WILSONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWILSONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02048485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILSONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSONS PLCNov 28, 1986Nov 28, 1986
    LANDLODGE PLCAug 20, 1986Aug 20, 1986

    What are the latest accounts for WILSONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILSONS LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for WILSONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Christopher Carl Norch as a director on Aug 27, 2025

    1 pagesTM01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Change of details for Aero Metals Alliance Uk Limited as a person with significant control on May 30, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 020484850001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Change of details for Aero Metals Alliance Uk Limited as a person with significant control on Jul 01, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Morag Hale on Oct 01, 2018

    1 pagesCH03

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of Richard Whiting Colburn as a director on Oct 01, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Notification of Aero Metals Alliance Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of WILSONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Morag
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    Secretary
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    152473190002
    ROBERTS, Andrew
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    Director
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    United KingdomBritish205382600001
    FAIRMAN, Colin Joseph
    27 Orchard Drive
    TN8 5ES Edenbridge
    Kent
    Secretary
    27 Orchard Drive
    TN8 5ES Edenbridge
    Kent
    British471290001
    HODGSON, John Frederick
    14 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    Secretary
    14 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    British49735390001
    KOUKOULLIS, Themos Praxitelis
    87 Neville Court
    Abbey Road
    NW8 9DB London
    Secretary
    87 Neville Court
    Abbey Road
    NW8 9DB London
    British9143340001
    WARD, Julie Anne
    48 Arnhill Road
    Gretton
    NN17 3DN Corby
    Northamptonshire
    Secretary
    48 Arnhill Road
    Gretton
    NN17 3DN Corby
    Northamptonshire
    British56248850002
    WILSON, Martine
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Secretary
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    British64401690001
    WILSON, Martine
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Secretary
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    British64401690001
    ALDRED, Kenneth
    16 Wentworth Road
    Kirkby In Ashfield
    NG17 8NA Nottingham
    Nottinghamshire
    Director
    16 Wentworth Road
    Kirkby In Ashfield
    NG17 8NA Nottingham
    Nottinghamshire
    British16587030001
    BURNS, Lynda
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Northern IrelandBritish123698990002
    COLBURN, Richard Whiting
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    Director
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    United StatesAmerican5958820001
    DIGBY, James Edward
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    EnglandBritish140013840001
    HODGSON, John Frederick
    14 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    Director
    14 Mulroy Road
    B74 2PY Sutton Coldfield
    West Midlands
    EnglandBritish49735390001
    KING, Barry Andrew
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    United KingdomBritish147132760001
    NEAL, John
    26 Sutherland Drive
    Cuffley
    Herts
    Director
    26 Sutherland Drive
    Cuffley
    Herts
    British9143360001
    NORCH, Christopher Carl
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    Director
    Unit 6, Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    England
    United StatesAmerican209020930001
    WARD, Julie Anne
    48 Arnhill Road
    Gretton
    NN17 3DN Corby
    Northamptonshire
    Director
    48 Arnhill Road
    Gretton
    NN17 3DN Corby
    Northamptonshire
    British56248850002
    WILSON, Anthony Vladimir
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Director
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    British60372460002
    WILSON, Anthony Vladimir
    Hadley House Hadley Green Road
    EN5 5PR Barnet
    Hertfordshire
    Director
    Hadley House Hadley Green Road
    EN5 5PR Barnet
    Hertfordshire
    British60372460001
    WILSON, Gudrun
    2 Mount Lodge
    N6 5QR London
    Director
    2 Mount Lodge
    N6 5QR London
    British27421490001
    WILSON, Martine
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    Director
    1 Miller Close
    Godmanchester
    PE29 2YN Huntingdon
    Cambridgeshire
    British64401690001

    Who are the persons with significant control of WILSONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 6 Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Unit 6 Parkway Industrial Estate
    Pacific Avenue
    WS10 7WP Wednesbury
    Parkway House
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9306909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WILSONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017Jun 23, 2017The 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