About

Registered Number: 00272743
Date of Incorporation: 03/02/1933 (91 years and 4 months ago)
Company Status: Active
Registered Address: Nonsuch Business Park, Kiln Lane, Epsom, Surrey, KT17 1DH

 

Wilsons Automobiles & Coachworks Ltd was registered on 03 February 1933 and has its registered office in Epsom, it has a status of "Active". Currently we aren't aware of the number of employees at the Wilsons Automobiles & Coachworks Ltd. The company has 5 directors listed as Gumienny, Wojciech, Wheatcroft, David Michael, Brown, Mark Geoffrey, Turner, Phil, Wilson, Harold Charles Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUMIENNY, Wojciech 01 November 2013 - 1
WHEATCROFT, David Michael 01 August 2012 - 1
BROWN, Mark Geoffrey 08 March 1999 19 April 1999 1
TURNER, Phil 01 May 2013 31 December 2016 1
WILSON, Harold Charles Douglas N/A 29 September 1992 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 October 2017
MR01 - N/A 24 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 04 June 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 29 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AAMD - Amended Accounts 23 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 11 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 01 July 2002
395 - Particulars of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 19 June 2000
395 - Particulars of a mortgage or charge 30 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
AA - Annual Accounts 20 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
395 - Particulars of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 29 April 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 28 May 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 15 May 1996
288 - N/A 11 August 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 30 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
MEM/ARTS - N/A 10 February 1995
123 - Notice of increase in nominal capital 10 February 1995
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 01 June 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 June 1994
288 - N/A 22 April 1994
AA - Annual Accounts 31 October 1993
288 - N/A 29 October 1993
363s - Annual Return 18 April 1993
288 - N/A 18 April 1993
AA - Annual Accounts 02 June 1992
363b - Annual Return 27 April 1992
363a - Annual Return 03 March 1992
288 - N/A 12 November 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 29 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
288 - N/A 28 August 1990
288 - N/A 25 July 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
RESOLUTIONS - N/A 11 November 1988
169 - Return by a company purchasing its own shares 11 November 1988
288 - N/A 21 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1988
169 - Return by a company purchasing its own shares 10 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1988
AA - Annual Accounts 14 April 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
288 - N/A 01 November 1987
RESOLUTIONS - N/A 30 October 1987
RESOLUTIONS - N/A 30 October 1987
288 - N/A 15 August 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
395 - Particulars of a mortgage or charge 25 February 1987
395 - Particulars of a mortgage or charge 03 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986
395 - Particulars of a mortgage or charge 27 June 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1986
287 - Change in situation or address of Registered Office 09 May 1986
AA - Annual Accounts 27 February 1986
AA - Annual Accounts 16 April 1984
AA - Annual Accounts 05 May 1983
AA - Annual Accounts 18 December 1981
AA - Annual Accounts 03 May 1980
AA - Annual Accounts 16 December 1978
AA - Annual Accounts 07 July 1977
395 - Particulars of a mortgage or charge 21 December 1972
CERTNM - Change of name certificate 19 December 1946
MISC - Miscellaneous document 03 February 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2020 Outstanding

N/A

A registered charge 24 August 2017 Outstanding

N/A

Debenture 23 April 2004 Outstanding

N/A

Floating charge 04 March 2003 Fully Satisfied

N/A

Debenture 15 February 2002 Fully Satisfied

N/A

Debenture 23 December 1999 Fully Satisfied

N/A

Legal charge 03 December 1998 Fully Satisfied

N/A

Legal charge 03 December 1998 Outstanding

N/A

Deed of floating charge over stock 30 November 1998 Fully Satisfied

N/A

Floating charge 31 March 1995 Fully Satisfied

N/A

Legal charge 23 October 1990 Outstanding

N/A

Legal charge 06 February 1987 Fully Satisfied

N/A

Legal charge 01 October 1986 Fully Satisfied

N/A

Guarantee & debenture 20 June 1986 Outstanding

N/A

Legal charge 15 May 1986 Fully Satisfied

N/A

Legal charge 18 February 1985 Fully Satisfied

N/A

Debenture 15 September 1983 Fully Satisfied

N/A

Legal charge 14 September 1982 Fully Satisfied

N/A

Floating charge 06 June 1980 Fully Satisfied

N/A

Legal charge 06 June 1980 Fully Satisfied

N/A

Debenture 14 December 1972 Outstanding

N/A

Second legal charge 02 May 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.