About

Registered Number: 00707744
Date of Incorporation: 09/11/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: Spa Street, Ossett, Wakefield, West Yorkshire, WF5 0HP

 

Wilkes Vending Services Ltd was founded on 09 November 1961 and are based in Wakefield, it's status at Companies House is "Active". The organisation is VAT Registered in the UK. 1-10 people work at Wilkes Vending Services Ltd. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Mark 01 October 2001 - 1
WORTH, Stuart Jeffery 04 January 2011 - 1
SMITH, Andrew Paul 01 October 2001 30 April 2006 1
WILKES, Edna Mary N/A 07 June 2002 1
WILKES, Gerald Aulton N/A 26 February 1996 1
WILKES, Simon Peter 04 January 2011 10 September 2013 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 December 2015
RESOLUTIONS - N/A 16 September 2015
SH08 - Notice of name or other designation of class of shares 16 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 16 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 23 May 2013
RESOLUTIONS - N/A 28 January 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 21 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363a - Annual Return 18 July 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 25 November 1997
363a - Annual Return 12 June 1997
AA - Annual Accounts 20 November 1996
363a - Annual Return 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 10 August 1994
AA - Annual Accounts 01 February 1994
363a - Annual Return 12 November 1993
AA - Annual Accounts 11 January 1993
288 - N/A 22 December 1992
AA - Annual Accounts 23 January 1992
AA - Annual Accounts 19 December 1991
288 - N/A 29 June 1991
363a - Annual Return 29 June 1991
363 - Annual Return 23 May 1990
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
CERTNM - Change of name certificate 24 February 1982
NEWINC - New incorporation documents 09 November 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.