Company NameWilkin & Sons Limited
Company StatusActive
Company Number00026233
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Peter John Wilkin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMr Walter William Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMr Christopher Worth Newenham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2008(106 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMr Scott Prain Goodfellow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed25 June 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Secretary NameMrs Roseanne Georgina Offord
StatusCurrent
Appointed01 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMrs Roseanne Georgina Offord
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMr Peter Robert Cook
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMr Philip Holmes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDamon House Tiptree Hall Lane
Tiptree
Colchester
Essex
CO5 0PJ
Director NameMr John Alan Staddon
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressBrook Hall
Tiptree
Colchester
Essex
Director NameMr John Swinborne Wilkin
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressBoundless
Goldhanger
Maldon
Essex
Director NameMr John Worsp
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Cottage
Wivenhoe
Colchester
Essex
CO7 9BY
Secretary NameMr Philip Holmes
NationalityBritish
StatusResigned
Appointed12 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamon House Tiptree Hall Lane
Tiptree
Colchester
Essex
CO5 0PJ
Director NameMr Ian Kenneth Thurgood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Secretary NameMr Stuart Allan James
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
Director NameMr Stuart Allan James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(100 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewlands Farm
Tiptree
Essex
CO5 0RF

Contact

Websitewilkinsonplus.com
Telephone0800 0329329
Telephone regionFreephone

Location

Registered AddressTrewlands Farm
Tiptree
Essex
CO5 0RF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches3 other UK companies use this postal address

Shareholders

70.6k at £1Peter J. Wilkin
7.06%
Non Cumulative Preference B
59.7k at £1Margaret Wilkin
5.97%
Ordinary A
59.7k at £1Mary M. Saviz
5.97%
Ordinary A
50.8k at £1Colin Bennett
5.08%
Non Cumulative Preference B
49k at £1Wilkin & Sons LTD Share Incentive Plan
4.90%
Ordinary A
48.5k at £1Dorothy Cook
4.85%
Non Cumulative Preference B
43k at £1Margaret Wilkin
4.30%
Non Cumulative Preference B
43k at £1Mary M. Saviz
4.30%
Non Cumulative Preference B
24k at £1Barbara Holmes
2.40%
Non Cumulative Preference B
23.7k at £1Fay Scott
2.37%
Non Cumulative Preference B
135.4k at £1Trustees Of Employee Benefit Trust
13.54%
Ordinary Cumulative
16.4k at £1Frau Aellig
1.64%
Ordinary A
14.2k at £1Cynthia Ethel Mead
1.42%
Non Cumulative Preference B
13.2k at £1Peter J. Wilkin
1.32%
Ordinary A
13.1k at £1Trustees Of Employee Benefit Trust
1.31%
Ordinary A
12.7k at £1Barbara James
1.27%
Non Cumulative Preference B
12.3k at £1Timothy P.r Came
1.23%
Non Cumulative Preference B
11.8k at £1Frau Aellig
1.18%
Non Cumulative Preference B
11k at £1Jenny Wright
1.10%
Non Cumulative Preference B
11k at £1Margaret Pillinger
1.10%
Non Cumulative Preference B
10.1k at £1Timothy P.r Came
1.01%
Cumulative Preference
10k at £1Julia E.s Haxworth
1.00%
Ordinary A
8.4k at £1Mary Blain Sparks
0.84%
Non Cumulative Preference B
7.7k at £1Julia Bradley
0.77%
Non Cumulative Preference B
6.7k at £1Annabel Came
0.67%
Non Cumulative Preference B
6.3k at £1Daphne V. Wilkin
0.63%
Non Cumulative Preference B
6k at £1Christopher W. Newenham
0.60%
Non Cumulative Preference B
5.4k at £1Sheila Cicely Nichols
0.54%
Non Cumulative Preference B
4.9k at £1Dorothy Cook
0.49%
Cumulative Preference
4.7k at £1Christopher W. Newenham
0.47%
Cumulative Preference
4.6k at £1Annabel J. Came
0.46%
Cumulative Preference
4.5k at £1Christopher W. Newenham
0.45%
Ordinary A
4.3k at £1John Worsp
0.43%
Non Cumulative Preference B
4.2k at £1Anne L. St Clair White
0.42%
Ordinary A
4.2k at £1Robert J. Wilkin
0.42%
Ordinary A
4.1k at £1Julia E.s Haxworth
0.41%
Ordinary Cumulative
4.1k at £1Mandy Cook
0.41%
Non Cumulative Preference B
4k at £1Barbara Holmes
0.40%
Cumulative Preference
4k at £1Heather Freeman
0.40%
Non Cumulative Preference B
3.9k at £1Julia E.s Haxworth
0.39%
Non Cumulative Preference B
3.5k at £1Cynthia Ethel Mead
0.35%
Cumulative Preference
3k at £1Annabel Came
0.30%
Ordinary Cumulative
3k at £1Anne Lene Thorsdatter Orvedal Aase
0.30%
Non Cumulative Preference B
3k at £1Gro Reiersen Orvedal Aase
0.30%
Non Cumulative Preference B
3k at £1Stine Maria Thorsdatter Orvedal Aase
0.30%
Non Cumulative Preference B
3k at £1Thor Jan Olsen
0.30%
Non Cumulative Preference B
2.9k at £1Anthony N. Shelley
0.29%
Non Cumulative Preference B
2.9k at £1D. Cook
0.29%
Non Cumulative Preference B
2.9k at £1David Thomas Mead
0.29%
Non Cumulative Preference B
2.8k at £1F.l. Bateman & Richard M. Porter
0.28%
Non Cumulative Preference B
2.7k at £1Gillian Susan Mindham-walker
0.27%
Non Cumulative Preference B
2.7k at £1Jenny Wright
0.27%
Cumulative Preference
2.7k at £1Margaret Pillinger
0.27%
Cumulative Preference
2.7k at £1Sarah J. Mindham
0.27%
Non Cumulative Preference B
2.6k at £1Louise Nagle
0.26%
Non Cumulative Preference B
2.6k at £1Roy Cottee
0.26%
Non Cumulative Preference B
2.5k at £1Barbara Ann James
0.25%
Ordinary A
2.5k at £1Fay Scott
0.25%
Ordinary A
2.5k at £1Scott Prain Goodfellow
0.25%
Ordinary A
2.4k at £1Anne L. St Clair White
0.24%
Non Cumulative Preference B
2.4k at £1Julia Bradley
0.24%
Ordinary A
2.4k at £1Peter J. Wilkin
0.24%
Ordinary Cumulative
2.4k at £1Robert J. Wilkin
0.24%
Non Cumulative Preference B
2.3k at £1John Worsp
0.23%
Ordinary A
2.3k at £1Julia E.s Haxworth
0.23%
Cumulative Preference
2.2k at £1A. Langton
0.22%
Non Cumulative Preference B
2.2k at £1Mary Cottee
0.22%
Non Cumulative Preference B
2.2k at £1Nigel Briggs
0.22%
Non Cumulative Preference B
2.2k at £1Richard Holman
0.22%
Non Cumulative Preference B
2.2k at £1Stephanie Buttler
0.22%
Non Cumulative Preference B
2.1k at £1Janet Smith
0.21%
Non Cumulative Preference B
2.1k at £1Margaret Wilkin
0.21%
Ordinary Cumulative
2.1k at £1Mary Blain Sparks
0.21%
Cumulative Preference
2.1k at £1Mary M. Saviz
0.21%
Ordinary Cumulative
2.1k at £1Rodney Royce
0.21%
Non Cumulative Preference B
2k at £1Dorothy A. Cook
0.20%
Ordinary A
2k at £1Executors Of Francis W.w Wright
0.20%
Non Cumulative Preference B
2k at £1Gillian Catherine Holmes
0.20%
Non Cumulative Preference B
1.8k at £1Gwyrie W.e Mossop
0.18%
Non Cumulative Preference B
1.8k at £1Ian K. Thurgood
0.18%
Non Cumulative Preference B
1.7k at £1Daphne V. Wilkin
0.17%
Ordinary A
1.7k at £1Julia Bradley
0.17%
Cumulative Preference
1.7k at £1Rose Reader
0.17%
Cumulative Preference
1.5k at £1Christopher N. Reichardt
0.15%
Non Cumulative Preference B
1.5k at £1Louise Nagle
0.15%
Ordinary A
1.5k at £1Stephen R. Cook
0.15%
Ordinary A
1.4k at £1A.j. Roots
0.14%
Non Cumulative Preference B
1.4k at £1Barbara Holmes
0.14%
Ordinary A
1.4k at £1Gillian Susan Mindham-walker
0.14%
Ordinary A
1.4k at £1Roy Cottee
0.14%
Ordinary A
1.4k at £1Sarah J. Mindham
0.14%
Ordinary A
1.3k at £1Peter J. Wilkin
0.13%
Cumulative Preference
1.3k at £1Sheila Cicely Nichols
0.13%
Cumulative Preference
1.2k at £1Christopher Holmes
0.12%
Non Cumulative Preference B
1.2k at £1David Holmes
0.12%
Non Cumulative Preference B
1.2k at £1Gillian A. Whittlle
0.12%
Non Cumulative Preference B
1.1k at £1Nigel Briggs
0.11%
Cumulative Preference
1k at £1Amanda Cook
0.10%
Cumulative Preference
1000 at £1Amanda Courtauld
0.10%
Ordinary A
1000 at £1Angela M. Marris
0.10%
Non Cumulative Preference B
980 at £1Daphne V. Wilkin
0.10%
Cumulative Preference
978 at £1Heather Freeman
0.10%
Cumulative Preference
1k at £1Joyce Keeble
0.10%
Non Cumulative Preference B
1000 at £1Nigel G. Smith
0.10%
Non Cumulative Preference B
1k at £1Peter Cook
0.10%
Non Cumulative Preference B
1000 at £1Walter W. Scott
0.10%
Non Cumulative Preference B
870 at £1Janet Smith
0.09%
Cumulative Preference
840 at £1Derek Sorrell
0.08%
Cumulative Preference
772 at £1Robert Herbert
0.08%
Non Cumulative Preference B
650 at £1David Lewis
0.07%
Non Cumulative Preference B
720 at £1David Thomas Mead
0.07%
Cumulative Preference
714 at £1Desina Morrall
0.07%
Non Cumulative Preference B
650 at £1Edward Michael Sunderland Lewis & Marion Jane Lewis
0.07%
Non Cumulative Preference B
694 at £1Frances Edmonds
0.07%
Ordinary A
714 at £1J. Roots
0.07%
Non Cumulative Preference B
700 at £1Richard M. Porter & F.l. Bateman
0.07%
Cumulative Preference
709 at £1Stephen Cook
0.07%
Non Cumulative Preference B
580 at £1A.j. Roots
0.06%
Cumulative Preference
555 at £1Ada Pamela Robinson
0.06%
Non Cumulative Preference B
630 at £1Caroline Holmes
0.06%
Non Cumulative Preference B
630 at £1Colin D. Wright
0.06%
Cumulative Preference
609 at £1E.m. Pudsey
0.06%
Non Cumulative Preference B
640 at £1Executors Of Francis W.w Wright
0.06%
Cumulative Preference
555 at £1Executors Of P.d. Trask
0.06%
Non Cumulative Preference B
550 at £1Geoffrey Holman
0.06%
Cumulative Preference
555 at £1Rachel Crowther
0.06%
Non Cumulative Preference B
580 at £1Rodney Royce
0.06%
Cumulative Preference
555 at £1Sarah Phipps
0.06%
Non Cumulative Preference B
550 at £1Stephanie Buttler
0.06%
Cumulative Preference
540 at £1A. Langton
0.05%
Cumulative Preference
500 at £1Anne Lene Thorsdatter Orvedal Aase
0.05%
Cumulative Preference
500 at £1Caroline Lucie Ratcliff
0.05%
Non Cumulative Preference B
500 at £1Gro Reiersen Orvedal Aase
0.05%
Cumulative Preference
500 at £1Louise Alexandra Ratcliff
0.05%
Non Cumulative Preference B
540 at £1Louise Nagle
0.05%
Cumulative Preference
540 at £1Mary Cottee
0.05%
Cumulative Preference
540 at £1Stephen Cook
0.05%
Cumulative Preference
500 at £1Stine Maria Thorsdatter Orvedal Aase
0.05%
Cumulative Preference
500 at £1Thor Jan Olsen
0.05%
Cumulative Preference
470 at £1William Holmes
0.05%
Cumulative Preference
352 at £1Anne Clayton
0.04%
Non Cumulative Preference B
360 at £1Christopher N. Reichardt
0.04%
Cumulative Preference
406 at £1Colin D. Wright
0.04%
Non Cumulative Preference B
406 at £1David R.g Williams
0.04%
Non Cumulative Preference B
350 at £1Desina Morrall
0.04%
Cumulative Preference
410 at £1Edward Cottee
0.04%
Cumulative Preference
406 at £1Frances Edmonds
0.04%
Non Cumulative Preference B
360 at £1Gillian Catherine Holmes
0.04%
Cumulative Preference
360 at £1Gillian Susan Mindham-walker
0.04%
Cumulative Preference
406 at £1Joan Butt
0.04%
Non Cumulative Preference B
355 at £1Luna Nominees LTD A/c 2144200
0.04%
Non Cumulative Preference B
400 at £1Margaret Wilkin
0.04%
Cumulative Preference
400 at £1Mary M. Saviz
0.04%
Cumulative Preference
406 at £1Michael Harvey
0.04%
Non Cumulative Preference B
406 at £1Nigel Theyer & Sylvia Gilpin-brown
0.04%
Non Cumulative Preference B
377 at £1Peter Cook
0.04%
Ordinary Cumulative
420 at £1Roy Cottee
0.04%
Cumulative Preference
410 at £1Samuel Cottee
0.04%
Cumulative Preference
360 at £1Sarah J. Mindham
0.04%
Cumulative Preference
290 at £1John Worsp
0.03%
Cumulative Preference
314 at £1John Worsp
0.03%
Ordinary Cumulative
250 at £1Joyce Keeble
0.03%
Cumulative Preference
349 at £1Rosamund Ness-walker
0.03%
Non Cumulative Preference B
200 at £1Colin Bennett
0.02%
Cumulative Preference
203 at £1David Hemming
0.02%
Non Cumulative Preference B
160 at £1David Lewis
0.02%
Cumulative Preference
150 at £1E.m. Pudsey
0.02%
Cumulative Preference
160 at £1Edward Michael Sunderland Lewis & Marion Jane Lewis
0.02%
Cumulative Preference
203 at £1Ian K. Thurgood
0.02%
Cumulative Preference
203 at £1Kenneth J. Southam
0.02%
Non Cumulative Preference B
180 at £1Philip Holmes
0.02%
Ordinary Cumulative
203 at £1Philip W.w Saunders
0.02%
Non Cumulative Preference B
190 at £1Robert Herbert
0.02%
Cumulative Preference
244 at £1Rock Nominees
0.02%
Non Cumulative Preference B
135 at £1A-c Buns Giltspur Nominees Limited
0.01%
Non Cumulative Preference B
100 at £1A.a. Agnew
0.01%
Non Cumulative Preference B
137 at £1Ada Pamela Robinson
0.01%
Cumulative Preference
87 at £1Anne Clayton
0.01%
Cumulative Preference
103 at £1Anthony Agnew
0.01%
Non Cumulative Preference B
51 at £1Barbara James
0.01%
Cumulative Preference
50 at £1David Hemming
0.01%
Cumulative Preference
100 at £1David R.g Williams
0.01%
Cumulative Preference
137 at £1Executors Of P.d. Trask
0.01%
Cumulative Preference
100 at £1Joan Butt
0.01%
Cumulative Preference
50 at £1Kenneth J. Southam
0.01%
Cumulative Preference
87 at £1Luna Nominees LTD A/c 2144200
0.01%
Cumulative Preference
100 at £1Michael Harvey
0.01%
Cumulative Preference
50 at £1Philip W.w Saunders
0.01%
Cumulative Preference
136 at £1Rachel Crowther
0.01%
Cumulative Preference
60 at £1Rock Nominees LTD
0.01%
Cumulative Preference
86 at £1Rosamund Ness-walker
0.01%
Cumulative Preference
137 at £1Sarah Phipps
0.01%
Cumulative Preference
100 at £1Sylvia Gilpin-brown & Nigel Theyer
0.01%
Cumulative Preference
33 at £1A-c Buns Giltspur Nominees Limited
0.00%
Cumulative Preference
25 at £1Anthony Agnew
0.00%
Cumulative Preference
25 at £1Anthony John Agnew
0.00%
Cumulative Preference

Financials

Year2014
Turnover£36,719,000
Gross Profit£7,764,000
Net Worth£16,771,000
Cash£1,989,000
Current Liabilities£4,643,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

8 March 2021Delivered on: 10 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 August 2017Delivered on: 14 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 1-19 cherry chase, tiptree, essex CO5 0AE more particularly being shown edged red on the plan attached to the legal charge and being part of land registry title number EX778114.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land and buildings edged red on the plan annexed hereto being part of the tiptree jam factory on the south side of station road tiptree title EX778114.
Outstanding
4 December 2015Delivered on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 1 beckingham business park, tolleshunt major, title number: EX444766.
Outstanding
9 November 2010Delivered on: 16 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 & 3 oxley cottages tolleshunt knights essex (part ex 778040,109 church road tiptree (part EX778114),flats 2A 2B 2C and 2D chapel road tiptree (part EX778114) (for further details of property charged please refer to form MG01).
Outstanding
21 May 2009Delivered on: 22 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 and 2 brook cottages, tiptree, essex plus agricultural land to the north and south of factory hill, tiptree, essex t/no EX778113.
Outstanding
21 May 2009Delivered on: 22 May 2009
Satisfied on: 23 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5, 7, 9, 11, 13, 15, 17, 19, 21, 23 damson gardens, chapel road, tiptree, essex t/no EX778114(part).
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with updates (23 pages)
21 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
21 October 2019Confirmation statement made on 12 October 2019 with updates (24 pages)
15 May 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (23 pages)
16 April 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
12 October 2017Notification of Nichola Johan Goldsack as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (23 pages)
12 October 2017Cessation of Donna Jayne Smith as a person with significant control on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (23 pages)
12 October 2017Cessation of Donna Jayne Smith as a person with significant control on 12 October 2017 (1 page)
12 October 2017Notification of Nichola Johan Goldsack as a person with significant control on 12 October 2017 (2 pages)
14 August 2017Registration of charge 000262330007, created on 14 August 2017 (12 pages)
14 August 2017Registration of charge 000262330007, created on 14 August 2017 (12 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (35 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (35 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
3 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Ian Kenneth Thurgood as a director on 30 April 2016 (1 page)
4 April 2016Appointment of Mrs Roseanne Georgina Offord as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mrs Roseanne Georgina Offord as a director on 31 March 2016 (2 pages)
23 December 2015Registration of charge 000262330006, created on 16 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
23 December 2015Registration of charge 000262330006, created on 16 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
9 December 2015Registration of charge 000262330005, created on 4 December 2015 (11 pages)
9 December 2015Registration of charge 000262330005, created on 4 December 2015 (11 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
(23 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
(23 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000,000
(24 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000,000
(24 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 July 2014Appointment of Mrs Roseanne Georgina Offord as a secretary (2 pages)
1 July 2014Termination of appointment of Stuart James as a secretary (1 page)
1 July 2014Appointment of Mrs Roseanne Georgina Offord as a secretary (2 pages)
1 July 2014Termination of appointment of Stuart James as a secretary (1 page)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000,000
(23 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000,000
(23 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Particulars of variation of rights attached to shares (2 pages)
10 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2013Particulars of variation of rights attached to shares (2 pages)
10 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (24 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (24 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (23 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (23 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
31 December 2010Termination of appointment of Peter Cook as a director (1 page)
31 December 2010Termination of appointment of Peter Cook as a director (1 page)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2010Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (24 pages)
28 October 2010Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Stuart Allan James on 11 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page)
28 October 2010Secretary's details changed for Mr Stuart Allan James on 11 October 2010 (1 page)
28 October 2010Director's details changed for Mr Stuart Allan James on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Walter William Scott on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Peter John Wilkin on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Peter Robert Cook on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Christopher Worth Newenham on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Walter William Scott on 11 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Christopher Worth Newenham on 11 October 2010 (2 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (24 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
28 June 2010Termination of appointment of John Worsp as a director (1 page)
28 June 2010Termination of appointment of John Worsp as a director (1 page)
28 June 2010Appointment of Mr Scott Prain Goodfellow as a director (2 pages)
28 June 2010Appointment of Mr Scott Prain Goodfellow as a director (2 pages)
1 June 2010Director's details changed for Mr Ian Kenneth Thurgood on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Ian Kenneth Thurgood on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Ian Kenneth Thurgood on 1 June 2010 (2 pages)
3 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (43 pages)
3 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (43 pages)
28 November 2009Auditor's resignation (1 page)
28 November 2009Auditor's resignation (1 page)
10 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
10 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2009Director's change of particulars / christopher newenham / 01/01/2009 (1 page)
12 February 2009Director's change of particulars / christopher newenham / 01/01/2009 (1 page)
21 October 2008Return made up to 12/10/08; full list of members (38 pages)
21 October 2008Return made up to 12/10/08; full list of members (38 pages)
17 October 2008Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page)
17 October 2008Director and secretary's change of particulars / stuart james / 10/10/2008 (1 page)
26 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
13 June 2008Director appointed christopher worth newenham (1 page)
13 June 2008Director appointed christopher worth newenham (1 page)
24 October 2007Return made up to 12/10/07; change of members (17 pages)
24 October 2007Return made up to 12/10/07; change of members (17 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
4 December 2006Return made up to 12/10/06; bulk list available separately (8 pages)
4 December 2006Return made up to 12/10/06; bulk list available separately (8 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 October 2005Return made up to 12/10/05; full list of members (90 pages)
24 October 2005Return made up to 12/10/05; full list of members (90 pages)
7 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
7 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 November 2004Return made up to 12/10/04; bulk list available separately (8 pages)
3 November 2004Return made up to 12/10/04; bulk list available separately (8 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
24 October 2003Return made up to 12/10/03; full list of members (17 pages)
24 October 2003Return made up to 12/10/03; full list of members (17 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
21 October 2002Return made up to 12/10/02; bulk list available separately (8 pages)
21 October 2002Return made up to 12/10/02; bulk list available separately (8 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
17 August 2002Memorandum and Articles of Association (38 pages)
17 August 2002Memorandum and Articles of Association (38 pages)
25 July 2002Full accounts made up to 31 December 2001 (20 pages)
25 July 2002Full accounts made up to 31 December 2001 (20 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2001Return made up to 12/10/01; change of members (13 pages)
17 October 2001Return made up to 12/10/01; change of members (13 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
29 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
29 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
8 November 2000Return made up to 12/10/00; change of members (29 pages)
8 November 2000Return made up to 12/10/00; change of members (29 pages)
14 June 2000Full accounts made up to 31 December 1999 (20 pages)
14 June 2000Full accounts made up to 31 December 1999 (20 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
2 November 1999Return made up to 12/10/99; full list of members (58 pages)
2 November 1999Return made up to 12/10/99; full list of members (58 pages)
11 August 1999Full accounts made up to 31 December 1998 (21 pages)
11 August 1999Full accounts made up to 31 December 1998 (21 pages)
20 November 1998Memorandum and Articles of Association (30 pages)
20 November 1998Memorandum and Articles of Association (30 pages)
27 October 1998Return made up to 12/10/98; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 1998Return made up to 12/10/98; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 June 1998Full accounts made up to 31 December 1997 (21 pages)
18 June 1998Full accounts made up to 31 December 1997 (21 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
23 October 1997Return made up to 12/10/97; change of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
23 October 1997Return made up to 12/10/97; change of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
11 November 1996Return made up to 12/10/96; full list of members (14 pages)
11 November 1996Return made up to 12/10/96; full list of members (14 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (20 pages)
4 October 1996Full accounts made up to 31 December 1995 (20 pages)
25 October 1995Full accounts made up to 31 December 1994 (20 pages)
25 October 1995Return made up to 12/10/95; change of members (8 pages)
25 October 1995Return made up to 12/10/95; change of members (8 pages)
25 October 1995Full accounts made up to 31 December 1994 (20 pages)
20 October 1994Full accounts made up to 31 December 1993 (22 pages)
20 October 1994Full accounts made up to 31 December 1993 (22 pages)
29 October 1993Full accounts made up to 31 December 1992 (18 pages)
29 October 1993Full accounts made up to 31 December 1992 (18 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
3 November 1992Full accounts made up to 31 December 1991 (18 pages)
4 November 1991Full accounts made up to 31 December 1990 (17 pages)
4 November 1991Full accounts made up to 31 December 1990 (17 pages)
22 October 1990Full accounts made up to 31 December 1989 (18 pages)
22 October 1990Full accounts made up to 31 December 1989 (18 pages)
27 October 1989Full accounts made up to 31 December 1988 (18 pages)
27 October 1989Full accounts made up to 31 December 1988 (18 pages)
14 October 1988Accounts made up to 31 December 1987 (18 pages)
14 October 1988Accounts made up to 31 December 1987 (18 pages)
11 September 1987Accounts made up to 31 December 1986 (14 pages)
11 September 1987Accounts made up to 31 December 1986 (14 pages)
30 January 1987Full accounts made up to 31 December 1985 (18 pages)
30 January 1987Full accounts made up to 31 December 1985 (18 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)