Wolsey Group Limited WALTON-ON-THAMES


Wolsey Group started in year 1999 as Private Limited Company with registration number 03883705. The Wolsey Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Walton-on-thames at 2 Esher Road. Postal code: KT12 4JY. Since Wednesday 17th November 2004 Wolsey Group Limited is no longer carrying the name Lexington Group.

Currently there are 2 directors in the the company, namely Michael R. and Steven R.. In addition one secretary - Steven R. - is with the firm. As of 28 May 2024, there were 12 ex directors - Christopher P., Richard R. and others listed below. There were no ex secretaries.

Wolsey Group Limited Address / Contact

Office Address 2 Esher Road
Office Address2 Hersham
Town Walton-on-thames
Post code KT12 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883705
Date of Incorporation Thu, 25th Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Michael R.

Position: Director

Appointed: 21 February 2000

Steven R.

Position: Secretary

Appointed: 21 February 2000

Steven R.

Position: Director

Appointed: 21 February 2000

Christopher P.

Position: Director

Appointed: 28 April 2009

Resigned: 12 May 2010

Richard R.

Position: Director

Appointed: 10 April 2008

Resigned: 11 December 2019

Kenneth L.

Position: Director

Appointed: 19 June 2007

Resigned: 10 April 2008

Stephen O.

Position: Director

Appointed: 01 November 2004

Resigned: 31 March 2020

Stephen P.

Position: Director

Appointed: 04 October 2004

Resigned: 10 September 2007

Gerald T.

Position: Director

Appointed: 04 October 2004

Resigned: 12 May 2010

Timothy P.

Position: Director

Appointed: 08 August 2002

Resigned: 01 October 2009

Louise B.

Position: Director

Appointed: 23 March 2000

Resigned: 31 December 2006

Eric G.

Position: Director

Appointed: 21 February 2000

Resigned: 31 March 2008

Jeffrey T.

Position: Director

Appointed: 21 February 2000

Resigned: 12 June 2002

Martin T.

Position: Director

Appointed: 21 February 2000

Resigned: 12 June 2002

Nathaniel S.

Position: Director

Appointed: 21 February 2000

Resigned: 08 December 2011

Bart Management Limited

Position: Corporate Director

Appointed: 25 November 1999

Resigned: 21 February 2000

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 1999

Resigned: 21 February 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Steven R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Michael R. This PSC owns 25-50% shares.

Steven R.

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

Michael R.

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

Company previous names

Lexington Group November 17, 2004
Mutanderis (343) February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15 0004 0004 0002 2112 1362 1362 1362 136
Current Assets19 0004 0004 0002 9752 9002 1362 1362 136
Debtors4 000  764764   
Net Assets Liabilities6 00011 00010 000  -1 952-1 952-1 952
Other
Description Principal Activities      82 99082 990
Creditors525 000505 000506 000516 668516 668515 904515 904515 904
Fixed Assets512 000512 000512 000  511 816511 816511 816
Investments     511 816511 816511 816
Investments Fixed Assets512 000512 000512 000511 816511 816511 816511 816511 816
Net Current Assets Liabilities-506 000-501 000-502 000-513 693-513 768-513 768-513 768-513 768
Total Assets Less Current Liabilities6 00011 00010 000-1 877-1 952-1 952-1 952-1 952

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, July 2016
Free Download (20 pages)

Company search

Advertisements