Company NameP. Wilkinson (Bakers) Limited
DirectorsAllan Jagger and Debbie Jagger
Company StatusActive
Company Number00479494
CategoryPrivate Limited Company
Incorporation Date14 March 1950(74 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Allan Jagger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address9 Moor Royd
Halifax
West Yorkshire
HX3 0HT
Director NameMrs Debbie Jagger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleManageress
Country of ResidenceEngland
Correspondence Address9 Moor Royd
Halifax
West Yorkshire
HX3 0HT
Secretary NameMr Allan Jagger
NationalityBritish
StatusCurrent
Appointed23 August 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moor Royd
Halifax
West Yorkshire
HX3 0HT
Director NameMrs Doreen Jagger
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(41 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleRetired
Correspondence Address29 Westfield Terrace
Pellon Lane
Halifax
West Yorkshire
HX3 4AP

Contact

Telephone01422 361554
Telephone regionHalifax

Location

Registered Address244 King Cross Road
Halifax
West Yorkshire
HX1 3JP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

999 at £1Mr Allan Jagger
99.90%
Ordinary
1 at £1Mrs Debbie Jagger
0.10%
Ordinary

Financials

Year2014
Net Worth-£25,597
Cash£3,085
Current Liabilities£53,299

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

19 December 1986Delivered on: 8 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bakehouse at the junction of lombard street and dundan street, king cross halifax, west yorkshire.
Outstanding
30 August 1985Delivered on: 3 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other secuties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
10 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
17 February 2021Satisfaction of charge 1 in full (1 page)
17 February 2021Satisfaction of charge 2 in full (1 page)
18 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
28 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
10 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
3 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
2 October 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
24 July 2017Notification of Alan Jagger as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
24 July 2017Notification of Alan Jagger as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(5 pages)
3 July 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
3 July 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
3 July 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
30 July 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
30 July 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
30 July 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
27 June 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
27 June 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
30 August 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
30 August 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
30 August 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
6 January 2011Registered office address changed from 50 Broomfield Avenue Halifax West Yorkshire HX3 0JF on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 50 Broomfield Avenue Halifax West Yorkshire HX3 0JF on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 50 Broomfield Avenue Halifax West Yorkshire HX3 0JF on 6 January 2011 (1 page)
27 July 2010Director's details changed for Mrs Debbie Jagger on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Allan Jagger on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Allan Jagger on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mrs Debbie Jagger on 27 July 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
5 August 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
5 August 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
6 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
6 October 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
2 September 2008Registered office changed on 02/09/2008 from 244 king cross road halifax. HX1 3JP (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Registered office changed on 02/09/2008 from 244 king cross road halifax. HX1 3JP (1 page)
16 January 2008Full accounts made up to 5 April 2007 (14 pages)
16 January 2008Full accounts made up to 5 April 2007 (14 pages)
16 January 2008Full accounts made up to 5 April 2007 (14 pages)
27 October 2007Return made up to 23/08/07; no change of members (7 pages)
27 October 2007Return made up to 23/08/07; no change of members (7 pages)
30 April 2007Full accounts made up to 5 April 2006 (10 pages)
30 April 2007Full accounts made up to 5 April 2006 (10 pages)
30 April 2007Full accounts made up to 5 April 2006 (10 pages)
2 November 2006Return made up to 23/08/06; full list of members (7 pages)
2 November 2006Return made up to 23/08/06; full list of members (7 pages)
1 February 2006Full accounts made up to 5 April 2005 (10 pages)
1 February 2006Full accounts made up to 5 April 2005 (10 pages)
1 February 2006Full accounts made up to 5 April 2005 (10 pages)
28 October 2005Return made up to 23/08/05; full list of members (7 pages)
28 October 2005Return made up to 23/08/05; full list of members (7 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
26 October 2004Return made up to 23/08/04; full list of members (7 pages)
26 October 2004Return made up to 23/08/04; full list of members (7 pages)
3 February 2004Full accounts made up to 5 April 2003 (10 pages)
3 February 2004Full accounts made up to 5 April 2003 (10 pages)
3 February 2004Full accounts made up to 5 April 2003 (10 pages)
9 October 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
31 January 2002Full accounts made up to 5 April 2001 (10 pages)
31 January 2002Full accounts made up to 5 April 2001 (10 pages)
31 January 2002Full accounts made up to 5 April 2001 (10 pages)
25 October 2001Return made up to 23/08/01; full list of members (6 pages)
25 October 2001Return made up to 23/08/01; full list of members (6 pages)
6 February 2001Full accounts made up to 5 April 2000 (10 pages)
6 February 2001Full accounts made up to 5 April 2000 (10 pages)
6 February 2001Full accounts made up to 5 April 2000 (10 pages)
12 October 2000Return made up to 23/08/00; full list of members (6 pages)
12 October 2000Return made up to 23/08/00; full list of members (6 pages)
25 January 2000Full accounts made up to 5 April 1999 (10 pages)
25 January 2000Full accounts made up to 5 April 1999 (10 pages)
25 January 2000Full accounts made up to 5 April 1999 (10 pages)
9 November 1999Return made up to 23/08/99; no change of members (4 pages)
9 November 1999Return made up to 23/08/99; no change of members (4 pages)
8 February 1999Full accounts made up to 5 April 1998 (12 pages)
8 February 1999Full accounts made up to 5 April 1998 (12 pages)
8 February 1999Full accounts made up to 5 April 1998 (12 pages)
14 January 1999Return made up to 23/08/98; full list of members (6 pages)
14 January 1999Return made up to 23/08/98; full list of members (6 pages)
7 January 1998Full accounts made up to 5 April 1997 (12 pages)
7 January 1998Full accounts made up to 5 April 1997 (12 pages)
7 January 1998Full accounts made up to 5 April 1997 (12 pages)
1 October 1997Return made up to 23/08/97; no change of members (4 pages)
1 October 1997Return made up to 23/08/97; no change of members (4 pages)
21 January 1997Full accounts made up to 5 April 1996 (13 pages)
21 January 1997Full accounts made up to 5 April 1996 (13 pages)
21 January 1997Full accounts made up to 5 April 1996 (13 pages)
22 October 1996Return made up to 23/08/96; no change of members (4 pages)
22 October 1996Return made up to 23/08/96; no change of members (4 pages)
10 October 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1995Full accounts made up to 5 April 1995 (11 pages)
29 September 1995Full accounts made up to 5 April 1995 (11 pages)
29 September 1995Full accounts made up to 5 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)