About

Registered Number: 01032278
Date of Incorporation: 23/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Parallel House, 32 London Road, Guildford, Surrey, GU1 2AB

 

The Wilky Group Ltd was founded on 23 November 1971 and has its registered office in Surrey, it has a status of "Active". There are 2 directors listed as Caudery, Laura Jane, Barnett, Jeremy William Stanley for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUDERY, Laura Jane 29 March 2010 - 1
BARNETT, Jeremy William Stanley 26 March 2010 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
PSC07 - N/A 22 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 March 2019
MR04 - N/A 13 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 February 2017
MR01 - N/A 26 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 January 2016
RP04 - N/A 15 July 2015
RESOLUTIONS - N/A 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
SH08 - Notice of name or other designation of class of shares 19 June 2015
MA - Memorandum and Articles 19 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 December 2014
AUD - Auditor's letter of resignation 13 May 2014
AR01 - Annual Return 02 April 2014
AAMD - Amended Accounts 21 January 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 March 2011
CH01 - Change of particulars for director 01 March 2011
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
169 - Return by a company purchasing its own shares 28 April 2008
RESOLUTIONS - N/A 03 April 2008
RESOLUTIONS - N/A 03 April 2008
RESOLUTIONS - N/A 29 February 2008
RESOLUTIONS - N/A 29 February 2008
RESOLUTIONS - N/A 29 February 2008
MEM/ARTS - N/A 29 February 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 February 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 27 July 2007
353 - Register of members 27 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2007
363a - Annual Return 10 May 2007
RESOLUTIONS - N/A 03 April 2007
169 - Return by a company purchasing its own shares 03 April 2007
AA - Annual Accounts 20 March 2007
395 - Particulars of a mortgage or charge 16 March 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 03 April 2004
225 - Change of Accounting Reference Date 07 December 2003
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 13 May 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 23 June 1996
88(2)P - N/A 11 June 1996
MEM/ARTS - N/A 02 June 1996
288 - N/A 28 May 1996
AA - Annual Accounts 28 May 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
123 - Notice of increase in nominal capital 01 May 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 12 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1992
363s - Annual Return 31 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
395 - Particulars of a mortgage or charge 04 March 1991
395 - Particulars of a mortgage or charge 14 August 1990
395 - Particulars of a mortgage or charge 05 July 1990
287 - Change in situation or address of Registered Office 30 April 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
287 - Change in situation or address of Registered Office 01 February 1990
395 - Particulars of a mortgage or charge 17 November 1989
395 - Particulars of a mortgage or charge 17 November 1989
395 - Particulars of a mortgage or charge 15 November 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
288 - N/A 25 November 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
395 - Particulars of a mortgage or charge 21 November 1983
395 - Particulars of a mortgage or charge 23 September 1983
MISC - Miscellaneous document 23 November 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Fully Satisfied

N/A

Guarantee & debenture 23 February 2006 Fully Satisfied

N/A

Guarantee & debenture 24 April 2002 Fully Satisfied

N/A

Legal charge 19 February 1991 Fully Satisfied

N/A

Legal charge 30 July 1990 Fully Satisfied

N/A

Sub-mortgage 25 June 1990 Fully Satisfied

N/A

Charge 13 November 1989 Fully Satisfied

N/A

Charge & allignment 02 November 1989 Fully Satisfied

N/A

Sub-mortgage 02 November 1989 Fully Satisfied

N/A

Legal charge 30 May 1986 Fully Satisfied

N/A

Legal charge 30 July 1985 Fully Satisfied

N/A

Mortgage and charge 10 July 1985 Fully Satisfied

N/A

Charge on building agreement 12 March 1985 Fully Satisfied

N/A

Legal charge 11 February 1985 Fully Satisfied

N/A

Legal charge 24 January 1985 Fully Satisfied

N/A

Legal charge 22 June 1984 Fully Satisfied

N/A

Further guarantee & debenture 08 November 1983 Fully Satisfied

N/A

Guarantee & debenture 15 September 1983 Fully Satisfied

N/A

Legal charge 02 August 1982 Fully Satisfied

N/A

Legal charge 11 March 1981 Fully Satisfied

N/A

Legal charge 15 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.