Company NameWilkinson Welding Academy Ltd.
DirectorsElaine Margaret Wilkinson and John Arthur Wilkinson
Company StatusActive
Company Number02071043
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameElaine Margaret Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(5 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(5 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
Secretary NameMrs Tina Wilkinson-Bell
StatusCurrent
Appointed27 November 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressShield Drive Wardley Industrial Estate
Worsley
Manchester
M28 2WD
Director NameMr John Atkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address45 Windsor Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QU
Director NameGerald Butcher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 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(5 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

Contact

Websitewww.wilkinson-welding-academy.com/
Email address[email protected]
Telephone0161 7287944
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

50k at £1Wilkinson Star LTD
100.00%
Ordinary
1 at £1John Arthur Wilkinson
0.00%
Ordinary

Financials

Year2014
Net Worth-£22,287
Cash£6,157
Current Liabilities£160,730

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
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

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
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
11 September 1987Delivered on: 16 September 1987
Satisfied on: 30 April 2010
Persons entitled: National Westminster Bank PLC

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 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

4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 30 November 2019 (7 pages)
2 January 2020Confirmation statement made on 19 December 2019 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)
27 August 2019Accounts for a small company made up to 30 November 2018 (7 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 November 2017 (7 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)
12 May 2017Full accounts made up to 30 November 2016 (9 pages)
12 May 2017Full accounts made up to 30 November 2016 (9 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 020710430003 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (1 page)
14 December 2016Satisfaction of charge 020710430003 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Accounts for a small company made up to 30 November 2015 (6 pages)
19 April 2016Accounts for a small company made up to 30 November 2015 (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 50,000
(5 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 50,000
(5 pages)
18 June 2015Accounts for a small company made up to 30 November 2014 (6 pages)
18 June 2015Accounts for a small company made up to 30 November 2014 (6 pages)
19 May 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
19 May 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 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 4
(5 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 4
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 50,000
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 50,000
(4 pages)
25 April 2014Accounts for a small company made up to 30 November 2013 (6 pages)
25 April 2014Accounts for a small company made up to 30 November 2013 (6 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 4
(5 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 4
(5 pages)
19 November 2013Registration of charge 020710430003 (46 pages)
19 November 2013Registration of charge 020710430003 (46 pages)
17 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
17 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
4 January 2013Registered office address changed from C/O Wilkinson Corporation Ltd Shield Drive Wordley Ind Estate Worsley Manchester M28 2WD on 4 January 2013 (1 page)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2013Registered office address changed from C/O Wilkinson Corporation Ltd Shield Drive Wordley Ind Estate Worsley Manchester M28 2WD on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Wilkinson Corporation Ltd Shield Drive Wordley Ind Estate Worsley Manchester M28 2WD on 4 January 2013 (1 page)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
10 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Company name changed white martins LTD\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
21 January 2010Change of name notice (1 page)
21 January 2010Company name changed white martins LTD\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
21 January 2010Change of name notice (1 page)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
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 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
8 September 2008Total exemption full accounts made up to 30 November 2007 (7 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)
3 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
28 December 2005Return made up to 21/12/05; full list of members (3 pages)
28 December 2005Return made up to 21/12/05; full list of members (3 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (7 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)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (7 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 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
29 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
29 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
20 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 30 November 2000 (8 pages)
21 September 2001Full accounts made up to 30 November 2000 (8 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
20 September 1999Full accounts made up to 30 November 1998 (8 pages)
20 September 1999Full accounts made up to 30 November 1998 (8 pages)
13 August 1999Company name changed new-weld LIMITED\certificate issued on 16/08/99 (3 pages)
13 August 1999Company name changed new-weld LIMITED\certificate issued on 16/08/99 (3 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 1998Full accounts made up to 30 November 1997 (9 pages)
24 September 1998Full accounts made up to 30 November 1997 (9 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 (9 pages)
19 September 1997Full accounts made up to 30 November 1996 (9 pages)
17 January 1997Return made up to 21/12/96; full list of members (7 pages)
17 January 1997Return made up to 21/12/96; full list of members (7 pages)
24 September 1996Full accounts made up to 30 November 1995 (8 pages)
24 September 1996Full accounts made up to 30 November 1995 (8 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 (8 pages)
5 October 1995Full accounts made up to 30 November 1994 (8 pages)
23 December 1992Ad 30/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 1992Ad 30/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 May 1987Memorandum and Articles of Association (11 pages)
22 May 1987Memorandum and Articles of Association (11 pages)
24 April 1987Company name changed quickcurrent LIMITED\certificate issued on 24/04/87 (2 pages)
24 April 1987Company name changed quickcurrent LIMITED\certificate issued on 24/04/87 (2 pages)
5 November 1986Certificate of Incorporation (1 page)
5 November 1986Certificate of Incorporation (1 page)