Worsley
Manchester
Lancashire
M28 2TY
Director Name | Mr John Arthur Wilkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Director Name | Stephen Paul Murray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Gadwall Close Worsley Manchester Lancashire M28 7AF |
Director Name | Mr Alan Richard Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shield Drive Wardley Industrial Estate Worsley Manchester M28 2WD |
Director Name | Mr Karl Wilkinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield Drive Wardley Industrial Estate Worsley Manchester M28 2WD |
Director Name | Mrs Tina Wilkinson-Bell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield Drive Wardley Industrial Estate Worsley Manchester M28 2WD |
Secretary Name | Mrs Tina Wilkinson-Bell |
---|---|
Status | Current |
Appointed | 27 November 2019(36 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Shield Drive Wardley Industrial Estate Worsley Manchester M28 2WD |
Director Name | Gerald Butcher |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Fleur De Lys Turnshaw Road Ulley Sheffield South Yorkshire S31 0YG |
Secretary Name | Elaine Margaret Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Director Name | Anthony Paul Alfred Snape |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Ryecroft Lane Worsley Manchester M28 2PN |
Website | www.trade-equip.co.uk/catalogue |
---|---|
Email address | [email protected] |
Telephone | 0161 7938127 |
Telephone region | Manchester |
Registered Address | Shield Drive Wardley Industrial Estate Worsley Manchester M28 2WD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Wilkinson Corp LTD 100.00% Ordinary |
---|---|
1 at £1 | J.a. Wilkinson 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,697,526 |
Net Worth | £3,330,883 |
Cash | £263,171 |
Current Liabilities | £5,143,903 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
4 May 2011 | Delivered 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 |
---|---|
26 August 2009 | Delivered on: 27 August 2009 Satisfied on: 20 August 2013 Persons entitled: North West Transitional Loan Investment Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all buildings fixtures, plant & machinery see image for full details. Fully Satisfied |
13 January 2003 | Delivered on: 16 January 2003 Satisfied on: 13 January 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
6 April 1990 | Delivered on: 12 April 1990 Satisfied on: 12 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 east side of priestley road wardley greater manchester and the proceeds of sale thereof t/no gm 479930. f/h land and buildings on the east side of priestley road worsley greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1989 | Delivered on: 28 July 1989 Satisfied on: 1 March 1994 Persons entitled: Brittania Building Society Classification: Legal charge Secured details: £43,350 under the terms of the charge. Particulars: The land and premises situate on the south side of albion street, swinton in the county of greater manchester. Fully Satisfied |
5 June 1987 | Delivered on: 11 June 1987 Satisfied on: 13 January 2009 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 |
18 May 1984 | Delivered on: 23 May 1984 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: L/Hold property fronting albion street, pendlebury, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 2004 | Delivered on: 22 April 2004 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. Outstanding |
8 April 2004 | Delivered on: 16 April 2004 Persons entitled: Ge Commercial Finance Limited ("the Security Holder") Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
19 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Apartment 10 clovelly court 17 moorside road, swinton M27 0EL. Outstanding |
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 September 2016 | Delivered on: 28 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 28 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 23 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
13 November 2013 | Delivered 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 |
4 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Full accounts made up to 30 November 2019 (25 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mrs Tina Wilkinson-Bell as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Elaine Margaret Wilkinson as a secretary on 26 November 2019 (1 page) |
27 August 2019 | Full accounts made up to 30 November 2018 (25 pages) |
24 July 2019 | Registration of charge 017681270015, created on 19 July 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 November 2017 (24 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 30 November 2016 (25 pages) |
5 May 2017 | Full accounts made up to 30 November 2016 (25 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 December 2016 | Satisfaction of charge 017681270010 in full (1 page) |
14 December 2016 | Satisfaction of charge 017681270010 in full (1 page) |
25 November 2016 | Registration of charge 017681270014, created on 24 November 2016 (13 pages) |
25 November 2016 | Registration of charge 017681270014, created on 24 November 2016 (13 pages) |
1 October 2016 | Satisfaction of charge 6 in full (4 pages) |
1 October 2016 | Satisfaction of charge 6 in full (4 pages) |
28 September 2016 | Registration of charge 017681270013, created on 28 September 2016 (21 pages) |
28 September 2016 | Registration of charge 017681270012, created on 28 September 2016 (10 pages) |
28 September 2016 | Registration of charge 017681270013, created on 28 September 2016 (21 pages) |
28 September 2016 | Registration of charge 017681270012, created on 28 September 2016 (10 pages) |
23 September 2016 | Registration of charge 017681270011, created on 22 September 2016 (13 pages) |
23 September 2016 | Registration of charge 017681270011, created on 22 September 2016 (13 pages) |
1 July 2016 | Appointment of Mr Karl Wilkinson as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Karl Wilkinson as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Tina Wilkinson-Bell as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Tina Wilkinson-Bell as a director on 30 June 2016 (2 pages) |
19 April 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
19 April 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 June 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
18 June 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
19 May 2015 | Satisfaction of charge 9 in full (1 page) |
19 May 2015 | Satisfaction of charge 9 in full (1 page) |
11 May 2015 | Appointment of Mr Alan Richard Carter as a director on 2 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr Alan Richard Carter as a director on 2 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr Alan Richard Carter as a director on 2 March 2015 (2 pages) |
21 January 2015 | Termination of appointment of Anthony Paul Alfred Snape as a director on 23 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Anthony Paul Alfred Snape as a director on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 June 2014 | Full accounts made up to 30 November 2013 (21 pages) |
12 June 2014 | Full accounts made up to 30 November 2013 (21 pages) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 November 2013 | Registration of charge 017681270010 (46 pages) |
19 November 2013 | Registration of charge 017681270010 (46 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
7 May 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
7 May 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Accounts for a medium company made up to 30 November 2011 (15 pages) |
8 June 2012 | Accounts for a medium company made up to 30 November 2011 (15 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a medium company made up to 30 November 2010 (16 pages) |
10 May 2011 | Accounts for a medium company made up to 30 November 2010 (16 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Accounts for a medium company made up to 30 November 2009 (17 pages) |
31 August 2010 | Accounts for a medium company made up to 30 November 2009 (17 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Stephen Paul Murray on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Paul Murray on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Anthony Paul Alfred Snape on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Anthony Paul Alfred Snape on 12 January 2010 (2 pages) |
23 September 2009 | Accounts for a medium company made up to 30 November 2008 (17 pages) |
23 September 2009 | Accounts for a medium company made up to 30 November 2008 (17 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
8 September 2008 | Accounts for a medium company made up to 30 November 2007 (17 pages) |
8 September 2008 | Accounts for a medium company made up to 30 November 2007 (17 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
20 September 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
20 September 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 August 2006 | Accounts for a medium company made up to 30 November 2005 (17 pages) |
2 August 2006 | Accounts for a medium company made up to 30 November 2005 (17 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
26 September 2005 | Accounts for a medium company made up to 30 November 2004 (17 pages) |
26 September 2005 | Accounts for a medium company made up to 30 November 2004 (17 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 30 November 2003 (20 pages) |
8 June 2004 | Full accounts made up to 30 November 2003 (20 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Particulars of mortgage/charge (6 pages) |
13 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
24 March 2003 | Company name changed welding star LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed welding star LIMITED\certificate issued on 24/03/03 (2 pages) |
7 February 2003 | Return made up to 21/12/02; full list of members
|
7 February 2003 | Return made up to 21/12/02; full list of members
|
16 January 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Particulars of mortgage/charge (5 pages) |
20 September 2002 | Full accounts made up to 30 November 2001 (18 pages) |
20 September 2002 | Full accounts made up to 30 November 2001 (18 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
21 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (20 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (20 pages) |
29 December 1999 | Return made up to 21/12/99; full list of members
|
29 December 1999 | Return made up to 21/12/99; full list of members
|
20 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
20 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
20 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a medium company made up to 30 November 1997 (17 pages) |
24 September 1998 | Accounts for a medium company made up to 30 November 1997 (17 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
19 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
19 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
19 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
24 September 1996 | Accounts for a medium company made up to 30 November 1995 (19 pages) |
24 September 1996 | Accounts for a medium company made up to 30 November 1995 (19 pages) |
31 March 1996 | Return made up to 21/12/95; no change of members (5 pages) |
31 March 1996 | Return made up to 21/12/95; no change of members (5 pages) |
5 October 1995 | Full accounts made up to 30 November 1994 (19 pages) |
5 October 1995 | Full accounts made up to 30 November 1994 (19 pages) |
2 August 1993 | Memorandum and Articles of Association (8 pages) |
2 August 1993 | Memorandum and Articles of Association (8 pages) |
11 June 1987 | Particulars of mortgage/charge (3 pages) |
11 June 1987 | Particulars of mortgage/charge (3 pages) |
8 November 1983 | Certificate of incorporation (1 page) |
8 November 1983 | Certificate of incorporation (1 page) |