Company NameMartin Wilkinson,Limited
DirectorJames David Segal
Company StatusActive
Company Number00225904
CategoryPrivate Limited Company
Incorporation Date17 November 1927(96 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr James David Segal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(96 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Andrew John Campin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(64 years, 3 months after company formation)
Appointment Duration31 years, 11 months (resigned 25 January 2024)
RoleJeweller
Country of ResidenceEngland
Correspondence Address20 Black Scotch Lane
Mansfield
Nottinghamshire
NG18 4JX
Director NameMrs Elaine Campin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(64 years, 3 months after company formation)
Appointment Duration31 years, 11 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Scotch Lane
Mansfield
Nottinghamshire
NG18 4JX
Secretary NameMr Andrew John Campin
NationalityBritish
StatusResigned
Appointed21 February 1992(64 years, 3 months after company formation)
Appointment Duration31 years, 11 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Black Scotch Lane
Mansfield
Nottinghamshire
NG18 4JX
Director NameDr Clare Louise Nieland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(65 years after company formation)
Appointment Duration31 years, 2 months (resigned 25 January 2024)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Scotch Lane
Mansfield
Nottinghamshire
NG18 4JX
Director NameMr James Benedict Campin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(67 years, 5 months after company formation)
Appointment Duration28 years, 9 months (resigned 25 January 2024)
RolePoliceman
Country of ResidenceEngland
Correspondence Address20 Black Scotch Lane
Mansfield
Nottinghamshire
NG18 4JX
Director NameMrs Naomi Elizabeth Clarke
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(72 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 January 2024)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Scotch Lane
Mansfield
Nottinghamshire
NG18 4JX

Contact

Websitemartinwilkinson.net

Location

Registered AddressF15 The Bloc
38 Springfield Way
Anlaby
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24.9k at £1Mr Andrew John Campin
99.60%
Ordinary
100 at £1Mrs Elaine Campin
0.40%
Ordinary

Financials

Year2014
Net Worth£602,462
Cash£28,265
Current Liabilities£27,356

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

15 October 1987Delivered on: 22 October 1987
Satisfied on: 9 July 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating chaõge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 January 2024Termination of appointment of Elaine Campin as a director on 25 January 2024 (1 page)
30 January 2024Appointment of Mr James David Segal as a director on 25 January 2024 (2 pages)
30 January 2024Termination of appointment of James Benedict Campin as a director on 25 January 2024 (1 page)
30 January 2024Notification of James David Segal as a person with significant control on 25 January 2024 (2 pages)
30 January 2024Termination of appointment of Naomi Elizabeth Clarke as a director on 25 January 2024 (1 page)
30 January 2024Cessation of Andrew John Campin as a person with significant control on 25 January 2024 (1 page)
30 January 2024Termination of appointment of Andrew John Campin as a secretary on 25 January 2024 (1 page)
30 January 2024Termination of appointment of Clare Louise Nieland as a director on 25 January 2024 (1 page)
30 January 2024Termination of appointment of Andrew John Campin as a director on 25 January 2024 (1 page)
19 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
11 September 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
6 July 2023Statement of capital on 6 July 2023
  • GBP 2
(5 pages)
6 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2023Statement by Directors (1 page)
29 June 2023Solvency Statement dated 15/06/23 (1 page)
20 June 2023Registered office address changed from 16 Queen St. Mansfield. NG18 1JN to 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX on 20 June 2023 (1 page)
30 May 2023Director's details changed for Mr James Benedict Campin on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Dr Clare Louise Nieland on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Dr Clare Louise Nieland on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mr James Benedict Campin on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mrs Naomi Elizabeth Clarke on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mrs Naomi Elizabeth Clarke on 30 May 2023 (2 pages)
25 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2020Director's details changed for Mrs Naomi Elizabeth Clarke on 10 June 2019 (2 pages)
21 December 2020Director's details changed for Dr Clare Louise Nieland on 10 July 2019 (2 pages)
21 December 2020Director's details changed for Mr James Benedict Campin on 10 June 2019 (2 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25,000
(8 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25,000
(8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 25,000
(8 pages)
27 February 2015Director's details changed for Mr James Benedict Campin on 7 February 2015 (2 pages)
27 February 2015Director's details changed for Mr James Benedict Campin on 7 February 2015 (2 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 25,000
(8 pages)
27 February 2015Director's details changed for Mr James Benedict Campin on 7 February 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Director's details changed for Mr James Benedict Campin on 18 October 2009 (2 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,000
(8 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,000
(8 pages)
27 February 2014Director's details changed for Mr James Benedict Campin on 18 October 2009 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
1 March 2013Director's details changed for Mr James Benedict Campin on 1 March 2010 (2 pages)
1 March 2013Director's details changed for Mr James Benedict Campin on 1 March 2010 (2 pages)
1 March 2013Director's details changed for Mr James Benedict Campin on 1 March 2010 (2 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Director's details changed for Naomi Elizabeth Campin on 1 January 2012 (3 pages)
8 March 2012Director's details changed for Naomi Elizabeth Campin on 1 January 2012 (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
8 March 2012Director's details changed for Naomi Elizabeth Campin on 1 January 2012 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Mr James Benedict Campin on 30 June 2010 (2 pages)
2 March 2011Director's details changed for Mr James Benedict Campin on 30 June 2010 (2 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Memorandum and Articles of Association (15 pages)
30 April 2010Memorandum and Articles of Association (15 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Naomi Elizabeth Campin on 3 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Clare Louise Nieland on 3 October 2009 (2 pages)
10 March 2010Director's details changed for Naomi Elizabeth Campin on 3 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Clare Louise Nieland on 3 October 2009 (2 pages)
10 March 2010Director's details changed for Naomi Elizabeth Campin on 3 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Clare Louise Nieland on 3 October 2009 (2 pages)
9 March 2010Director's details changed for James Benedict Campin on 3 October 2009 (2 pages)
9 March 2010Director's details changed for James Benedict Campin on 3 October 2009 (2 pages)
9 March 2010Director's details changed for James Benedict Campin on 3 October 2009 (2 pages)
23 February 2010Director's details changed for James Benedict Campin on 11 October 2009 (2 pages)
23 February 2010Director's details changed for James Benedict Campin on 11 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Director's change of particulars / james campin / 01/01/2009 (1 page)
17 March 2009Director's change of particulars / naomi campin / 01/04/2008 (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 21/02/09; full list of members (5 pages)
17 March 2009Director's change of particulars / naomi campin / 01/04/2008 (1 page)
17 March 2009Return made up to 21/02/09; full list of members (5 pages)
17 March 2009Director's change of particulars / james campin / 01/01/2009 (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Director's change of particulars / clare nieland / 02/05/2007 (1 page)
2 May 2008Return made up to 21/02/08; full list of members (5 pages)
2 May 2008Director's change of particulars / clare nieland / 02/05/2007 (1 page)
2 May 2008Return made up to 21/02/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 21/02/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 21/02/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 21/02/05; full list of members (8 pages)
10 March 2005Return made up to 21/02/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 21/02/03; full list of members (8 pages)
10 March 2003Return made up to 21/02/03; full list of members (8 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 21/02/02; full list of members (7 pages)
1 March 2002Return made up to 21/02/02; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1998Return made up to 21/02/98; full list of members (6 pages)
12 February 1998Return made up to 21/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 February 1997Return made up to 21/02/97; no change of members (4 pages)
21 February 1997Return made up to 21/02/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 February 1996Return made up to 21/02/96; no change of members (6 pages)
16 February 1996Return made up to 21/02/96; no change of members (6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 November 1927Certificate of incorporation (2 pages)
17 November 1927Certificate of incorporation (2 pages)