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.
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 | : |
|
Registered Address | : | Sword House, Totteridge Road, High Wycombe, Bucks, HP13 6DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 14 March 2022 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 20 December 2023 | Active |
54 Salisbury Road, Barnet, EN5 4JN | Secretary | 28 March 2003 | Active |
21 Merrywood Park, Camberley, GU15 1JR | Secretary | - | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Secretary | 31 January 2005 | Active |
Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ | Secretary | 31 October 2000 | Active |
Woodlands Tethering Drove, Hale, Fordingbridge, SP6 2NH | Secretary | 16 July 1993 | Active |
Lambert Court, Chestnut Avenue Chandlers Ford, Eastleigh, SO53 3ZQ | Secretary | 01 December 1998 | Active |
Naivasha Brook Lane, Botley, Southampton, SO30 2ER | Secretary | 11 March 1996 | Active |
C/O Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ | Director | 01 August 2000 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 31 January 2005 | Active |
C/O Energizer Ltd, 93 Burleigh Gardens, Southgate, N14 5AQ | Director | 31 July 2001 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 31 December 2003 | Active |
St. Pierre, Northop Country Park, Northop, Mold, CH7 6WD | Director | 19 October 1992 | Active |
C/O Energizer Ltd, 93 Burleigh Gardens, Southgate, N14 5AQ | Director | 06 November 1995 | Active |
C/O Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ | Director | 11 October 2000 | Active |
C/O Pfizer Limited, Ramsgate Road, Sandwich, CT13 9NJ | Director | 23 May 2002 | Active |
26, The Moors Pangbourne, Reading, RG8 7LP | Director | 19 March 2001 | Active |
Bunsenweg 7, Solingen, Germany, | Director | - | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 29 June 2015 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 April 2019 | Active |
C/O Pfizer Limited Ramsgate Road, Sandwich, Kent, CT13 9NJ | Director | 25 July 2002 | Active |
4 Upper Walk, Virginia Park, Virginia Water, GU25 4SN | Director | 07 February 2000 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 23 August 2004 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 23 March 2018 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 01 April 2019 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 23 March 2018 | Active |
Nirvana House Broomfield Park, Sunningdale, Ascot, SL5 0JS | Director | 30 September 1994 | Active |
Clonmere Stocking Lane, Naphill, High Wycombe, HP14 4RE | Director | 18 December 1991 | Active |
14 Burnett Brook Drive, Mendham, New Jersey, Usa, CHANNEL | Director | 12 October 1994 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 29 June 2015 | Active |
Sword House, Totteridge Road, High Wycombe, HP13 6DG | Director | 29 June 2015 | Active |
Tubinger Str 1, 5000 Koln, Germany, | Director | - | Active |
50 King Edward Avenue, Aylesbury, HP21 7JE | Director | - | Active |
Hausacker 32, Roesrath, Germany, D51503 | Director | 08 April 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Incorporation | Memorandum articles. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.