Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILSON UNITED KINGDOM LIMITED
Company Information for

WILSON UNITED KINGDOM LIMITED

UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD, BEACON PARK, GORLESTON, GREAT YARMOUTH, NR31 7RQ,
Company Registration Number
00885990
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wilson United Kingdom Ltd
WILSON UNITED KINGDOM LIMITED was founded on 1966-08-18 and has its registered office in Gorleston. The organisation's status is listed as "Active - Proposal to Strike off". Wilson United Kingdom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILSON UNITED KINGDOM LIMITED
 
Legal Registered Office
UNITS 15 & 16 BLACKFRIARS COURT EXCALIBUR ROAD
BEACON PARK
GORLESTON
GREAT YARMOUTH
NR31 7RQ
Other companies in CB1
 
Previous Names
WILSON SUPPLY INTERNATIONAL (U.K.) LIMITED24/07/2001
Filing Information
Company Number 00885990
Company ID Number 00885990
Date formed 1966-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 05:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILSON UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
ALAN FREELAND
Company Secretary 2018-05-25
ALAN FREELAND
Director 2017-12-12
STEVEN MCLEAN
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL VICTORIA SPEIRS
Company Secretary 2014-06-27 2018-05-25
GARY MICHAEL WILLIAMS
Director 2015-06-04 2018-02-02
DAVID WYNESS NAPIER
Director 2014-07-18 2017-10-01
MICHAEL THOMAS HAVERTY
Director 2014-06-10 2015-06-04
RYAN THOMAS MAHAN
Director 2014-06-10 2014-07-18
ALISON MAY SLOAN
Company Secretary 2013-08-06 2014-06-27
ALASTAIR JAMES FLEMING
Director 2013-07-31 2014-06-10
CHRISTOPHER PAUL O'NEIL
Director 2012-05-31 2014-06-10
STEVEN GRENVILLE VALENTINE
Director 2012-05-31 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2012-05-31 2013-08-06
HENRY DOUGLAS LOWE
Company Secretary 2012-04-23 2012-05-31
ERIC GEORGE HENDRY
Director 2010-02-10 2012-05-31
JOHN JAMES KENNEDY
Director 1999-11-12 2012-05-31
HENRY DOUGLAS LOWE
Director 2012-04-23 2012-05-31
CHARLES TRESSELT
Director 2010-02-01 2012-05-31
ERIC GEORGE HENDRY
Company Secretary 2010-02-10 2012-03-09
SUSAN DICIOCIO
Director 2010-02-01 2010-06-06
THOMAS CONLEY
Director 2008-08-13 2010-02-01
NICHOLAS STANLEY BROTHERS
Company Secretary 2006-08-31 2009-08-24
MICHAEL PETER KOCHALSKI
Director 2005-01-19 2008-08-13
PAUL GARY CARTER
Company Secretary 1999-11-12 2006-08-31
ROBERT WILLIAM STANYER
Director 1999-11-12 2005-01-19
GORDON ALEXANDER BRUCE
Director 1999-11-23 2004-05-28
GEOFFREY GUY TRENCHARD BLANFORD
Director 1999-02-08 2001-11-09
HUMBERTO GARCIA KUHN
Director 1999-11-12 2001-02-16
GEORGE RONALD CHANTREY
Company Secretary 1991-06-06 1999-11-12
MICHAEL ROY CHADDICK
Director 1998-12-15 1999-11-12
GEORGE RONALD CHANTREY
Director 1997-03-11 1999-11-12
ROY JOHN AIREY
Director 1991-06-06 1999-02-08
DAVID ELLWOOD ADDY HOPKINSON
Director 1991-06-06 1997-03-02
GEORGE RONALD CHANTREY
Director 1991-06-06 1991-11-15
PRESTON MOORE JR
Director 1991-06-06 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREELAND CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
ALAN FREELAND OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
ALAN FREELAND DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
ALAN FREELAND ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ALAN FREELAND CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
ALAN FREELAND CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
ALAN FREELAND MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
ALAN FREELAND ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
ALAN FREELAND OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off
ALAN FREELAND LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ALAN FREELAND MACLEAN INTERNATIONAL GROUP LIMITED Director 2015-03-11 CURRENT 1978-06-19 Active
ALAN FREELAND R.A. HALL LIMITED Director 2015-03-11 CURRENT 1993-01-04 Active - Proposal to Strike off
ALAN FREELAND MACLEAN ELECTRICAL GROUP LIMITED Director 2015-03-11 CURRENT 1998-07-10 Active
ALAN FREELAND NORTH SEA CABLES LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND NOSKAB LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND LIGHT & ENERGY DESIGN LTD Director 2015-03-11 CURRENT 2003-03-26 Active
STEVEN MCLEAN CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN MCLEAN OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
STEVEN MCLEAN MACLEAN INTERNATIONAL GROUP LIMITED Director 2017-12-12 CURRENT 1978-06-19 Active
STEVEN MCLEAN DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
STEVEN MCLEAN ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
STEVEN MCLEAN CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
STEVEN MCLEAN R.A. HALL LIMITED Director 2017-12-12 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
STEVEN MCLEAN MACLEAN ELECTRICAL GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-10 Active
STEVEN MCLEAN NORTH SEA CABLES LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN NOSKAB LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN LIGHT & ENERGY DESIGN LTD Director 2017-12-12 CURRENT 2003-03-26 Active
STEVEN MCLEAN LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 2017-08-09 Active
STEVEN MCLEAN ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
STEVEN MCLEAN OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-19DS01Application to strike the company off the register
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-05-25PSC02Notification of Maclean Electrical Group Limited as a person with significant control on 2020-05-20
2020-05-25PSC07CESSATION OF DNOW UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT United Kingdom
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-06AP03Appointment of Mr Alan Freeland as company secretary on 2018-05-25
2018-06-06TM02Termination of appointment of Ethel Victoria Speirs on 2018-05-25
2018-03-21CH01Director's details changed for Mr Steven Mclean on 2018-03-20
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ETHEL VICTORIA SPEIRS on 2018-03-20
2018-03-20CH01Director's details changed for Mr Alan Freeland on 2018-03-20
2018-03-20PSC05Change of details for Dnow Uk Limited as a person with significant control on 2018-03-20
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL WILLIAMS
2017-12-14AP01DIRECTOR APPOINTED MR STEVEN MCLEAN
2017-12-14AP01DIRECTOR APPOINTED MR ALAN FREELAND
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-25CH01Director's details changed for Mr Gary Michael Williams on 2017-09-06
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Units 44/45 Clifton Road Industrial Estate Cambridge CB1 7ED
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNESS NAPIER
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08CH01Director's details changed for Mr Gary Michael Williams on 2017-09-06
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0106/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR GARY MICHAEL WILLIAMS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVERTY
2014-07-23AP03SECRETARY APPOINTED MRS ETHEL VICTORIA SPEIRS
2014-07-23AP01DIRECTOR APPOINTED MR DAVID WYNESS NAPIER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MAHAN
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY ALISON SLOAN
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED RYAN THOMAS MAHAN
2014-06-11AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HAVERTY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEIL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FLEMING
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0106/06/14 FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, MARTIN STREET AUDENSHAW, MANCHESTER, LANCASHIRE, M34 5JA, ENGLAND
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/13
2013-12-03RES13SHARE PREMIUM ACCOUNT REDUCED 28/11/2013
2013-12-03RES06REDUCE ISSUED CAPITAL 28/11/2013
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0106/06/13 FULL LIST
2012-12-04AUDAUDITOR'S RESIGNATION
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0106/06/12 FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LOWE
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY HENRY LOWE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRESSELT
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDRY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2012-07-13AP01DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE
2012-07-13AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, C/O WILSON UNITED KINGDOM LIMITED, SCHLUMBERGER OILFIELD UK PLC VICTORY HOUSE, CHURCHILL COURT MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LU
2012-07-13AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2012-05-15AP03SECRETARY APPOINTED MR HENRY DOUGLAS LOWE
2012-05-15AP01DIRECTOR APPOINTED MR HENRY DOUGLAS LOWE
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY ERIC HENDRY
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0106/06/11 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, ELECTRIUM POINT FORGE ROAD, WILLENHALL, WEST MIDLANDS, WV12 4HD, UNITED KINGDOM
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0106/06/10 FULL LIST
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC GEORGE HENDRY / 06/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE HENDRY / 06/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES KENNEDY / 06/06/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DICIOCIO
2010-09-03AP01DIRECTOR APPOINTED MRS SUSAN DICIOCIO
2010-09-03AP01DIRECTOR APPOINTED MR CHARLES TRESSELT
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CONLEY
2010-04-15AP03SECRETARY APPOINTED MR ERIC GEORGE HENDRY
2010-04-14AP01DIRECTOR APPOINTED MR ERIC GEORGE HENDRY
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS BROTHERS
2009-07-01363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM, UNIT 3, BLOXWICH LANE INDUSTRIAL ESTATE,, BLOXWICH LANE, WALSALL, WEST MIDLANDS, WS2 8TF
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-10-08288aDIRECTOR APPOINTED THOMAS CONLEY
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILSON UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILSON UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-12-19 Outstanding JUDITH ANN BUTTIFANT AND MICHAEL BUTTIFANT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of WILSON UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON UNITED KINGDOM LIMITED
Trademarks
We have not found any records of WILSON UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILSON UNITED KINGDOM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILSON UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WILSON UNITED KINGDOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0134031100Textile lubricant preparations and preparations of a kind used for the oil or grease treatment of leather, furskins or other material containing petroleum oil or bituminous mineral oil (excl. preparations containing, as basic constituents, >= 70% petroleum oil or bituminous mineral oil by weight)
2012-09-0184139100Parts of pumps for liquids, n.e.s.
2012-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-06-0184132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2012-06-0184139100Parts of pumps for liquids, n.e.s.
2012-06-0184818085Butterfly valves for pipes, boiler shells, tanks, vats or the like (excl. check valves)
2012-06-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-05-0184194000Distilling or rectifying plant
2012-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-05-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-04-0173269098Articles of iron or steel, n.e.s.
2012-04-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2012-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-04-0185049091Electronic assemblies of static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, n.e.s.
2012-04-0185176931Portable receivers for calling, alerting or paging
2012-04-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-04-0190278005Exposure meters
2012-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0173269098Articles of iron or steel, n.e.s.
2012-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-12-0184139100Parts of pumps for liquids, n.e.s.
2011-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-12-0184842000Mechanical seals
2011-11-0173193000
2011-11-0184139100Parts of pumps for liquids, n.e.s.
2011-11-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2011-09-0140091200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, with fittings
2011-09-0184139100Parts of pumps for liquids, n.e.s.
2011-08-0184139100Parts of pumps for liquids, n.e.s.
2011-07-0184139100Parts of pumps for liquids, n.e.s.
2011-07-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-06-0184139100Parts of pumps for liquids, n.e.s.
2011-06-0184825000Cylindrical roller bearings (excl. needle roller bearings)
2011-06-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-05-0184139100Parts of pumps for liquids, n.e.s.
2011-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-05-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2011-04-0183113000Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal)
2011-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2011-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-03-0184139100Parts of pumps for liquids, n.e.s.
2011-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-03-0184842000Mechanical seals
2011-02-0183113000Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal)
2011-01-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-12-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2010-12-0184139100Parts of pumps for liquids, n.e.s.
2010-12-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2010-11-0140101200Conveyor belts or belting, of vulcanised rubber, reinforced only with textile materials
2010-11-0184139100Parts of pumps for liquids, n.e.s.
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-09-0184123900Pneumatic power engines and motors (excl. linear acting)
2010-09-0184139100Parts of pumps for liquids, n.e.s.
2010-09-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-09-0184842000Mechanical seals
2010-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-08-0184139100Parts of pumps for liquids, n.e.s.
2010-08-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2010-08-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2010-07-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-06-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-06-0184139100Parts of pumps for liquids, n.e.s.
2010-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-06-0184814010Safety or relief valves of cast iron or steel
2010-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-03-0184139100Parts of pumps for liquids, n.e.s.
2010-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-03-0184842000Mechanical seals
2010-03-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-02-0173151200Articulated link chain of iron or steel (excl. roller chain)
2010-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-02-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-01-0162113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)
2010-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILSON UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILSON UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.