About

Registered Number: 00941788
Date of Incorporation: 05/11/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: 27 Hillview, South Road, Brean Burnham On Sea, Somerset, TA8 2RD

 

Established in 1968, G.W. Wilks (Somerset) Ltd are based in Brean Burnham On Sea in Somerset, it has a status of "Active". We don't know the number of employees at the company. Berridge, Elizabeth Mary, Hickey, Lyndon James, Waggott, James Henry, Hanks, Pamela, Sidoli, Luigi, Strangwood, Kenneth James, Strangwood, Mandy Teresa, Wilks, George William Albert, Wolstenhulme, Beryl Jean are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIDGE, Elizabeth Mary 01 March 2008 - 1
HICKEY, Lyndon James 01 March 2008 - 1
HANKS, Pamela 04 January 1994 02 September 1998 1
SIDOLI, Luigi 02 September 1998 01 March 2008 1
STRANGWOOD, Kenneth James 17 December 1991 04 January 1994 1
STRANGWOOD, Mandy Teresa 17 December 1991 04 January 1994 1
WILKS, George William Albert N/A 17 December 1991 1
WOLSTENHULME, Beryl Jean N/A 17 December 1991 1
Secretary Name Appointed Resigned Total Appointments
WAGGOTT, James Henry 02 September 1998 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 04 September 2019
AA01 - Change of accounting reference date 19 August 2019
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 21 July 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 11 September 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 11 September 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 04 August 1995
AUD - Auditor's letter of resignation 20 July 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 17 February 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
287 - Change in situation or address of Registered Office 24 January 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 15 October 1992
AA - Annual Accounts 07 October 1992
287 - Change in situation or address of Registered Office 05 June 1992
AUD - Auditor's letter of resignation 02 June 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
AA - Annual Accounts 13 September 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Memo. Of deposit 12 September 1979 Fully Satisfied

N/A

Memo of deposit 05 July 1979 Fully Satisfied

N/A

Memorandum of deposit 03 August 1973 Fully Satisfied

N/A

Memorandum of deposit 03 August 1973 Fully Satisfied

N/A

Memorandum of deposit 03 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.