Wilson Field Group Limited LONDON


Wilson Field Group started in year 2012 as Private Limited Company with registration number 08212364. The Wilson Field Group company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 110 Cannon Street. Postal code: EC4N 6EU. Since March 1, 2013 Wilson Field Group Limited is no longer carrying the name Hlwkh 529.

The company has 3 directors, namely Gavin J., Jeremy F. and Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 21 January 2013 and Gavin J. and Jeremy F. have been with the company for the least time - from 11 September 2023. As of 11 July 2025, there were 4 ex directors - Kelly B., Julie F. and others listed below. There were no ex secretaries.

Wilson Field Group Limited Address / Contact

Office Address 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08212364
Date of Incorporation Wed, 12th Sep 2012
Industry Activities of head offices
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (406 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Gavin J.

Position: Director

Appointed: 11 September 2023

Jeremy F.

Position: Director

Appointed: 11 September 2023

Nicholas W.

Position: Director

Appointed: 21 January 2013

Kelly B.

Position: Director

Appointed: 01 September 2021

Resigned: 11 September 2023

Julie F.

Position: Director

Appointed: 31 May 2013

Resigned: 11 September 2023

Lisa H.

Position: Director

Appointed: 21 January 2013

Resigned: 04 October 2021

Roger D.

Position: Director

Appointed: 12 September 2012

Resigned: 21 January 2013

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we established, there is Frp Advisory Trading Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares incorporated and registered in england and wales", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wilson Field Group Holdings Limited that entered Sheffield, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Julie W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Frp Advisory Trading Limited

110 Cannon Street, London, EC4N 6EU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares Incorporated And Registered In England And Wales
Country registered England
Place registered Companies House
Registration number 12315855
Notified on 11 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilson Field Group Holdings Limited

Pegasus House 463a Glossop Road, Sheffield, South Yorkshire, S10 2QD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 13184347
Notified on 1 March 2021
Ceased on 11 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie W.

Notified on 1 May 2017
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

Nicholas W.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares

Company previous names

Hlwkh 529 March 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand427 36060 13133 010613 99758 9284 657
Current Assets471 813165 613115 480663 028381 658493 157
Debtors44 453105 48282 47049 031322 730488 500
Net Assets Liabilities3 371 8812 925 8442 881 5452 322 501869 584678 423
Other Debtors  2 8832 5916 2695 187
Property Plant Equipment 108 80185 153104 90041 70725 838
Other
Accrued Liabilities    37 58635 837
Accrued Liabilities Deferred Income  35 66132 705  
Accumulated Amortisation Impairment Intangible Assets337 500487 500637 500787 5001 237 5001 387 500
Accumulated Depreciation Impairment Property Plant Equipment164 733231 626291 643211 133283 232271 835
Additions Other Than Through Business Combinations Property Plant Equipment 8 60937 85658 203 4 021
Amortisation Expense Intangible Assets    150 000150 000
Amortisation Rate Used For Intangible Assets 555  
Amounts Owed By Related Parties    239 938396 685
Amounts Owed To Directors  17 319997  
Amounts Owed To Group Undertakings  146 8261 131 994  
Amounts Owed To Related Parties    1 042 1221 611 925
Average Number Employees During Period    33
Balances Amounts Owed To Related Parties  426 8261 131 994  
Bank Borrowings Overdrafts  185 478122 060  
Corporation Tax Payable  20 1288 273  
Creditors459 099476 139483 3261 338 4631 616 8291 275 214
Depreciation Expense Property Plant Equipment    33 68519 290
Depreciation Rate Used For Property Plant Equipment 151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 8681 487118 553 -30 687
Disposals Property Plant Equipment 4 0501 487118 966 -31 287
Finance Lease Liabilities Present Value Total   8 200  
Fixed Assets4 761 7404 549 4064 375 7584 245 5053 732 3123 566 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 08968 70410 759   
Increase From Amortisation Charge For Year Intangible Assets 150 000150 000150 000 150 000
Increase From Depreciation Charge For Year Property Plant Equipment 70 76161 50438 043 19 290
Intangible Assets2 662 5002 512 5002 362 5002 212 5001 762 5001 612 500
Intangible Assets Gross Cost 3 000 0003 000 0003 000 0003 000 000 
Investment Property    1 927 0001 927 000
Investment Property Fair Value Model    1 927 0001 927 000
Investments1 928 1051 928 1051 928 1051 928 105  
Investments Fixed Assets1 928 1051 928 1051 928 1051 928 1051 1051 105
Investments In Group Undertakings  1 1051 105  
Investments In Subsidiaries    1 1051 105
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  1 280 8001 125 196  
Net Current Assets Liabilities12 714-310 526-367 846-675 435-1 240 720-1 610 769
Number Shares Issued Fully Paid1 0041 0041 0041 004  
Other Creditors  24 83015 83179 83027 049
Other Investments Other Than Loans  1 927 0001 927 000  
Par Value Share 111  
Percentage Class Share Held In Subsidiary    100100
Prepayments    76 52386 628
Prepayments Accrued Income  79 58746 440  
Property Plant Equipment Gross Cost335 868340 427376 796316 033324 939297 673
Provisions For Liabilities Balance Sheet Subtotal    5 1792 037
Taxation Including Deferred Taxation Balance Sheet Subtotal24 36011 2957 94513 063  
Taxation Social Security Payable    12 6805 936
Total Assets Less Current Liabilities4 774 4544 238 8804 007 9123 570 0702 491 5921 955 674
Trade Creditors Trade Payables  53 08418 40335 55634 351

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On September 12, 2023 director's details were changed
filed on: 30th, September 2024
Free Download (2 pages)

Company search