Company NameWilkes Street Limited
Company StatusActive
Company Number09495490
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)
Previous NameGotelee Whl 1 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Julius David Benedict Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMrs Tracey Louise Goldsmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Michael Chenery James
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameNicola Jane Currie
StatusResigned
Appointed11 April 2018(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB

Location

Registered AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

1 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 February 2019Appointment of Mrs Tracey Louise Goldsmith as a director on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Michael Chenery James as a director on 29 January 2019 (1 page)
29 January 2019Secretary's details changed for Nicola Jane Currie on 29 January 2019 (1 page)
14 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
11 April 2018Appointment of Nicola Jane Currie as a secretary on 11 April 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
20 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,730,001
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,730,001
(3 pages)
21 April 2017Registered office address changed from 31-41 Elm Street Ipswich IP1 2AY United Kingdom to Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 31-41 Elm Street Ipswich IP1 2AY United Kingdom to Sudbury Silk Mills Cornard Road Sudbury Suffolk CO10 2XB on 21 April 2017 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)