Company NameWilson Andrews Limited
Company StatusDissolved
Company Number05903337
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(5 days after company formation)
Appointment Duration17 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(5 days after company formation)
Appointment Duration17 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusClosed
Appointed05 March 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Lee McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 October 2023)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Ian James Somerset
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMrs Deborah Ware
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.wilsonandrews.co.uk
Telephone0141 3053085
Telephone regionGlasgow

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,482,379
Gross Profit£5,091,498
Net Worth£6,742,999
Cash£11,330,544
Current Liabilities£11,840,520

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Charges

17 July 2007Delivered on: 1 August 2007
Satisfied on: 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 31 January 2020 (23 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (3 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 January 2019 (20 pages)
19 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
15 March 2019Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page)
15 March 2019Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages)
2 November 2018Full accounts made up to 31 January 2018 (18 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
22 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 January 2017 (17 pages)
2 November 2017Full accounts made up to 31 January 2017 (17 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
2 November 2016Full accounts made up to 31 January 2016 (23 pages)
2 November 2016Full accounts made up to 31 January 2016 (23 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 October 2015Full accounts made up to 31 January 2015 (17 pages)
30 October 2015Full accounts made up to 31 January 2015 (17 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for deborah ware
(5 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
18 December 2014Appointment of Mrs Deborah Ware as a director on 15 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
20 October 2014Full accounts made up to 31 January 2014 (18 pages)
20 October 2014Full accounts made up to 31 January 2014 (18 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (18 pages)
21 October 2013Full accounts made up to 31 January 2013 (18 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (17 pages)
23 October 2012Full accounts made up to 31 January 2012 (17 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 January 2011 (17 pages)
27 October 2011Full accounts made up to 31 January 2011 (17 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (16 pages)
27 October 2010Full accounts made up to 31 January 2010 (16 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
18 September 2009Return made up to 11/08/09; full list of members (3 pages)
18 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 November 2008Full accounts made up to 31 January 2008 (15 pages)
17 November 2008Full accounts made up to 31 January 2008 (15 pages)
2 September 2008Return made up to 11/08/08; full list of members (3 pages)
2 September 2008Return made up to 11/08/08; full list of members (3 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2007Return made up to 11/08/07; full list of members (2 pages)
20 September 2007Return made up to 11/08/07; full list of members (2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
1 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (4 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (4 pages)
1 September 2006Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
1 September 2006Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
1 September 2006New director appointed (4 pages)
1 September 2006Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
11 August 2006Incorporation (13 pages)
11 August 2006Incorporation (13 pages)