Company NameWelding Star Limited
DirectorsElaine Margaret Wilkinson and John Arthur Wilkinson
Company StatusActive
Company Number01206600
CategoryPrivate Limited Company
Incorporation Date8 April 1975(49 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameElaine Margaret Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameMr John Arthur Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Secretary NameMrs Tina Wilkinson-Bell
StatusCurrent
Appointed27 November 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Emiliano General Building
Shield Drive Wardley Ind Estate
Worsley Manchester
M28 2WD
Director NameNorman Armitage
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address70 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EP
Director NameGerald Butcher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressFleur De Lys Turnshaw Road
Ulley
Sheffield
South Yorkshire
S31 0YG
Director NameJohn Dutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address416 Bolton Road
Kearsley
Bolton
Lancashire
BL4 8NJ
Director NameAlex Henshaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address62 Higher Ridges
Bromley Cross
Bolton
Lancashire
BL7 9LT
Secretary NameElaine Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY

Contact

Websitewilkinsonstar.com

Location

Registered AddressThe Emiliano General Building
Shield Drive Wardley Ind Estate
Worsley Manchester
M28 2WD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

20k at £1Wilkinson Corp LTD
100.00%
Ordinary
1 at £1John A. Wilkinson
0.01%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

4 May 2011Delivered on: 6 May 2011
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 1979Delivered on: 27 September 1979
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties a fixed & floating over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Outstanding
17 May 1996Delivered on: 23 May 1996
Satisfied on: 22 July 1999
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £37222.81 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Various welding sets as specified in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
9 January 1987Delivered on: 21 January 1987
Satisfied on: 14 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of elwis street doncaster, south yorkshire title no syk 42097 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1983Delivered on: 26 September 1983
Satisfied on: 1 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building on the n side of holyoakes rd walkden gt manchester tn gm 135122 & gm 133530 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
14 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
13 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
25 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
10 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Elaine Margaret Wilkinson as a secretary on 26 November 2019 (1 page)
27 November 2019Appointment of Mrs Tina Wilkinson-Bell as a secretary on 27 November 2019 (2 pages)
3 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
3 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 December 2016Satisfaction of charge 1 in full (1 page)
19 December 2016Satisfaction of charge 1 in full (1 page)
19 October 2016Satisfaction of charge 5 in full (7 pages)
19 October 2016Satisfaction of charge 5 in full (7 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(5 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(5 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20,000
(5 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20,000
(5 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
10 May 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2009Return made up to 25/08/09; full list of members (4 pages)
16 September 2009Return made up to 25/08/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
10 February 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
5 September 2008Return made up to 25/08/08; full list of members (4 pages)
5 September 2008Return made up to 25/08/08; full list of members (4 pages)
11 September 2007Return made up to 25/08/07; full list of members (3 pages)
11 September 2007Return made up to 25/08/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
7 September 2006Return made up to 25/08/06; full list of members (3 pages)
7 September 2006Return made up to 25/08/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 November 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 November 2005 (6 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
1 September 2005Return made up to 25/08/05; full list of members (7 pages)
1 September 2005Return made up to 25/08/05; full list of members (7 pages)
21 September 2004Return made up to 25/08/04; full list of members (7 pages)
21 September 2004Return made up to 25/08/04; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 October 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 October 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 March 2003Company name changed wilkinson star LTD.\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed wilkinson star LTD.\certificate issued on 24/03/03 (2 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 September 2002Return made up to 25/08/02; full list of members (7 pages)
3 September 2002Return made up to 25/08/02; full list of members (7 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 September 2000Return made up to 25/08/00; full list of members (6 pages)
8 September 2000Return made up to 25/08/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 September 1999Return made up to 25/08/99; no change of members (6 pages)
20 September 1999Return made up to 25/08/99; no change of members (6 pages)
13 August 1999Company name changed wilkinson welding LIMITED\certificate issued on 16/08/99 (3 pages)
13 August 1999Company name changed wilkinson welding LIMITED\certificate issued on 16/08/99 (3 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 September 1998Return made up to 25/08/98; no change of members (5 pages)
16 September 1998Return made up to 25/08/98; no change of members (5 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 September 1997Return made up to 25/08/97; full list of members (7 pages)
3 September 1997Return made up to 25/08/97; full list of members (7 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
6 September 1996Return made up to 25/08/96; no change of members (4 pages)
6 September 1996Return made up to 25/08/96; no change of members (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
31 August 1995Return made up to 25/08/95; no change of members (6 pages)
31 August 1995Return made up to 25/08/95; no change of members (6 pages)