UKBizDB.co.uk

WILKINSON SWORD LIMITED

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

This company is commonly known as Wilkinson Sword Limited. The company was founded 134 years ago and was given the registration number 00029311. The firm's registered office is in HIGH WYCOMBE. You can find them at Sword House, Totteridge Road, High Wycombe, Bucks. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WILKINSON SWORD LIMITED
Company Number:00029311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1889
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director14 March 2022Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director20 December 2023Active
54 Salisbury Road, Barnet, EN5 4JN

Secretary28 March 2003Active
21 Merrywood Park, Camberley, GU15 1JR

Secretary-Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Secretary31 January 2005Active
Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ

Secretary31 October 2000Active
Woodlands Tethering Drove, Hale, Fordingbridge, SP6 2NH

Secretary16 July 1993Active
Lambert Court, Chestnut Avenue Chandlers Ford, Eastleigh, SO53 3ZQ

Secretary01 December 1998Active
Naivasha Brook Lane, Botley, Southampton, SO30 2ER

Secretary11 March 1996Active
C/O Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ

Director01 August 2000Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director31 January 2005Active
C/O Energizer Ltd, 93 Burleigh Gardens, Southgate, N14 5AQ

Director31 July 2001Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director31 December 2003Active
St. Pierre, Northop Country Park, Northop, Mold, CH7 6WD

Director19 October 1992Active
C/O Energizer Ltd, 93 Burleigh Gardens, Southgate, N14 5AQ

Director06 November 1995Active
C/O Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ

Director11 October 2000Active
C/O Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ

Director23 May 2002Active
26, The Moors Pangbourne, Reading, RG8 7LP

Director19 March 2001Active
Bunsenweg 7, Solingen, Germany,

Director-Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director29 June 2015Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director01 April 2019Active
C/O Pfizer Limited Ramsgate Road, Sandwich, Kent, CT13 9NJ

Director25 July 2002Active
4 Upper Walk, Virginia Park, Virginia Water, GU25 4SN

Director07 February 2000Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director23 August 2004Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director23 March 2018Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director01 April 2019Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director23 March 2018Active
Nirvana House Broomfield Park, Sunningdale, Ascot, SL5 0JS

Director30 September 1994Active
Clonmere Stocking Lane, Naphill, High Wycombe, HP14 4RE

Director18 December 1991Active
14 Burnett Brook Drive, Mendham, New Jersey, Usa, CHANNEL

Director12 October 1994Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director29 June 2015Active
Sword House, Totteridge Road, High Wycombe, HP13 6DG

Director29 June 2015Active
Tubinger Str 1, 5000 Koln, Germany,

Director-Active
50 King Edward Avenue, Aylesbury, HP21 7JE

Director-Active
Hausacker 32, Roesrath, Germany, D51503

Director08 April 1992Active

People with Significant Control

Edgewell Personal Care Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sword House, Totteridge Road, High Wycombe, United Kingdom, HP13 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type full.

Download
2020-02-05Incorporation

Memorandum articles.

Download
2020-02-05Resolution

Resolution.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.