Company NameWilmoore Automatics Limited
DirectorFrancis Stewart Wilson
Company StatusActive
Company Number03538049
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Francis Stewart Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Frank Edward Wilson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2009)
RoleAmusement Caterer
Correspondence Address29a Esplanade
Bridlington
North Humberside
YO15 2PB
Director NameFrank Stuart Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2001)
RoleAmusement Caterer
Correspondence AddressPotluck St Margarets
Great Yarmouth
Norfolk
NR29 3QA
Secretary NameFrank Stuart Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2001)
RoleAmusement Caterer
Correspondence AddressPotluck St Margarets
Great Yarmouth
Norfolk
NR29 3QA
Director NameMrs Mary Martha Wilson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address29a Esplanade
Bridlington
North Humberside
YO15 2PB
Secretary NameMrs Mary Martha Wilson
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address29a Esplanade
Bridlington
North Humberside
YO15 2PB
Director NameCaroline Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Correspondence Address13 The Quay
Wells Next The Sea
Norfolk
NR23 1AH
Secretary NameMr Frank Stuart Wilson
StatusResigned
Appointed01 January 2010(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameNewco Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,167
Current Liabilities£16,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
17 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
31 March 2022Director's details changed for Mr Francis Stewart Wilson on 22 November 2021 (2 pages)
21 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 June 2020Director's details changed for Mr Frank Stuart Wilson on 18 June 2020 (2 pages)
18 June 2020Change of details for Mr Frank Stuart Wilson as a person with significant control on 18 June 2020 (2 pages)
1 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
1 April 2019Change of details for Mrs Ruby Michelle Wilson as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Director's details changed for Mr Frank Stuart Wilson on 29 March 2019 (2 pages)
1 April 2019Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 1 April 2019 (1 page)
1 April 2019Change of details for Mr Frank Stuart Wilson as a person with significant control on 29 March 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Notification of Ruby Michelle Wilson as a person with significant control on 31 March 2017 (2 pages)
4 April 2018Change of details for Mr Frank Stuart Wilson as a person with significant control on 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 April 2016Termination of appointment of Frank Stuart Wilson as a secretary on 31 December 2015 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Termination of appointment of Frank Stuart Wilson as a secretary on 31 December 2015 (1 page)
5 June 2015Micro company accounts made up to 31 March 2015 (5 pages)
5 June 2015Micro company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Director's details changed for Mr Frank Stewart Wilson on 31 October 2010 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Mr Frank Stewart Wilson on 31 October 2010 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Appointment of Mr Frank Stewart Wilson as a director (2 pages)
29 April 2010Termination of appointment of Mary Wilson as a director (1 page)
29 April 2010Termination of appointment of Frank Wilson as a director (1 page)
29 April 2010Termination of appointment of Frank Wilson as a director (1 page)
29 April 2010Termination of appointment of Caroline Wilson as a director (1 page)
29 April 2010Appointment of Mr Frank Stewart Wilson as a director (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Caroline Wilson as a director (1 page)
29 April 2010Termination of appointment of Mary Wilson as a director (1 page)
12 April 2010Appointment of Mr Frank Stuart Wilson as a secretary (1 page)
12 April 2010Termination of appointment of Mary Wilson as a secretary (1 page)
12 April 2010Termination of appointment of Mary Wilson as a secretary (1 page)
12 April 2010Termination of appointment of Mary Wilson as a secretary (1 page)
12 April 2010Appointment of Mr Frank Stuart Wilson as a secretary (1 page)
12 April 2010Termination of appointment of Mary Wilson as a secretary (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Director and secretary's change of particulars / mary wilson / 01/04/2009 (1 page)
2 July 2009Director's change of particulars / frank wilson / 01/04/2009 (1 page)
2 July 2009Director and secretary's change of particulars / mary wilson / 01/04/2009 (1 page)
2 July 2009Director's change of particulars / frank wilson / 01/04/2009 (1 page)
10 June 2009Return made up to 31/03/09; full list of members (4 pages)
10 June 2009Return made up to 31/03/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Registered office changed on 19/05/06 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Return made up to 31/03/06; full list of members (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
3 May 2006Registered office changed on 03/05/06 from: winn & co 62-63 west borough scarborough YO11 1TS (1 page)
3 May 2006Registered office changed on 03/05/06 from: winn & co 62-63 west borough scarborough YO11 1TS (1 page)
30 March 2006Registered office changed on 30/03/06 from: 4-6 church road burgess hill west sussex RH15 0AE (1 page)
30 March 2006Registered office changed on 30/03/06 from: 4-6 church road burgess hill west sussex RH15 0AE (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Registered office changed on 04/02/05 from: 1 blatchington road hove east sussex BN3 3YP (1 page)
4 February 2005Registered office changed on 04/02/05 from: 1 blatchington road hove east sussex BN3 3YP (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 April 1998Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
31 March 1998Incorporation (17 pages)
31 March 1998Incorporation (17 pages)