Company NameWilkinson Star Limited
Company StatusActive
Company Number01768127
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 5 months ago)
Previous NameWelding Star Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameElaine Margaret Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 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
Appointed21 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameStephen Paul Murray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(21 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Gadwall Close
Worsley
Manchester
Lancashire
M28 7AF
Director NameMr Alan Richard Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(31 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShield Drive
Wardley Industrial Estate
Worsley Manchester
M28 2WD
Director NameMr Karl Wilkinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield Drive
Wardley Industrial Estate
Worsley Manchester
M28 2WD
Director NameMrs Tina Wilkinson-Bell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield Drive
Wardley Industrial Estate
Worsley Manchester
M28 2WD
Secretary NameMrs Tina Wilkinson-Bell
StatusCurrent
Appointed27 November 2019(36 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressShield Drive
Wardley Industrial Estate
Worsley Manchester
M28 2WD
Director NameGerald Butcher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressFleur De Lys Turnshaw Road
Ulley
Sheffield
South Yorkshire
S31 0YG
Secretary NameElaine Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameAnthony Paul Alfred Snape
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Ryecroft Lane
Worsley
Manchester
M28 2PN

Contact

Websitewww.trade-equip.co.uk/catalogue
Email address[email protected]
Telephone0161 7938127
Telephone regionManchester

Location

Registered AddressShield Drive
Wardley Industrial Estate
Worsley Manchester
M28 2WD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Wilkinson Corp LTD
100.00%
Ordinary
1 at £1J.a. Wilkinson
0.01%
Ordinary

Financials

Year2014
Turnover£8,697,526
Net Worth£3,330,883
Cash£263,171
Current Liabilities£5,143,903

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

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
26 August 2009Delivered 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 2003Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1984Delivered 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 2004Delivered 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 2004Delivered 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 2019Delivered 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 2016Delivered on: 25 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 September 2016Delivered on: 28 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 28 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
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

Filing History

4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 30 November 2019 (25 pages)
23 December 2019Confirmation statement made on 19 December 2019 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)
27 August 2019Full accounts made up to 30 November 2018 (25 pages)
24 July 2019Registration of charge 017681270015, created on 19 July 2019 (6 pages)
15 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 November 2017 (24 pages)
8 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 30 November 2016 (25 pages)
5 May 2017Full accounts made up to 30 November 2016 (25 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
14 December 2016Satisfaction of charge 017681270010 in full (1 page)
14 December 2016Satisfaction of charge 017681270010 in full (1 page)
25 November 2016Registration of charge 017681270014, created on 24 November 2016 (13 pages)
25 November 2016Registration of charge 017681270014, created on 24 November 2016 (13 pages)
1 October 2016Satisfaction of charge 6 in full (4 pages)
1 October 2016Satisfaction of charge 6 in full (4 pages)
28 September 2016Registration of charge 017681270013, created on 28 September 2016 (21 pages)
28 September 2016Registration of charge 017681270012, created on 28 September 2016 (10 pages)
28 September 2016Registration of charge 017681270013, created on 28 September 2016 (21 pages)
28 September 2016Registration of charge 017681270012, created on 28 September 2016 (10 pages)
23 September 2016Registration of charge 017681270011, created on 22 September 2016 (13 pages)
23 September 2016Registration of charge 017681270011, created on 22 September 2016 (13 pages)
1 July 2016Appointment of Mr Karl Wilkinson as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Karl Wilkinson as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mrs Tina Wilkinson-Bell as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mrs Tina Wilkinson-Bell as a director on 30 June 2016 (2 pages)
19 April 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
19 April 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(6 pages)
18 June 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
18 June 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
19 May 2015Satisfaction of charge 9 in full (1 page)
19 May 2015Satisfaction of charge 9 in full (1 page)
11 May 2015Appointment of Mr Alan Richard Carter as a director on 2 March 2015 (2 pages)
11 May 2015Appointment of Mr Alan Richard Carter as a director on 2 March 2015 (2 pages)
11 May 2015Appointment of Mr Alan Richard Carter as a director on 2 March 2015 (2 pages)
21 January 2015Termination of appointment of Anthony Paul Alfred Snape as a director on 23 December 2014 (1 page)
21 January 2015Termination of appointment of Anthony Paul Alfred Snape as a director on 23 December 2014 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,000
(7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20,000
(7 pages)
12 June 2014Full accounts made up to 30 November 2013 (21 pages)
12 June 2014Full accounts made up to 30 November 2013 (21 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(7 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(7 pages)
19 November 2013Registration of charge 017681270010 (46 pages)
19 November 2013Registration of charge 017681270010 (46 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
7 May 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
7 May 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 June 2012Accounts for a medium company made up to 30 November 2011 (15 pages)
8 June 2012Accounts for a medium company made up to 30 November 2011 (15 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
10 May 2011Accounts for a medium company made up to 30 November 2010 (16 pages)
10 May 2011Accounts for a medium company made up to 30 November 2010 (16 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
31 August 2010Accounts for a medium company made up to 30 November 2009 (17 pages)
31 August 2010Accounts for a medium company made up to 30 November 2009 (17 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Stephen Paul Murray on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Paul Murray on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Paul Alfred Snape on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Paul Alfred Snape on 12 January 2010 (2 pages)
23 September 2009Accounts for a medium company made up to 30 November 2008 (17 pages)
23 September 2009Accounts for a medium company made up to 30 November 2008 (17 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 September 2008Accounts for a medium company made up to 30 November 2007 (17 pages)
8 September 2008Accounts for a medium company made up to 30 November 2007 (17 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
20 September 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
20 September 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 August 2006Accounts for a medium company made up to 30 November 2005 (17 pages)
2 August 2006Accounts for a medium company made up to 30 November 2005 (17 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
26 September 2005Accounts for a medium company made up to 30 November 2004 (17 pages)
26 September 2005Accounts for a medium company made up to 30 November 2004 (17 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
8 June 2004Full accounts made up to 30 November 2003 (20 pages)
8 June 2004Full accounts made up to 30 November 2003 (20 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
13 February 2004Return made up to 21/12/03; full list of members (7 pages)
13 February 2004Return made up to 21/12/03; full list of members (7 pages)
2 October 2003Full accounts made up to 30 November 2002 (20 pages)
2 October 2003Full accounts made up to 30 November 2002 (20 pages)
24 March 2003Company name changed welding star LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed welding star LIMITED\certificate issued on 24/03/03 (2 pages)
7 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
7 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
20 September 2002Full accounts made up to 30 November 2001 (18 pages)
20 September 2002Full accounts made up to 30 November 2001 (18 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 30 November 2000 (18 pages)
21 September 2001Full accounts made up to 30 November 2000 (18 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
27 September 2000Full accounts made up to 30 November 1999 (20 pages)
27 September 2000Full accounts made up to 30 November 1999 (20 pages)
29 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
20 September 1999Full accounts made up to 30 November 1998 (20 pages)
20 September 1999Full accounts made up to 30 November 1998 (20 pages)
20 January 1999Return made up to 21/12/98; no change of members (4 pages)
20 January 1999Return made up to 21/12/98; no change of members (4 pages)
24 September 1998Accounts for a medium company made up to 30 November 1997 (17 pages)
24 September 1998Accounts for a medium company made up to 30 November 1997 (17 pages)
16 January 1998Return made up to 21/12/97; no change of members (5 pages)
16 January 1998Return made up to 21/12/97; no change of members (5 pages)
19 September 1997Full accounts made up to 30 November 1996 (18 pages)
19 September 1997Full accounts made up to 30 November 1996 (18 pages)
19 January 1997Return made up to 21/12/96; full list of members (6 pages)
19 January 1997Return made up to 21/12/96; full list of members (6 pages)
24 September 1996Accounts for a medium company made up to 30 November 1995 (19 pages)
24 September 1996Accounts for a medium company made up to 30 November 1995 (19 pages)
31 March 1996Return made up to 21/12/95; no change of members (5 pages)
31 March 1996Return made up to 21/12/95; no change of members (5 pages)
5 October 1995Full accounts made up to 30 November 1994 (19 pages)
5 October 1995Full accounts made up to 30 November 1994 (19 pages)
2 August 1993Memorandum and Articles of Association (8 pages)
2 August 1993Memorandum and Articles of Association (8 pages)
11 June 1987Particulars of mortgage/charge (3 pages)
11 June 1987Particulars of mortgage/charge (3 pages)
8 November 1983Certificate of incorporation (1 page)
8 November 1983Certificate of incorporation (1 page)