Wilsons Automobiles And Coachworks Limited EPSOM


Founded in 1933, Wilsons Automobiles And Coachworks, classified under reg no. 00272743 is an active company. Currently registered at Nonsuch Business Park KT17 1DH, Epsom the company has been in the business for ninety one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Tania J., Wojciech G. and John B. and others. In addition one secretary - Teresa W. - is with the company. As of 28 April 2024, there were 17 ex directors - Wojciech G., Phil T. and others listed below. There were no ex secretaries.

Wilsons Automobiles And Coachworks Limited Address / Contact

Office Address Nonsuch Business Park
Office Address2 Kiln Lane
Town Epsom
Post code KT17 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00272743
Date of Incorporation Fri, 3rd Feb 1933
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Tania J.

Position: Director

Appointed: 01 February 2023

Wojciech G.

Position: Director

Appointed: 01 February 2023

John B.

Position: Director

Appointed: 13 March 2008

Teresa W.

Position: Secretary

Appointed: 27 May 2004

Teresa W.

Position: Director

Appointed: 16 April 1992

Ian W.

Position: Director

Appointed: 16 April 1992

Toni W.

Position: Director

Appointed: 16 April 1992

Maria F.

Position: Director

Appointed: 16 April 1992

Gina S.

Position: Director

Appointed: 16 April 1992

Wojciech G.

Position: Director

Appointed: 01 November 2013

Resigned: 28 February 2021

Phil T.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2016

David W.

Position: Director

Appointed: 01 August 2012

Resigned: 08 October 2021

Sam S.

Position: Director

Appointed: 13 September 2010

Resigned: 13 January 2011

Tania J.

Position: Director

Appointed: 01 June 2007

Resigned: 06 August 2010

Jayne E.

Position: Director

Appointed: 01 June 2007

Resigned: 20 June 2012

David M.

Position: Director

Appointed: 01 February 2004

Resigned: 23 March 2007

Michael H.

Position: Director

Appointed: 17 September 2002

Resigned: 03 October 2003

Anthony C.

Position: Director

Appointed: 09 August 1999

Resigned: 24 October 2005

Mark B.

Position: Director

Appointed: 08 March 1999

Resigned: 19 April 1999

Mark C.

Position: Director

Appointed: 07 July 1995

Resigned: 16 September 1996

John R.

Position: Director

Appointed: 04 July 1994

Resigned: 24 July 1999

Patrick M.

Position: Director

Appointed: 10 March 1994

Resigned: 13 July 1994

Malcolm J.

Position: Director

Appointed: 16 April 1992

Resigned: 27 May 2004

Richard S.

Position: Director

Appointed: 16 April 1992

Resigned: 01 October 1993

Stuart B.

Position: Director

Appointed: 16 April 1992

Resigned: 31 July 2012

Harold W.

Position: Director

Appointed: 16 April 1992

Resigned: 29 September 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Teresa W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ian W. This PSC owns 25-50% shares.

Teresa W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 18110 4045 3421 719 3143 054 5425 182 733
Current Assets32 770 80928 149 37232 204 73330 475 61328 956 13039 338 377
Debtors4 245 6833 141 1172 963 0442 533 2982 580 2474 508 764
Net Assets Liabilities25 710 90226 338 23527 104 97527 224 13330 456 96434 226 696
Other Debtors802 605297 654327 886105 927209 01328 000
Property Plant Equipment12 585 54814 927 52914 527 53513 884 09013 228 07712 678 646
Total Inventories28 521 94524 997 85129 236 34726 223 00123 321 34129 646 880
Other
Accrued Liabilities Deferred Income2 499 8721 876 0342 539 0732 720 2023 144 8681 630 584
Accumulated Depreciation Impairment Property Plant Equipment3 902 5214 465 3125 193 3105 877 2966 550 9786 907 807
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -30 105-60 062-60 63016 065-89 128
Amounts Owed By Directors5 6231 838    
Amounts Owed By Group Undertakings705 889705 889705 889705 889705 889705 889
Amounts Owed To Directors198 1552 017 815    
Amounts Owed To Group Undertakings100 000100 000100 000100 000100 000100 000
Bank Borrowings136 851112 000112 000111 032  
Bank Borrowings Overdrafts1 058 298868 000756 000644 000  
Bank Overdrafts1 331 554750 214389 892   
Comprehensive Income Expense-38 462627 333766 740119 1583 232 8313 769 732
Corporation Tax Recoverable95 125143 119    
Creditors1 058 298868 000756 000644 00011 497 03617 649 248
Finished Goods28 521 94524 997 85129 236 34726 223 00123 321 34129 646 880
Fixed Assets14 819 59615 086 57714 686 58314 043 13813 387 12512 837 694
Future Minimum Lease Payments Under Non-cancellable Operating Leases411 921314 907299 490369 734563 284559 684
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 2 075 000    
Increase From Depreciation Charge For Year Property Plant Equipment 562 791746 821683 986673 682617 340
Investment Property2 075 000     
Investment Property Fair Value Model2 075 000     
Investments Fixed Assets159 048159 048159 048159 048159 048159 048
Investments In Group Undertakings100 200100 200100 200100 200100 200100 200
Net Assets Liabilities Subsidiaries-100 000-100 000    
Net Current Assets Liabilities12 473 59112 613 54013 608 21214 198 18517 459 09421 689 129
Number Shares Issued Fully Paid 164 100164 100164 100164 100164 100
Other Creditors79 253190 331170 478123 971130 75770 108
Other Investments Other Than Loans58 84858 84858 84858 84858 84858 848
Other Remaining Borrowings260 00010 00010 00010 00010 000 
Other Taxation Social Security Payable39 66031 95678 58656 80852 15424 599
Percentage Class Share Held In Subsidiary 100    
Prepayments Accrued Income1 394 7331 247 7691 293 433587 365602 443750 101
Profit Loss874 398627 333766 740119 1583 232 8313 769 732
Property Plant Equipment Gross Cost16 488 06919 392 84119 720 84519 761 38619 779 05519 586 453
Provisions523 987493 882433 820373 190389 255300 127
Provisions For Liabilities Balance Sheet Subtotal523 987493 882433 820373 190389 255300 127
Total Additions Including From Business Combinations Property Plant Equipment 829 772349 12240 54117 66968 000
Total Assets Less Current Liabilities27 293 18727 700 11728 294 79528 241 32330 846 21934 526 823
Total Borrowings1 591 554760 214399 892121 03210 000 
Trade Creditors Trade Payables15 755 02210 447 48213 674 90413 003 9897 144 15515 316 362
Trade Debtors Trade Receivables1 241 708744 848635 8361 013 8331 002 4353 024 774
Average Number Employees During Period 221235229224233
Corporation Tax Payable  164 332151 426915 102507 587
Deferred Tax Liabilities  92 11179 91095 97541 677
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 823  260 511
Disposals Property Plant Equipment  21 118  260 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 28th, September 2023
Free Download (36 pages)

Company search

Advertisements