UKBizDB.co.uk

WILKINSON AND SCOTT LIMITED

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

This company is commonly known as Wilkinson And Scott Limited. The company was founded 98 years ago and was given the registration number 00213854. The firm's registered office is in BRADFORD. You can find them at 58 Nelson Street, , Bradford, West Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:WILKINSON AND SCOTT LIMITED
Company Number:00213854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1926
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:58 Nelson Street, Bradford, West Yorkshire, BD5 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Nelson Street, Bradford, BD5 0DZ

Director31 May 2022Active
58, Nelson Street, Bradford, BD5 0DZ

Director05 August 2022Active
58, Nelson Street, Bradford, United Kingdom, BD5 0DZ

Secretary01 January 2001Active
Brayton Cottage, Pool-In-Wharfedale, Otley, LS12 1EJ

Secretary-Active
58, Nelson Street, Bradford, United Kingdom, BD5 0DZ

Director01 February 2005Active
17 Leamington Drive, Idle, Bradford, BD10 9ST

Director-Active
58, Nelson Street, Bradford, United Kingdom, BD5 0DZ

Director01 January 2001Active
Brayton Cottage, Pool-In-Wharfedale, Otley, LS12 1EJ

Director-Active

People with Significant Control

Advanced Chemical Holdings Ltd
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Unit 5, Todd Hall Road, Rossendale, England, BB4 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Anne Heeley
Notified on:30 June 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:The Barn, New Laithe Bank, Holmfirth, England, HD9 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Belfield
Notified on:30 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:The Barn, New Laithe Bank, Holmfirth, England, HD9 1HL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.