Background WavePink WaveYellow Wave

WILSONS LIMITED (02048485)

WILSONS LIMITED (02048485) is an active UK company. incorporated on 20 August 1986. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. WILSONS LIMITED has been registered for 39 years. Current directors include ROBERTS, Andrew.

Company Number
02048485
Status
active
Type
ltd
Incorporated
20 August 1986
Age
39 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSONS LIMITED

WILSONS LIMITED is an active company incorporated on 20 August 1986 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. WILSONS LIMITED was registered 39 years ago.(SIC: 46720)

Status

active

Active since 39 years ago

Company No

02048485

LTD Company

Age

39 Years

Incorporated 20 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

WILSONS PLC
From: 28 November 1986To: 21 August 2009
LANDLODGE PLC
From: 20 August 1986To: 28 November 1986
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 1 May 2013To: 2 July 2018
1St Floor 25 High Street Cobham Surrey KT11 3DH
From: 20 August 1986To: 1 May 2013
Timeline

13 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Dec 09
Loan Secured
Jan 14
Loan Secured
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 18
Loan Cleared
Mar 21
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Jul 2009
Resigned 02 Jul 2010

HALE, Morag

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010
Resigned 17 Apr 2026

HODGSON, John Frederick

Resigned
14 Mulroy Road, Sutton ColdfieldB74 2PY
Secretary
Appointed 16 Oct 2007
Resigned 31 Jul 2009

KOUKOULLIS, Themos Praxitelis

Resigned
87 Neville Court, LondonNW8 9DB
Secretary
Appointed N/A
Resigned 31 Aug 1995

WARD, Julie Anne

Resigned
48 Arnhill Road, CorbyNN17 3DN
Secretary
Appointed 16 Dec 1997
Resigned 17 May 1999

WILSON, Martine

Resigned
1 Miller Close, HuntingdonPE29 2YN
Secretary
Appointed 17 May 1999
Resigned 16 Oct 2007

WILSON, Martine

Resigned
1 Miller Close, HuntingdonPE29 2YN
Secretary
Appointed 31 Aug 1995
Resigned 16 Dec 1997

ALDRED, Kenneth

Resigned
16 Wentworth Road, NottinghamNG17 8NA
Born February 1955
Director
Appointed 14 Jan 1999
Resigned 20 Jul 1999

BURNS, Lynda

Resigned
High Street, CobhamKT11 3DH
Born April 1957
Director
Appointed 06 Mar 2017
Resigned 22 Sept 2017

COLBURN, Richard Whiting

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born January 1943
Director
Appointed 31 Jul 2009
Resigned 01 Oct 2018

DIGBY, James Edward

Resigned
High Street, CobhamKT11 3DH
Born February 1972
Director
Appointed 31 Jul 2009
Resigned 30 Nov 2016

HODGSON, John Frederick

Resigned
14 Mulroy Road, Sutton ColdfieldB74 2PY
Born May 1958
Director
Appointed 16 Oct 2007
Resigned 31 Jul 2009

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 31 Jul 2009
Resigned 30 Jun 2016

NEAL, John

Resigned
26 Sutherland Drive, Cuffley
Born June 1933
Director
Appointed N/A
Resigned 25 Jun 1993

NORCH, Christopher Carl

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1966
Director
Appointed 06 Mar 2017
Resigned 27 Aug 2025

WARD, Julie Anne

Resigned
48 Arnhill Road, CorbyNN17 3DN
Born December 1958
Director
Appointed 16 Dec 1997
Resigned 17 May 1999

WILSON, Anthony Vladimir

Resigned
1 Miller Close, HuntingdonPE29 2YN
Born July 1940
Director
Appointed 01 Sept 1998
Resigned 06 Oct 2007

WILSON, Anthony Vladimir

Resigned
Hadley House Hadley Green Road, BarnetEN5 5PR
Born July 1940
Director
Appointed N/A
Resigned 16 Dec 1997

WILSON, Gudrun

Resigned
2 Mount Lodge, LondonN6 5QR
Born June 1927
Director
Appointed N/A
Resigned 26 Sept 1997

WILSON, Martine

Resigned
1 Miller Close, HuntingdonPE29 2YN
Born May 1947
Director
Appointed N/A
Resigned 31 Jul 2009

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Memorandum Articles
20 September 2009
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
21 August 2009
CERT10CERT10
Re Registration Memorandum Articles
21 August 2009
MARMAR
Legacy
21 August 2009
5353
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
287Change of Registered Office
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Statement Of Affairs
21 July 2005
SASA
Legacy
21 July 2005
88(2)R88(2)R
Legacy
18 June 2005
123Notice of Increase in Nominal Capital
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Group
1 June 2002
AAMDAAMD
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
26 October 2000
244244
Legacy
15 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
9 May 2000
AUDAUD
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
27 September 1999
AAAnnual Accounts
Legacy
31 August 1999
225Change of Accounting Reference Date
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
244244
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
244244
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
244244
Accounts With Accounts Type Full Group
16 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
244244
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1994
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Legacy
30 June 1992
88(3)88(3)
Legacy
30 June 1992
PUC3OPUC3O
Accounts With Accounts Type Full Group
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363aAnnual Return
Legacy
27 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
26 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
25 October 1989
363363
Legacy
25 October 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
6 October 1989
AAAnnual Accounts
Legacy
21 September 1989
288288
Legacy
20 December 1988
288288
Accounts With Accounts Type Full Group
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
27 October 1988
363363
Legacy
4 November 1987
225(1)225(1)
Application To Commence Business
8 January 1987
117117
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Application To Commence Business
11 December 1986
117117
Certificate Change Of Name Company
28 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1986
288288
Legacy
26 November 1986
287Change of Registered Office
Legacy
30 October 1986
REREG(U)REREG(U)
Incorporation Company
20 August 1986
NEWINCIncorporation
Certificate Incorporation
20 August 1986
CERTINCCertificate of Incorporation