About

Registered Number: 02914284
Date of Incorporation: 30/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Grosvenor House 1, New Road, Brixham, Devon, TQ5 8LZ

 

Having been setup in 1994, Wilkinson of Torbay Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". The companies directors are Wilkinson, Christopher Deren, Wilkinson, Anne Christine. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Anne Christine 14 June 1995 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Christopher Deren 01 October 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH03 - Change of particulars for secretary 05 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 February 2011
CH03 - Change of particulars for secretary 15 April 2010
AP03 - Appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 09 July 2008
353 - Register of members 09 July 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 29 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 25 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 08 March 2000
395 - Particulars of a mortgage or charge 17 September 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 23 February 1999
395 - Particulars of a mortgage or charge 11 November 1998
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 03 April 1998
287 - Change in situation or address of Registered Office 11 November 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 28 February 1997
RESOLUTIONS - N/A 12 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
AA - Annual Accounts 12 February 1997
395 - Particulars of a mortgage or charge 11 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1996
395 - Particulars of a mortgage or charge 04 July 1996
395 - Particulars of a mortgage or charge 20 April 1996
395 - Particulars of a mortgage or charge 20 April 1996
363s - Annual Return 10 April 1996
RESOLUTIONS - N/A 24 March 1996
AA - Annual Accounts 24 March 1996
RESOLUTIONS - N/A 15 February 1996
363b - Annual Return 21 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
DISS40 - Notice of striking-off action discontinued 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
GAZ1 - First notification of strike-off action in London Gazette 28 November 1995
CERTNM - Change of name certificate 06 July 1995
287 - Change in situation or address of Registered Office 15 March 1995
288 - N/A 15 August 1994
288 - N/A 15 August 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 September 1999 Outstanding

N/A

Floating charge 30 October 1998 Fully Satisfied

N/A

Legal charge 30 October 1998 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Floating charge 07 February 1997 Fully Satisfied

N/A

Debenture 24 June 1996 Outstanding

N/A

Legal charge 18 April 1996 Outstanding

N/A

Legal charge 18 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.