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

WILSON & CO. (MOTOR SALES) LIMITED

HEWITTS AVENUE, HEWITTS CIRCUS, GRIMSBY, N E LINCOLNSHIRE, DN36 4SE,
Company Registration Number
03503183
Private Limited Company
Active

Company Overview

About Wilson & Co. (motor Sales) Ltd
WILSON & CO. (MOTOR SALES) LIMITED was founded on 1998-01-28 and has its registered office in Grimsby. The organisation's status is listed as "Active". Wilson & Co. (motor Sales) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILSON & CO. (MOTOR SALES) LIMITED
 
Legal Registered Office
HEWITTS AVENUE
HEWITTS CIRCUS
GRIMSBY
N E LINCOLNSHIRE
DN36 4SE
Other companies in EC1Y
 
Filing Information
Company Number 03503183
Company ID Number 03503183
Date formed 1998-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB705968407  
Last Datalog update: 2024-02-06 07:06:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON & CO. (MOTOR SALES) 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 WILSON & CO. (MOTOR SALES) LIMITED

Current Directors
Officer Role Date Appointed
MARCUS PETER MCVEIGU
Company Secretary 2018-03-01
MARCUS PETER MCVEIGH
Director 2018-03-01
ROBIN WILSON
Director 1998-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS SECRETARIES LIMITED
Company Secretary 1998-01-28 2018-01-18
MOTORS DIRECTORS LIMITED
Director 1998-02-06 2018-01-15
CERTAGENT LIMITED
Director 1998-01-28 1998-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-28 1998-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PETER MCVEIGH WCO PROPERTIES LTD Director 2018-02-14 CURRENT 2018-02-14 Active
MARCUS PETER MCVEIGH RJTK INVESTMENTS LTD Director 2012-12-18 CURRENT 2012-12-14 Active
MARCUS PETER MCVEIGH WILSON & CO (KIA) LTD Director 2012-12-18 CURRENT 2012-12-14 Active
ROBIN WILSON WCO PROPERTIES LTD Director 2018-02-14 CURRENT 2018-02-14 Active
ROBIN WILSON RJTK INVESTMENTS LTD Director 2012-12-14 CURRENT 2012-12-14 Active
ROBIN WILSON WILSON & CO (KIA) LTD Director 2012-12-14 CURRENT 2012-12-14 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
2024-03-04DIRECTOR APPOINTED MR CHRISTOPHER ROGER ROBERTS
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BRADFORD
2024-02-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035031830011
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035031830010
2022-01-24CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25AP01DIRECTOR APPOINTED MR DARREN JOHN BRADFORD
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27AD02Register inspection address changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Wilson & Co Hewitts Avenue Humberston Grimsby DN36 4SE
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-09-26PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS PETER MCVEIGU on 2018-09-26
2018-09-26AP01DIRECTOR APPOINTED MR THOMAS ROBIN WILSON
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AP01DIRECTOR APPOINTED MR MARCUS PETER MCVEIGH
2018-03-20AP03Appointment of Marcus Peter Mcveigu as company secretary on 2018-03-01
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-01-19TM02Termination of appointment of Motors Secretaries Limited on 2018-01-18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03RES01ADOPT ARTICLES 03/02/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 462491
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM 10 Chiswell Street London EC1Y 4UQ
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 462491
2016-01-12AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 462491
2015-01-20AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 462491
2014-01-07AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-17AUDAUDITOR'S RESIGNATION
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0102/01/13 ANNUAL RETURN FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0102/01/12 FULL LIST
2012-01-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2012
2012-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2012
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0102/01/11 FULL LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-13AD02SAIL ADDRESS CREATED
2010-07-19SH0230/04/10 STATEMENT OF CAPITAL GBP 462491
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2010-02-12SH0208/02/10 STATEMENT OF CAPITAL GBP 704335
2010-01-16SH0130/11/09 STATEMENT OF CAPITAL GBP 996779
2010-01-05AR0102/01/10 FULL LIST
2010-01-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2010
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILSON / 02/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07122GBP SR 282920@1
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18122GBP SR 2081@1
2008-08-18122GBP SR 131467@1
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-25122£ IC 1533883/1463945 28/09/07 £ SR 69938@1=69938
2007-06-15122£ IC 1731453/1533883 04/06/07 £ SR 197570@1=197570
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16122£ IC 1736302/1731453 03/05/07 £ SR 4849@1=4849
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-11122£ IC 1814500/1736302 07/07/04 £ SR 78198@1=78198
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01RES05£ NC 1304500/958634 09/06/04
2004-07-01RES04£ NC 958634/1814500
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-0188(2)RAD 11/06/04--------- £ SI 905866@1=905866 £ IC 908634/1814500
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10122£ IC 994037/908634 30/04/04 £ SR 85403@1=85403
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-09-09122£ IC 1084857/994037 10/06/03 £ SR 90820@1=90820
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-25122£ IC 1183231/1084857 29/11/02 £ SR 98374@1=98374
2002-10-03122£ IC 1242672/1186826 09/05/02 £ SR 55846@1=55846
2002-10-03122£ IC 1186826/1183231 19/08/02 £ SR 3595@1=3595
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON EC1N 2HL
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-02-26123NC INC ALREADY ADJUSTED 22/05/00
2000-07-14122£ SR 4212@1 31/10/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to WILSON & CO. (MOTOR SALES) 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 WILSON & CO. (MOTOR SALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-18 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2004-08-06 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2004-06-16 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2002-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-30 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE DEBENTURE 1998-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-19 Outstanding VAUXHALL MOTORS LIMITED
Intangible Assets
Patents
We have not found any records of WILSON & CO. (MOTOR SALES) LIMITED registering or being granted any patents
Domain Names

WILSON & CO. (MOTOR SALES) LIMITED owns 3 domain names.

boltonsaab.co.uk   boltonvauxhall.co.uk   theswopshop.co.uk  

Trademarks
We have not found any records of WILSON & CO. (MOTOR SALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON & CO. (MOTOR SALES) 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 (45111 - Sale of new cars and light motor vehicles) as WILSON & CO. (MOTOR SALES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILSON & CO. (MOTOR SALES) 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 WILSON & CO. (MOTOR SALES) 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 WILSON & CO. (MOTOR SALES) LIMITED any grants or awards.
Ownership
    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.