logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Morton, Rosemary Jane
    Flower Trader born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Morton, Matthew George Everley
    Director born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    OF - Director → CIF 0
    Morton, Matthew George Everley
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    M & R MORTON PARTNERSHIP LIMITED - 2005-08-04
    icon of addressSheep Dip, Joan's Acre Lane, Hinton Ampner, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,225,790 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Hobbs, Timothy Benedict
    Flower Grower born in January 1969
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2011-03-04
    OF - Director → CIF 0
    icon of calendar 2014-07-17 ~ 2019-12-20
    OF - Director → CIF 0
  • 2
    Morton, Matthew George Everley
    Farmer born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2006-11-08
    OF - Director → CIF 0
    Morton, Matthew George Everley
    Farmer
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-14 ~ 2006-11-08
    OF - Secretary → CIF 0
    Mr Matthew George Everley Morton
    Born in December 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Watson, Karen
    Director born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2014-10-03
    OF - Director → CIF 0
    Watson, Karen
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 4
    Watson, Keith John
    Director born in May 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2013-03-20
    OF - Director → CIF 0
  • 5
    Hobbs, Margaret Macdonald
    Director born in November 1968
    Individual
    Officer
    icon of calendar 2011-03-04 ~ 2019-12-20
    OF - Director → CIF 0
  • 6
    Hamilton, Jane Rebecca
    Online Florist born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2019-12-20
    OF - Director → CIF 0
  • 7
    Marks, Julian David
    Cut Flower Trader born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2004-02-14
    OF - Director → CIF 0
    Marks, Julian David
    Cut Flower Trader
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2004-02-14
    OF - Secretary → CIF 0
  • 8
    Lee, James Giles
    Retired born in December 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ 2014-01-23
    OF - Director → CIF 0
  • 9
    icon of address1 Riverside House, Heron Way, Truro, Cornwall
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-12-16 ~ 2002-12-16
    PE - Director → CIF 0
  • 10
    icon of address1 Riverside House, Heron Way, Truro, Cornwall
    Active Corporate (3 parents, 94 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-12-16 ~ 2002-12-16
    PE - Secretary → CIF 0
parent relation
Company in focus

WILSBURY LIMITED

Standard Industrial Classification
46220 - Wholesale Of Flowers And Plants
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
27,120 GBP2019-09-30
29,243 GBP2019-03-31
Property, Plant & Equipment
22,052 GBP2019-09-30
22,224 GBP2019-03-31
Fixed Assets
49,172 GBP2019-09-30
51,467 GBP2019-03-31
Total Inventories
25,866 GBP2019-09-30
30,760 GBP2019-03-31
Debtors
69,029 GBP2019-09-30
136,494 GBP2019-03-31
Cash at bank and in hand
74,660 GBP2019-09-30
20,642 GBP2019-03-31
Current Assets
169,555 GBP2019-09-30
187,896 GBP2019-03-31
Net Current Assets/Liabilities
-205,884 GBP2019-09-30
-171,578 GBP2019-03-31
Net Assets/Liabilities
-156,712 GBP2019-09-30
-120,111 GBP2019-03-31
Equity
Called up share capital
600 GBP2019-09-30
600 GBP2019-03-31
Capital redemption reserve
118 GBP2019-09-30
118 GBP2019-03-31
Retained earnings (accumulated losses)
-157,430 GBP2019-09-30
-120,829 GBP2019-03-31
Equity
-156,712 GBP2019-09-30
-120,111 GBP2019-03-31
Average Number of Employees
192019-04-01 ~ 2019-09-30
122018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
93,985 GBP2019-09-30
90,960 GBP2019-03-31
Intangible Assets - Gross Cost
93,985 GBP2019-09-30
90,960 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
66,865 GBP2019-09-30
61,717 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
66,865 GBP2019-09-30
61,717 GBP2019-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,148 GBP2019-04-01 ~ 2019-09-30
Intangible Assets - Increase From Amortisation Charge for Year
5,148 GBP2019-04-01 ~ 2019-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
27,120 GBP2019-09-30
29,243 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
26,635 GBP2019-09-30
24,243 GBP2019-03-31
Motor vehicles
7,850 GBP2019-09-30
7,850 GBP2019-03-31
Other
38,723 GBP2019-09-30
38,723 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
73,208 GBP2019-09-30
70,816 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
15,439 GBP2019-09-30
14,369 GBP2019-03-31
Motor vehicles
5,857 GBP2019-09-30
5,573 GBP2019-03-31
Other
29,860 GBP2019-09-30
28,650 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,156 GBP2019-09-30
48,592 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,070 GBP2019-04-01 ~ 2019-09-30
Motor vehicles
284 GBP2019-04-01 ~ 2019-09-30
Other
1,210 GBP2019-04-01 ~ 2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,564 GBP2019-04-01 ~ 2019-09-30
Property, Plant & Equipment
Land and buildings
11,196 GBP2019-09-30
9,874 GBP2019-03-31
Motor vehicles
1,993 GBP2019-09-30
2,277 GBP2019-03-31
Other
8,863 GBP2019-09-30
10,073 GBP2019-03-31
Other types of inventories not specified separately
25,866 GBP2019-09-30
30,760 GBP2019-03-31
Trade Debtors/Trade Receivables
34,504 GBP2019-09-30
77,365 GBP2019-03-31
Prepayments
34,525 GBP2019-09-30
59,129 GBP2019-03-31
Debtors
Current
69,029 GBP2019-09-30
136,494 GBP2019-03-31
Trade Creditors/Trade Payables
242,033 GBP2019-09-30
180,992 GBP2019-03-31
Taxation/Social Security Payable
38,963 GBP2019-09-30
48,097 GBP2019-03-31
Other Creditors
87,281 GBP2019-09-30
93,553 GBP2019-03-31

  • WILSBURY LIMITED
    Info
    Registered number 04618152
    icon of addressHitchcock House Hilltop Park, Devizes Road, Salisbury SP3 4UF
    PRIVATE LIMITED COMPANY incorporated on 2002-12-16 and dissolved on 2021-06-22 (18 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.