UKBizDB.co.uk

WILKINS (HENLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilkins (henley) Limited. The company was founded 56 years ago and was given the registration number 00925158. The firm's registered office is in READING. You can find them at 100 Cardiff Road, , Reading, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:WILKINS (HENLEY) LIMITED
Company Number:00925158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1967
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:100 Cardiff Road, Reading, England, RG1 8LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cardiff Road, Reading, England, RG1 8LL

Director26 January 2001Active
100, Cardiff Road, Reading, England, RG1 8LL

Director29 December 2023Active
38 Marmyon House, Phyllis Court Drive, Henley On Thames, RG9 2HU

Secretary-Active
Flat 5, 154 Castle Street, Reading, England, RG1 7RP

Director26 January 2001Active
38 Marmyon House, Phyllis Court Drive, Henley On Thames, RG9 2HU

Director-Active
2 Shire Cottages, Beenham, Reading, RG7 5NW

Director26 January 2001Active
36 Grandison House, Phyllis Court Drive, Henley On Thames, RG9 2HU

Director-Active
The Bothy Sucks Lane, Ashampstead Common, Reading, RG8 8QY

Director26 January 2001Active

People with Significant Control

Mr Oliver John Miles
Notified on:29 December 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:100, Cardiff Road, Reading, England, RG1 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Charles Miles
Notified on:20 January 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:100, Cardiff Road, Reading, England, RG1 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Executors Of Geraldine Winnifred Miles (Dec'D)
Notified on:06 April 2016
Status:Active
Date of birth:April 1925
Nationality:British
Country of residence:England
Address:100, Cardiff Road, Reading, England, RG1 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.