About

Registered Number: 02670892
Date of Incorporation: 12/12/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Bexon Court Barn Hawks Hill Lane, Bredgar, Sittingbourne, Kent, ME9 8HE

 

Wilkinson Ltd was registered on 12 December 1991 with its registered office in Sittingbourne in Kent, it's status at Companies House is "Active". The companies directors are listed as Wilkinson, Amanda, Pottage, Jodie Louise, Wilkinson, Amanda Hazel, Wilkinson, David John, Prickett, Peter in the Companies House registry. We don't know the number of employees at Wilkinson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTAGE, Jodie Louise 28 August 2009 - 1
WILKINSON, Amanda Hazel 28 August 2009 - 1
WILKINSON, David John 01 January 1992 - 1
PRICKETT, Peter 01 January 1992 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Amanda 01 January 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 December 2017
RESOLUTIONS - N/A 29 August 2017
SH19 - Statement of capital 29 August 2017
CAP-SS - N/A 29 August 2017
RESOLUTIONS - N/A 19 July 2017
MAR - Memorandum and Articles - used in re-registration 19 July 2017
CERT10 - Re-registration of a company from public to private 19 July 2017
RR02 - Application by a public company for re-registration as a private limited company 19 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 07 January 2010
AR01 - Annual Return 04 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 06 May 1997
395 - Particulars of a mortgage or charge 03 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 23 December 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 June 1992
88(2)P - N/A 19 March 1992
395 - Particulars of a mortgage or charge 16 March 1992
395 - Particulars of a mortgage or charge 12 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 17 February 1992
88(2)P - N/A 08 January 1992
RESOLUTIONS - N/A 07 January 1992
RESOLUTIONS - N/A 07 January 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 07 January 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 January 1992
123 - Notice of increase in nominal capital 07 January 1992
287 - Change in situation or address of Registered Office 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2015 Outstanding

N/A

Legal charge 27 January 1997 Outstanding

N/A

Debenture 02 March 1992 Outstanding

N/A

Legal charge 02 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.