About

Registered Number: 04618152
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF,

 

Based in Salisbury, Wilsbury Ltd was setup in 2002. The companies directors are Morton, Matthew George Everley, Morton, Rosemary Jane, Hobbs, Margaret Macdonald, Hobbs, Timothy Benedict, Hobbs, Timothy Benedict. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Rosemary Jane 16 December 2002 - 1
HOBBS, Margaret Macdonald 04 March 2011 20 December 2019 1
HOBBS, Timothy Benedict 17 July 2014 20 December 2019 1
HOBBS, Timothy Benedict 02 January 2003 04 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Matthew George Everley 01 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
AA01 - Change of accounting reference date 03 January 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 20 December 2019
PSC05 - N/A 23 October 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 20 December 2018
CH03 - Change of particulars for secretary 14 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 17 August 2016
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
MR04 - N/A 01 February 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 18 December 2013
RESOLUTIONS - N/A 19 June 2013
SH06 - Notice of cancellation of shares 19 June 2013
SH03 - Return of purchase of own shares 19 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
SH01 - Return of Allotment of shares 21 September 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 30 October 2009
169 - Return by a company purchasing its own shares 11 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 20 November 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 28 October 2003
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.