Company NameWilson Group Holdings Limited
Company StatusActive
Company Number09120565
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Previous NameUK Docks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Gary Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(2 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Jonathan Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(2 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Christopher Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(2 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. River Drive
South Shields
Tyne & Wear
NE33 1LH

Location

Registered Address. River Drive
South Shields
Tyne & Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

22 August 2019Delivered on: 5 September 2019
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: The property known as royal clarence yard, east of weevil lane, gosport, hampshire.
Outstanding
23 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2020Group of companies' accounts made up to 31 July 2019 (28 pages)
24 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages)
5 September 2019Registration of charge 091205650003, created on 22 August 2019 (5 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 May 2019Registered office address changed from C/O Wear Dock & Engineering Co. South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne & Wear NE33 1LH on 30 May 2019 (1 page)
1 May 2019Group of companies' accounts made up to 31 July 2018 (31 pages)
26 July 2018Director's details changed for Mr Harold Wilson on 23 July 2018 (2 pages)
26 July 2018Change of details for Mr Harold Wilson as a person with significant control on 23 July 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (29 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
12 April 2017Appointment of Mr Christopher Wilson as a director on 1 August 2016 (2 pages)
12 April 2017Appointment of Mr Jonathan Wilson as a director on 1 August 2016 (2 pages)
12 April 2017Appointment of Mr Gary Wilson as a director on 1 August 2016 (2 pages)
12 April 2017Appointment of Mr Christopher Wilson as a director on 1 August 2016 (2 pages)
12 April 2017Appointment of Mr Gary Wilson as a director on 1 August 2016 (2 pages)
12 April 2017Appointment of Mr Jonathan Wilson as a director on 1 August 2016 (2 pages)
8 November 2016Statement of company's objects (2 pages)
8 November 2016Statement of company's objects (2 pages)
17 October 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(5 pages)
17 October 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(5 pages)
13 October 2016RP04 CS01 second filed CS01 08/07/2016 (information about people with significant control) (25 pages)
13 October 2016Change of share class name or designation (2 pages)
13 October 2016Change of share class name or designation (2 pages)
13 October 2016RP04 CS01 second filed CS01 08/07/2016 (information about people with significant control) (25 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 September 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/10/2016
(8 pages)
13 September 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 13/10/2016
(8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 December 2015Registration of charge 091205650002, created on 23 December 2015 (42 pages)
23 December 2015Registration of charge 091205650002, created on 23 December 2015 (42 pages)
21 December 2015Registration of charge 091205650001, created on 14 December 2015 (33 pages)
21 December 2015Registration of charge 091205650001, created on 14 December 2015 (33 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed uk docks LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed uk docks LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(43 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(43 pages)