WILKIN & SONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Anthony George Moore as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Mr Andrey Ivanov as a director on 2025-07-17

View Document

10/07/2510 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Appointment of Mr Marcus Peter Lewis as a director on 2025-01-21

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

02/10/242 October 2024 Registered office address changed from Trewlands Farm Tiptree, Essex CO5 0RF to Trewlands Farm Factory Hill Tiptree Essex CO5 0RF on 2024-10-02

View Document

05/08/245 August 2024 Appointment of Mrs Suzanne Louise Leppard as a director on 2024-08-05

View Document

02/07/242 July 2024 Change of details for Mr Stuart Allan James as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Aimee Claire Smith as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Andrey Ivanov as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Shane David Waughman as a person with significant control on 2024-06-08

View Document

02/07/242 July 2024 Change of details for Mr Stuart Allan James as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mrs Nichola Johan Goldsack as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Notification of Thomas Dollimore as a person with significant control on 2024-06-24

View Document

12/06/2412 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Cessation of Roseanne Georgina Offord as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Roseanne Georgina Offord as a director on 2024-06-07

View Document

23/05/2423 May 2024 Termination of appointment of Roseanne Georgina Offord as a secretary on 2024-05-16

View Document

17/05/2417 May 2024 Notification of Suzanne Louise Leppard as a person with significant control on 2024-04-16

View Document

17/05/2417 May 2024 Appointment of Mrs Suzanne Louise Leppard as a secretary on 2024-05-16

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

02/11/232 November 2023 Notification of Frankie Glen Neal as a person with significant control on 2023-10-12

View Document

02/11/232 November 2023 Cessation of Stephen Robert Cook as a person with significant control on 2023-10-12

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Stuart Allan James as a director on 2022-12-31

View Document

01/11/221 November 2022 All of the property or undertaking has been released from charge 4

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

22/10/2122 October 2021 Notification of Andrey Ivanov as a person with significant control on 2019-10-09

View Document

22/10/2122 October 2021 Notification of Aimee Claire Smith as a person with significant control on 2020-10-08

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA JOHAN GOLDSACK

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF DONNA JAYNE SMITH AS A PSC

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000262330007

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN THURGOOD

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS ROSEANNE GEORGINA OFFORD

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000262330006

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000262330005

View Document

30/10/1530 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 SECRETARY APPOINTED MRS ROSEANNE GEORGINA OFFORD

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY STUART JAMES

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILKIN / 11/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WORTH NEWENHAM / 11/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALLAN JAMES / 11/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER WILLIAM SCOTT / 11/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT COOK / 11/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLAN JAMES / 11/10/2010

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WORSP

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR SCOTT PRAIN GOODFELLOW

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH THURGOOD / 01/06/2010

View Document

03/12/093 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWENHAM / 01/01/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES / 10/10/2008

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CHRISTOPHER WORTH NEWENHAM

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 12/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0616 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; CHANGE OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; CHANGE OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

02/11/992 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/10/97; CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 12/10/95; CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/10/94; CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ADOPT MEM AND ARTS 20/05/94

View Document

02/06/942 June 1994 ADOPT MEM AND ARTS 20/05/94

View Document

02/06/942 June 1994 ALTER MEM AND ARTS 20/05/94

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 12/10/92; CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 20/12/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/10/8814 October 1988 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

05/04/885 April 1888 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company