbey Road NW8 9DB London | British | 9143340001 | ||||||
| WARD, Julie Anne | Secretary | 48 Arnhill Road Gretton NN17 3DN Corby Northamptonshire | British | 56248850002 | ||||||
| WILSON, Martine | Secretary | 1 Miller Close Godmanchester PE29 2YN Huntingdon Cambridgeshire | British | 64401690001 | ||||||
| WILSON, Martine | Secretary | 1 Miller Close Godmanchester PE29 2YN Huntingdon Cambridgeshire | British | 64401690001 | ||||||
| ALDRED, Kenneth | Director | 16 Wentworth Road Kirkby In Ashfield NG17 8NA Nottingham Nottinghamshire | British | 16587030001 | ||||||
| BURNS, Lynda | Director | High Street KT11 3DH Cobham 25 Surrey | Northern Ireland | British | 123698990002 | |||||
| COLBURN, Richard Whiting | Director | Unit 6, Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands England | United States | American | 5958820001 | |||||
| DIGBY, James Edward | Director | High Street KT11 3DH Cobham 25 Surrey England | England | British | 140013840001 | |||||
| HODGSON, John Frederick | Director | 14 Mulroy Road B74 2PY Sutton Coldfield West Midlands | England | British | 49735390001 | |||||
| KING, Barry Andrew | Director | High Street KT11 3DH Cobham 25 Surrey England | United Kingdom | British | 147132760001 | |||||
| NEAL, John | Director | 26 Sutherland Drive Cuffley Herts | British | 9143360001 | ||||||
| NORCH, Christopher Carl | Director | Unit 6, Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands England | United States | American | 209020930001 | |||||
| WARD, Julie Anne | Director | 48 Arnhill Road Gretton NN17 3DN Corby Northamptonshire | British | 56248850002 | ||||||
| WILSON, Anthony Vladimir | Director | 1 Miller Close Godmanchester PE29 2YN Huntingdon Cambridgeshire | British | 60372460002 | ||||||
| WILSON, Anthony Vladimir | Director | Hadley House Hadley Green Road EN5 5PR Barnet Hertfordshire | British | 60372460001 | ||||||
| WILSON, Gudrun | Director | 2 Mount Lodge N6 5QR London | British | 27421490001 | ||||||
| WILSON, Martine | Director | 1 Miller Close Godmanchester PE29 2YN Huntingdon Cambridgeshire | British | 64401690001 |
Who are the persons with significant control of WILSONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aero Metals Alliance Uk Limited | Apr 06, 2016 | Unit 6 Parkway Industrial Estate Pacific Avenue WS10 7WP Wednesbury Parkway House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WILSONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 23, 2017 | Jun 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0