Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILCOX & CO.(LIMOUSINES)LIMITED
Company Information for

WILCOX & CO.(LIMOUSINES)LIMITED

11-13 TURK STREET, TURK STREET, ALTON, GU34 1AG,
Company Registration Number
00649545
Private Limited Company
Active

Company Overview

About Wilcox & Co.(limousines)limited
WILCOX & CO.(LIMOUSINES)LIMITED was founded on 1960-02-15 and has its registered office in Alton. The organisation's status is listed as "Active". Wilcox & Co.(limousines)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILCOX & CO.(LIMOUSINES)LIMITED
 
Legal Registered Office
11-13 TURK STREET
TURK STREET
ALTON
GU34 1AG
Other companies in SL9
 
Filing Information
Company Number 00649545
Company ID Number 00649545
Date formed 1960-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB321212523  
Last Datalog update: 2025-02-05 05:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILCOX & CO.(LIMOUSINES)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILCOX & CO.(LIMOUSINES)LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STEPHEN MCCLELLAND
Company Secretary 1991-10-29
MARTIN STEPHEN MCCLELLAND
Director 1991-10-29
LOUIS MARK WILCOX
Director 2011-01-04
PAUL DAVID WILCOX
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILCOX
Director 1991-10-29 2011-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN MCCLELLAND WALTON & HERSHAM FUNERAL DIRECTORS LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
MARTIN STEPHEN MCCLELLAND HOLMES & DAUGHTERS LIMITED Company Secretary 1999-07-15 CURRENT 1999-07-15 Active
MARTIN STEPHEN MCCLELLAND P. BOAST & SON LIMITED Company Secretary 1998-05-28 CURRENT 1998-05-28 Active
MARTIN STEPHEN MCCLELLAND EGHAM & HYTHE FUNERAL DIRECTORS LIMITED Company Secretary 1998-01-06 CURRENT 1998-01-06 Active
MARTIN STEPHEN MCCLELLAND A.J. TRACY (FUNERAL DIRECTORS) LTD Company Secretary 1997-06-12 CURRENT 1997-06-12 Active
MARTIN STEPHEN MCCLELLAND MULLARD FUNERALS LTD Company Secretary 1997-06-12 CURRENT 1997-06-12 Active
MARTIN STEPHEN MCCLELLAND A. & W. GODDARD LIMITED Company Secretary 1991-12-28 CURRENT 1955-06-01 Active
MARTIN STEPHEN MCCLELLAND EAGLE SPECIALIST VEHICLES LIMITED Company Secretary 1991-10-29 CURRENT 1981-09-28 Active
MARTIN STEPHEN MCCLELLAND G.M. LUFF & PARTNERS LIMITED Company Secretary 1991-10-29 CURRENT 1986-06-03 Active
MARTIN STEPHEN MCCLELLAND HAMPSHIRE MEMORIALS LIMITED Company Secretary 1991-10-10 CURRENT 1979-11-15 Active
MARTIN STEPHEN MCCLELLAND FORD, MEARS & PARTNERS LIMITED Company Secretary 1991-06-10 CURRENT 1989-07-24 Active
MARTIN STEPHEN MCCLELLAND GOULD & CHAPMAN (FUNERAL DIRECTORS) LIMITED Company Secretary 1991-06-10 CURRENT 1988-05-26 Active
MARTIN STEPHEN MCCLELLAND CHARLES READ & DAUGHTER LIMITED Company Secretary 1991-06-10 CURRENT 1989-07-24 Active
MARTIN STEPHEN MCCLELLAND WILCOX CARRIAGE LIMITED Company Secretary 1991-06-10 CURRENT 1978-09-26 Active
MARTIN STEPHEN MCCLELLAND HARRIS & BARNES (FUNERAL DIRECTORS) LIMITED Company Secretary 1991-06-10 CURRENT 1979-11-15 Active
MARTIN STEPHEN MCCLELLAND MICHAEL MILLER & PARTNERS LIMITED Director 2014-02-14 CURRENT 2001-03-16 Active
MARTIN STEPHEN MCCLELLAND EAGLE SPECIALIST VEHICLES LIMITED Director 1991-10-29 CURRENT 1981-09-28 Active
MARTIN STEPHEN MCCLELLAND G.M. LUFF & PARTNERS LIMITED Director 1991-10-29 CURRENT 1986-06-03 Active
MARTIN STEPHEN MCCLELLAND HAMPSHIRE MEMORIALS LIMITED Director 1991-10-10 CURRENT 1979-11-15 Active
LOUIS MARK WILCOX EAGLE SPECIALIST VEHICLES LIMITED Director 2011-01-04 CURRENT 1981-09-28 Active
PAUL DAVID WILCOX MICHAEL MILLER & PARTNERS LIMITED Director 2014-02-14 CURRENT 2001-03-16 Active
PAUL DAVID WILCOX EAGLE SPECIALIST VEHICLES LIMITED Director 1991-10-29 CURRENT 1981-09-28 Active
PAUL DAVID WILCOX G.M. LUFF & PARTNERS LIMITED Director 1991-10-29 CURRENT 1986-06-03 Active
PAUL DAVID WILCOX HAMPSHIRE MEMORIALS LIMITED Director 1991-10-10 CURRENT 1979-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07Amended group accounts made up to 2024-03-31
2025-01-07AAMDAmended group accounts made up to 2024-03-31
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-23AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 006495450022
2024-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006495450022
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 006495450020
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 006495450021
2023-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006495450021
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Unit F, Stratus Business Centre Swan Lane Hindley Green Wigan WN2 4EY England
2023-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/23 FROM Unit F, Stratus Business Centre Swan Lane Hindley Green Wigan WN2 4EY England
2023-04-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM Unit F, Stratus Business Park Swan Lane Hindley Green Wigan WN2 4EY England
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM 21-23 Lower Road Chalfont St Peter Bucks SL9 9AL
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MRS JADE CHARMAINE WEBB
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN STEPHEN MCCLELLAND on 2019-06-26
2019-06-26CH01Director's details changed for Mr Martin Stephen Mcclelland on 2019-06-26
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1800
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1800
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2014-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1800
2014-10-15AR0110/10/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1800
2013-11-18AR0110/10/13 ANNUAL RETURN FULL LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0110/10/12 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILCOX
2011-02-08AP01DIRECTOR APPOINTED MR LOUIS MARK WILCOX
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0110/10/10 ANNUAL RETURN FULL LIST
2010-05-14MG01Particulars of a mortgage or charge / charge no: 19
2010-04-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-21AR0110/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILCOX / 10/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILCOX / 10/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN MCCLELLAND / 10/10/2009
2009-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-23363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-29363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2002-12-01363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2001-11-02363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-12-22363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-11-22363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-10-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1998-12-04363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-08-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-01-07363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1997-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29395PARTICULARS OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WILCOX & CO.(LIMOUSINES)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILCOX & CO.(LIMOUSINES)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-14 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2004-04-28 Satisfied CAPITAL BANK PLC
DEED OF ADMISSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 JANUARY 1997 AND 2003-12-23 Outstanding LLOYDS TSB BANK PLC
CHARGE ON VEHICLE STOCKS 2002-10-30 Satisfied JAGUAR FINANCIAL SERVICES LIMITED
DEBENTURE 2002-10-30 Satisfied JAGUAR FINANCIAL SERVICES LIMITED
DEED OF ADMISSION TO A COMPOSITE GUARANTEE AND DEBENTURE 1999-10-23 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1997-01-29 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-01-15 Satisfied LLOYDS BANK PLC
FLOATING CHARGE OVER STOCK 1990-01-12 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 1989-08-04 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-07-29 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-03-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-07-20 Satisfied BARCLAYS BANK PLC
CHARGE 1971-07-20 Satisfied BARCLAYS BANK PLC
INST. OF CHARGE 1964-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILCOX & CO.(LIMOUSINES)LIMITED

Intangible Assets
Patents
We have not found any records of WILCOX & CO.(LIMOUSINES)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILCOX & CO.(LIMOUSINES)LIMITED
Trademarks
We have not found any records of WILCOX & CO.(LIMOUSINES)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILCOX & CO.(LIMOUSINES)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as WILCOX & CO.(LIMOUSINES)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILCOX & CO.(LIMOUSINES)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILCOX & CO.(LIMOUSINES)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILCOX & CO.(LIMOUSINES)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.