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(5 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 |
Secretary Name | Mrs Tina Wilkinson-Bell |
---|---|
Status | Current |
Appointed | 27 November 2019(33 years, 1 month 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 | Mr John Atkinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 45 Windsor Road Thorpe Hesley Rotherham South Yorkshire S61 2QU |
Director Name | Gerald Butcher |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 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(5 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 |
Website | www.wilkinson-welding-academy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7287944 |
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 |
50k at £1 | Wilkinson Star LTD 100.00% Ordinary |
---|---|
1 at £1 | John Arthur Wilkinson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,287 |
Cash | £6,157 |
Current Liabilities | £160,730 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
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) |
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 May 2011 | Delivered 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 1987 | Delivered 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 |
4 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Accounts for a small company made up to 30 November 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Elaine Margaret Wilkinson as a secretary on 26 November 2019 (1 page) |
27 November 2019 | Appointment of Mrs Tina Wilkinson-Bell as a secretary on 27 November 2019 (2 pages) |
27 August 2019 | Accounts for a small company made up to 30 November 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 30 November 2017 (7 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) |
12 May 2017 | Full accounts made up to 30 November 2016 (9 pages) |
12 May 2017 | Full accounts made up to 30 November 2016 (9 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 020710430003 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (1 page) |
14 December 2016 | Satisfaction of charge 020710430003 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (1 page) |
19 April 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
19 April 2016 | Accounts for a small company made up to 30 November 2015 (6 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 small company made up to 30 November 2014 (6 pages) |
18 June 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
19 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
19 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
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
|
24 June 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
24 June 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
25 April 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 30 November 2013 (6 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 020710430003 (46 pages) |
19 November 2013 | Registration of charge 020710430003 (46 pages) |
17 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
17 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
4 January 2013 | Registered 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 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
10 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Company name changed white martins LTD\certificate issued on 21/01/10
|
21 January 2010 | Change of name notice (1 page) |
21 January 2010 | Company name changed white martins LTD\certificate issued on 21/01/10
|
21 January 2010 | Change of name notice (1 page) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
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 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
8 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 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) |
3 September 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
3 September 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
28 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
28 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
26 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
26 September 2005 | Total exemption full accounts made up to 30 November 2004 (7 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) |
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 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 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
2 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
29 January 2003 | Return made up to 21/12/02; full list of members
|
29 January 2003 | Return made up to 21/12/02; full list of members
|
20 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 30 November 2000 (8 pages) |
21 September 2001 | Full accounts made up to 30 November 2000 (8 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members
|
4 January 2000 | Return made up to 21/12/99; full list of members
|
20 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
20 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
13 August 1999 | Company name changed new-weld LIMITED\certificate issued on 16/08/99 (3 pages) |
13 August 1999 | Company name changed new-weld LIMITED\certificate issued on 16/08/99 (3 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 | Full accounts made up to 30 November 1997 (9 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (9 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 (9 pages) |
19 September 1997 | Full accounts made up to 30 November 1996 (9 pages) |
17 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
17 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
24 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
24 September 1996 | Full accounts made up to 30 November 1995 (8 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 (8 pages) |
5 October 1995 | Full accounts made up to 30 November 1994 (8 pages) |
23 December 1992 | Ad 30/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 December 1992 | Ad 30/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 December 1992 | Resolutions
|
22 May 1987 | Memorandum and Articles of Association (11 pages) |
22 May 1987 | Memorandum and Articles of Association (11 pages) |
24 April 1987 | Company name changed quickcurrent LIMITED\certificate issued on 24/04/87 (2 pages) |
24 April 1987 | Company name changed quickcurrent LIMITED\certificate issued on 24/04/87 (2 pages) |
5 November 1986 | Certificate of Incorporation (1 page) |
5 November 1986 | Certificate of Incorporation (1 page) |