WILSBURY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 04618152
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, UNITED KINGDOM, SP3 4UF
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Jane Rebecca Hamilton as a director on 2 June 2016. The most likely internet sites of WILSBURY LIMITED are www.wilsbury.co.uk, and www.wilsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Wilsbury Limited is a Private Limited Company. The company registration number is 04618152. Wilsbury Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of Wilsbury Limited is Hitchcock House Hilltop Park Devizes Road Salisbury United Kingdom Sp3 4uf. The company`s financial liabilities are £18.02k. It is £-20.06k against last year. The cash in hand is £9.55k. It is £-111.2k against last year. And the total assets are £96.27k, which is £-87.13k against last year. MORTON, Matthew is a Secretary of the company. HAMILTON, Jane Rebecca is a Director of the company. HOBBS, Margaret Macdonald is a Director of the company. HOBBS, Timothy Benedict is a Director of the company. MORTON, Matthew George Everley is a Director of the company. MORTON, Rosemary Jane is a Director of the company. Secretary MARKS, Julian David has been resigned. Secretary MORTON, Matthew George Everley has been resigned. Secretary WATSON, Karen has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director HOBBS, Timothy Benedict has been resigned. Director LEE, James Giles has been resigned. Director MARKS, Julian David has been resigned. Director MORTON, Matthew George Everley has been resigned. Director WATSON, Karen has been resigned. Director WATSON, Keith John has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


wilsbury Key Finiance

LIABILITIES £18.02k
-53%
CASH £9.55k
-93%
TOTAL ASSETS £96.27k
-48%
All Financial Figures

Current Directors

Secretary
MORTON, Matthew
Appointed Date: 01 September 2014

Director
HAMILTON, Jane Rebecca
Appointed Date: 02 June 2016
62 years old

Director
HOBBS, Margaret Macdonald
Appointed Date: 04 March 2011
56 years old

Director
HOBBS, Timothy Benedict
Appointed Date: 17 July 2014
56 years old

Director
MORTON, Matthew George Everley
Appointed Date: 22 July 2014
65 years old

Director
MORTON, Rosemary Jane
Appointed Date: 16 December 2002
64 years old

Resigned Directors

Secretary
MARKS, Julian David
Resigned: 14 February 2004
Appointed Date: 16 December 2002

Secretary
MORTON, Matthew George Everley
Resigned: 08 November 2006
Appointed Date: 14 February 2004

Secretary
WATSON, Karen
Resigned: 01 September 2014
Appointed Date: 08 November 2006

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Director
HOBBS, Timothy Benedict
Resigned: 04 March 2011
Appointed Date: 02 January 2003
56 years old

Director
LEE, James Giles
Resigned: 23 January 2014
Appointed Date: 06 February 2013
82 years old

Director
MARKS, Julian David
Resigned: 14 February 2004
Appointed Date: 16 December 2002
57 years old

Director
MORTON, Matthew George Everley
Resigned: 08 November 2006
Appointed Date: 16 December 2002
65 years old

Director
WATSON, Karen
Resigned: 03 October 2014
Appointed Date: 22 April 2005
63 years old

Director
WATSON, Keith John
Resigned: 20 March 2013
Appointed Date: 01 June 2011
66 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Persons With Significant Control

M And R Morton Limited
Notified on: 2 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew George Everley Morton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILSBURY LIMITED Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Appointment of Ms Jane Rebecca Hamilton as a director on 2 June 2016
17 May 2016
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 17 May 2016
26 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 600

...
... and 55 more events
08 Jan 2003
New director appointed
08 Jan 2003
Registered office changed on 08/01/03 from: 1 riverside house heron way truro TR1 2XN
22 Dec 2002
Director resigned
22 Dec 2002
Secretary resigned
16 Dec 2002
Incorporation

WILSBURY LIMITED Charges

2 November 2010
Rent deposit deed
Delivered: 10 November 2010
Status: Satisfied on 1 February 2014
Persons entitled: Tessa Stuart Evans
Description: Rental deposit.