Background WavePink WaveYellow Wave

GEORGE WILSON HOLDINGS LIMITED (02381926)

GEORGE WILSON HOLDINGS LIMITED (02381926) is an active UK company. incorporated on 9 May 1989. with registered office in Whitstable. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. GEORGE WILSON HOLDINGS LIMITED has been registered for 36 years. Current directors include WILSON, George Archibald, WILSON, Judith.

Company Number
02381926
Status
active
Type
ltd
Incorporated
9 May 1989
Age
36 years
Address
Four Winds, Whitstable, CT5 3DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
WILSON, George Archibald, WILSON, Judith
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WILSON HOLDINGS LIMITED

GEORGE WILSON HOLDINGS LIMITED is an active company incorporated on 9 May 1989 with the registered office located in Whitstable. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. GEORGE WILSON HOLDINGS LIMITED was registered 36 years ago.(SIC: 64203, 64209)

Status

active

Active since 36 years ago

Company No

02381926

LTD Company

Age

36 Years

Incorporated 9 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Four Winds Clapham Hill Whitstable, CT5 3DJ,

Timeline

2 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILSON, Judith

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Secretary
Appointed 01 Nov 1994

WILSON, George Archibald

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed N/A

WILSON, Judith

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born April 1950
Director
Appointed N/A

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Secretary
Appointed N/A
Resigned 31 Jul 1994

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Born May 1945
Director
Appointed N/A
Resigned 31 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Clapham Hill, WhitstableCT5 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr George Archibald Wilson

Ceased
Clapham Hill, WhitstableCT5 3DJ
Born February 1943

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
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Resolution
10 November 1996
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
11 October 1996
CERT10CERT10
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Re Registration Memorandum Articles
11 October 1996
MARMAR
Legacy
11 October 1996
5353
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
DISS6DISS6
Gazette Notice Compulsary
19 March 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
16 November 1994
288288
Legacy
8 June 1994
225(2)225(2)
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
8 December 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full Group
26 July 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
3 October 1989
88(3)88(3)
Legacy
21 September 1989
88(2)C88(2)C
Legacy
11 July 1989
88(3)88(3)
Legacy
19 June 1989
88(2)C88(2)C
Legacy
14 June 1989
224224
Legacy
16 May 1989
288288
Incorporation Company
9 May 1989
NEWINCIncorporation