About

Registered Number: 00534695
Date of Incorporation: 19/06/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: Foxlea Ridgway Road, Pyrford, Woking, Surrey, GU22 8PR

 

Wilson & Son (Hursley) Ltd was registered on 19 June 1954, it's status is listed as "Active". This business has 3 directors listed as Yates, Louise Mary, Howick, Elizabeth Marjorie, Howick, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Louise Mary 08 July 2002 - 1
HOWICK, Elizabeth Marjorie N/A 09 May 2001 1
HOWICK, Susan 20 September 1999 10 November 2012 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 05 August 2016
AR01 - Annual Return 19 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 August 2013
TM01 - Termination of appointment of director 17 August 2013
TM02 - Termination of appointment of secretary 17 August 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AD01 - Change of registered office address 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 11 May 2009
353 - Register of members 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 17 May 2007
RESOLUTIONS - N/A 22 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 23 August 2006
353 - Register of members 27 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
AA - Annual Accounts 04 October 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 12 July 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 05 December 2000
363a - Annual Return 26 June 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2000
353 - Register of members 26 June 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 03 April 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 12 April 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 25 August 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 March 1980 Outstanding

N/A

Mortgage 29 November 1971 Outstanding

N/A

Mortgage 09 July 1968 Outstanding

N/A

Mortgage 28 July 1967 Outstanding

N/A

Mortgage 31 March 1967 Outstanding

N/A

Mortgage 29 December 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.