UKBizDB.co.uk

WILKINSON HARDWARE STORES, LIMITED

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

This company is commonly known as Wilkinson Hardware Stores, Limited. The company was founded 10 years ago and was given the registration number 08856837. The firm's registered office is in WORKSOP. You can find them at Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WILKINSON HARDWARE STORES, LIMITED
Company Number:08856837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:29 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England, S80 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 January 2023Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director23 December 2022Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director07 December 2016Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director22 January 2014Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Secretary03 February 2020Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Secretary20 October 2015Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary26 November 2020Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Secretary27 November 2018Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director12 October 2015Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director05 March 2014Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director01 July 2014Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 January 2023Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director07 September 2020Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director27 November 2019Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director07 January 2019Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 April 2023Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director01 November 2018Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director03 February 2020Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director05 March 2014Active
Jk House, Roebuck Way, Manton Wood, Worksop, United Kingdom, S80 3YY

Director22 January 2014Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director01 October 2016Active
Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG

Director14 July 2014Active

People with Significant Control

Amalgamated Holdings Wilkinson Limited
Notified on:07 June 2017
Status:Active
Country of residence:United Kingdom
Address:Jk House, Roebuck Way, Worksop, United Kingdom, S80 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lisa Joanne Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Jk House, Roebuck Way, Worksop, England, S80 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Derek Vincent Sayer
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Jk House, Roebuck Way, Worksop, England, S80 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Anthony Harwick Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Jk House, Roebuck Way, Worksop, England, S80 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Wenna Jerman Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Jk House, Roebuck Way, Worksop, England, S80 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Christopher Philips
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Jk House, Roebuck Way, Worksop, England, S80 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-11Insolvency

Liquidation in administration progress report.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-06Change of name

Certificate change of name company.

Download
2023-11-06Change of name

Change of name notice.

Download
2023-10-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-11Insolvency

Liquidation in administration proposals.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-09Accounts

Change account reference date company current extended.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.