UKBizDB.co.uk

WILSONS NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilsons Nominees Limited. The company was founded 30 years ago and was given the registration number 02864158. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILSONS NOMINEES LIMITED
Company Number:02864158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director01 May 2000Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director22 May 2001Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director01 May 2005Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director01 November 2002Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Nominee Secretary20 October 1993Active
Cheverell Mill, The Green Great Cheverell, Devizes, SN10 5UP

Director28 August 1997Active
24, Ancient Way, Salisbury, SP2 8TE

Director10 June 2002Active
Hill House, Sixpenny Handley, Salisbury, SP5 5NT

Director22 May 2001Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director01 May 2002Active
Salterton House, Salterton, Salisbury, SP4 6AN

Director17 October 1994Active
Court Farmhouse Wylye, Warminster, BA12 0RF

Director17 October 1994Active
Riversfield, 159, Lower Road, Bemerton, Salisbury, SP2 9NL

Director13 January 2003Active
Reads Farmhouse, Martin, Fordingbridge, SP6 3LN

Director28 August 1997Active
Pen Mill Farm, Penselwood, Wincanton, BA9 8NF

Director28 August 1997Active
Mascalls, Broadchalke, Salisbury, SP5 5HP

Director28 August 1997Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director01 May 2004Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director01 March 2004Active
Flat 7, 61-69 Chepstow Place, London, W2 4TS

Director01 May 2000Active
Crawford House, Spetisbury, Blandford Forum, DT11 9DT

Director17 October 1994Active
Hill View Cottage, Snow Hill Dinton, Salisbury, SP3 5HN

Director01 May 2004Active
Fiddington Farm, Easterton Sands, Devizes, SN10 4PY

Director28 August 1997Active
4 Trafalgar Place, Bath Road, Devizes, SN10 2AN

Director01 May 2000Active
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ

Director28 August 1997Active
11, Churchfields Road, Salisbury, United Kingdom, SP2 7NH

Director04 June 2008Active
16 Park Street, Salisbury, SP1 3AU

Director12 August 1999Active
Manor Farmhouse, Bishopstone, Salisbury, SP5 4AS

Director01 May 2004Active
Eastwinds Rocheford Close, Mill Lane Winterslow, Salisbury, SP5 1QQ

Director01 March 2004Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Nominee Director20 October 1993Active
Torwood 24 Boreham Road, Warminster, BA12 9JR

Director01 May 2000Active
Bramley Cottage, Harvest Lane, Bishopstone, Salisbury, SP5 4DE

Director01 May 2005Active
Nelson House, Homington, Salisbury, SP5 4NG

Director17 October 1994Active
Glebe House, Odstock, Salisbury, SP5 4JB

Director17 October 1994Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director20 October 1993Active
Burrswood, Broadchalke, Salisbury,

Director28 August 1997Active

People with Significant Control

Wilsons Solicitors Llp
Notified on:27 August 2016
Status:Active
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Change account reference date company current shortened.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.