Company NameWilkinson Financial Management Ltd
DirectorChristopher Wilkinson
Company StatusActive
Company Number01074083
CategoryPrivate Limited Company
Incorporation Date28 September 1972(51 years, 7 months ago)
Previous NameChristopher Wilkinson (Insurance Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address28 Glebelands
Corbridge
Northumberland
NE45 5DS
Secretary NameKathryn Kay
NationalityBritish
StatusResigned
Appointed05 September 1991(18 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 10 August 2022)
RoleInsurance Broker
Correspondence Address27 Windsor Terrace
Hexham
NE46 3JR

Contact

Websitewilkinson-chartered.co.uk
Telephone01450 870241
Telephone regionHawick

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4k at £1Christopher Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£40,069
Cash£50,263
Current Liabilities£33,791

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

15 October 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
14 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 November 2016Current accounting period extended from 1 January 2017 to 30 June 2017 (1 page)
16 November 2016Current accounting period extended from 1 January 2017 to 30 June 2017 (1 page)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,000
(4 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG to Mellor House 65-81 st. Petersgate Stockport Cheshire SK1 1DS on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG to Mellor House 65-81 st. Petersgate Stockport Cheshire SK1 1DS on 20 August 2015 (1 page)
27 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4,000
(4 pages)
27 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4,000
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Christopher Wilkinson on 10 September 2010 (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Christopher Wilkinson on 10 September 2010 (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed christopher wilkinson (insurance services) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed christopher wilkinson (insurance services) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
2 April 2009Registered office changed on 02/04/2009 from crookham westfield house cornhill-on-tweed northumberland TD12 4SF (1 page)
2 April 2009Registered office changed on 02/04/2009 from crookham westfield house cornhill-on-tweed northumberland TD12 4SF (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
30 July 2008Director's change of particulars / christopher wilkinson / 30/07/2008 (2 pages)
30 July 2008Director's change of particulars / christopher wilkinson / 30/07/2008 (2 pages)
28 April 2008Registered office changed on 28/04/2008 from, 1ST floor akeld house, akeld steads, wooler, northumberland, NE71 6HQ (1 page)
28 April 2008Registered office changed on 28/04/2008 from, 1ST floor akeld house, akeld steads, wooler, northumberland, NE71 6HQ (1 page)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
1 October 2007Return made up to 10/09/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Return made up to 10/09/06; full list of members (2 pages)
2 October 2006Return made up to 10/09/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Return made up to 10/09/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Return made up to 10/09/05; full list of members (2 pages)
6 June 2005Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 May 2004Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
11 May 2004Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2002Return made up to 10/09/02; full list of members (6 pages)
4 October 2002Return made up to 10/09/02; full list of members (6 pages)
13 February 2002Return made up to 10/09/01; full list of members (6 pages)
13 February 2002Return made up to 10/09/01; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: 43/45 fore street, hexham, northumberland, NE46 1LU (1 page)
8 February 2002Registered office changed on 08/02/02 from: 43/45 fore street, hexham, northumberland, NE46 1LU (1 page)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2000Return made up to 10/09/00; full list of members (6 pages)
1 November 2000Return made up to 10/09/00; full list of members (6 pages)
7 July 2000Accounts made up to 31 December 1999 (15 pages)
7 July 2000Accounts made up to 31 December 1999 (15 pages)
22 September 1999Return made up to 10/09/99; full list of members (6 pages)
22 September 1999Return made up to 10/09/99; full list of members (6 pages)
9 September 1999Accounts made up to 31 December 1998 (15 pages)
9 September 1999Accounts made up to 31 December 1998 (15 pages)
18 September 1998Return made up to 10/09/98; no change of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Return made up to 10/09/98; no change of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Accounts made up to 31 December 1997 (18 pages)
3 July 1998Accounts made up to 31 December 1997 (18 pages)
4 December 1997Accounts made up to 31 December 1996 (17 pages)
4 December 1997Accounts made up to 31 December 1996 (17 pages)
9 September 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1996Accounts made up to 31 December 1995 (17 pages)
4 October 1996Accounts made up to 31 December 1995 (17 pages)
17 September 1996Return made up to 10/09/96; full list of members (6 pages)
17 September 1996Return made up to 10/09/96; full list of members (6 pages)
19 September 1995Return made up to 10/09/95; no change of members (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 32 front street, whickham, newcastle upon tyne, NE16 4DT (1 page)
19 September 1995Registered office changed on 19/09/95 from: 32 front street, whickham, newcastle upon tyne, NE16 4DT (1 page)
19 September 1995Return made up to 10/09/95; no change of members (4 pages)
6 July 1995Accounts made up to 31 December 1994 (17 pages)
6 July 1995Accounts made up to 31 December 1994 (17 pages)