Company NameThe Wilkinson Corporation Limited
DirectorsElaine Margaret Wilkinson and John Arthur Wilkinson
Company StatusActive
Company Number01451522
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Previous NamesMiddleton Timber Company Limited and Wilco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameElaine Margaret Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration31 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
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration31 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(40 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressShield Drive Shield Drive, Wardley Industrial Esta
Worsley
Manchester
M28 2WD
Secretary NameElaine Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 11 months after company formation)
Appointment Duration27 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 AddressShield Drive Shield Drive, Wardley Industrial Estate
Worsley
Manchester
M28 2WD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

10k at £1Trustees Of Elaine Wilkinson Life Interest Settlement
25.00%
Ordinary
10k at £1Trustees Of John Wilkinson Life Interest Settlement
25.00%
Ordinary
8k at £1John A. Wilkinson
20.01%
Ordinary
4k at £1Elaine Margaret Wilkinson
10.01%
Ordinary
4k at £1Trustees Of Elaine Wilkinson Discretionary Trust
10.00%
Ordinary
4k at £1Trustees Of John Wilkinson Discretionary Settlement
10.00%
Ordinary

Financials

Year2014
Turnover£8,882,388
Gross Profit£3,249,798
Net Worth£471,646
Cash£272,464
Current Liabilities£5,216,865

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 September 2016Delivered on: 23 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 November 2013Delivered on: 19 November 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 March 2010Delivered on: 7 April 2010
Persons entitled: Trustees for Wilkinson Corporation Limited Sapf

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2011Delivered on: 6 May 2011
Satisfied on: 19 May 2015
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.
Fully Satisfied
20 April 2004Delivered on: 22 April 2004
Satisfied on: 26 March 2010
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 24 March 1994
Satisfied on: 23 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 August 2023Group of companies' accounts made up to 30 November 2022 (34 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 September 2022Group of companies' accounts made up to 30 November 2021 (33 pages)
4 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
31 August 2021Group of companies' accounts made up to 30 November 2020 (32 pages)
14 September 2020Group of companies' accounts made up to 30 November 2019 (31 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 November 2019Appointment of Mrs Tina Wilkinson-Bell as a secretary on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of Elaine Margaret Wilkinson as a secretary on 26 November 2019 (1 page)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 August 2019Group of companies' accounts made up to 30 November 2018 (29 pages)
26 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Group of companies' accounts made up to 30 November 2017 (30 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 May 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
12 May 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
14 December 2016Satisfaction of charge 014515220005 in full (1 page)
14 December 2016Satisfaction of charge 014515220005 in full (1 page)
23 September 2016Registration of charge 014515220006, created on 22 September 2016 (23 pages)
23 September 2016Registration of charge 014515220006, created on 22 September 2016 (23 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 April 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
19 April 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
31 March 2016Registered office address changed from 78 Chorley New Road Bolton Lancashire to Shield Drive Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2WD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 78 Chorley New Road Bolton Lancashire to Shield Drive Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2WD on 31 March 2016 (1 page)
16 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40,008
(6 pages)
16 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40,008
(6 pages)
18 June 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
18 June 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
19 May 2015Satisfaction of charge 4 in full (1 page)
19 May 2015Satisfaction of charge 4 in full (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,008
(6 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,008
(6 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 40,008
(6 pages)
12 June 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
12 June 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
19 November 2013Registration of charge 014515220005 (46 pages)
19 November 2013Registration of charge 014515220005 (46 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,008
(6 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,008
(6 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,008
(6 pages)
7 May 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
7 May 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 August 2012Full accounts made up to 30 November 2011 (26 pages)
10 August 2012Full accounts made up to 30 November 2011 (26 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 August 2011Group of companies' accounts made up to 30 November 2010 (26 pages)
30 August 2011Group of companies' accounts made up to 30 November 2010 (26 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
31 August 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
31 August 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
23 September 2009Group of companies' accounts made up to 30 November 2008 (40 pages)
23 September 2009Group of companies' accounts made up to 30 November 2008 (40 pages)
10 February 2009Group of companies' accounts made up to 30 November 2007 (24 pages)
10 February 2009Group of companies' accounts made up to 30 November 2007 (24 pages)
19 September 2008Return made up to 01/09/08; full list of members (5 pages)
19 September 2008Return made up to 01/09/08; full list of members (5 pages)
2 October 2007Group of companies' accounts made up to 30 November 2006 (24 pages)
2 October 2007Group of companies' accounts made up to 30 November 2006 (24 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
2 August 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
2 August 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
29 September 2005Return made up to 01/09/05; full list of members (7 pages)
29 September 2005Return made up to 01/09/05; full list of members (7 pages)
26 September 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
26 September 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
6 October 2004Return made up to 01/09/04; no change of members (7 pages)
6 October 2004Return made up to 01/09/04; no change of members (7 pages)
16 August 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
16 August 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
2 October 2003Group of companies' accounts made up to 30 November 2002 (23 pages)
2 October 2003Group of companies' accounts made up to 30 November 2002 (23 pages)
17 September 2003Return made up to 01/09/03; full list of members (11 pages)
17 September 2003Return made up to 01/09/03; full list of members (11 pages)
20 September 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
20 September 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
10 September 2002Return made up to 01/09/02; full list of members (11 pages)
10 September 2002Return made up to 01/09/02; full list of members (11 pages)
21 September 2001Group of companies' accounts made up to 30 November 2000 (25 pages)
21 September 2001Return made up to 01/09/01; full list of members (10 pages)
21 September 2001Group of companies' accounts made up to 30 November 2000 (25 pages)
21 September 2001Return made up to 01/09/01; full list of members (10 pages)
27 September 2000Full group accounts made up to 30 November 1999 (24 pages)
27 September 2000Full group accounts made up to 30 November 1999 (24 pages)
8 September 2000Return made up to 01/09/00; full list of members (10 pages)
8 September 2000Return made up to 01/09/00; full list of members (10 pages)
23 June 2000Return made up to 01/09/99; full list of members (6 pages)
23 June 2000Return made up to 01/09/99; full list of members (6 pages)
20 September 1999Full group accounts made up to 30 November 1998 (23 pages)
20 September 1999Full group accounts made up to 30 November 1998 (23 pages)
24 September 1998Full group accounts made up to 30 November 1997 (22 pages)
24 September 1998Full group accounts made up to 30 November 1997 (22 pages)
10 September 1998Return made up to 01/09/98; no change of members (5 pages)
10 September 1998Return made up to 01/09/98; no change of members (5 pages)
18 September 1997Full group accounts made up to 30 November 1996 (22 pages)
18 September 1997Full group accounts made up to 30 November 1996 (22 pages)
3 September 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(7 pages)
3 September 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(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 01/09/96; no change of members (4 pages)
6 September 1996Return made up to 01/09/96; no change of members (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)
12 September 1995Return made up to 01/09/95; no change of members (6 pages)
12 September 1995Return made up to 01/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
2 August 1993Memorandum and Articles of Association (12 pages)
2 August 1993Memorandum and Articles of Association (12 pages)
1 October 1979Incorporation (17 pages)
1 October 1979Incorporation (17 pages)