Hull
East Yorkshire
HU2 8BA
Director Name | Mrs Jean Oriel Wilkinson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mrs Jean Oriel Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr John Martin Wilkinson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 May 2007) |
Role | Bloodstock Agent |
Correspondence Address | Ballintrae 3 Lily Lane Flamborough Bridlington East Yorkshire YO15 1PF |
Website | patrickwilkinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 870800 |
Telephone region | Hull |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £418,015 |
Cash | £36,230 |
Current Liabilities | £72,862 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
25 June 2007 | Delivered on: 12 July 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: £100,000 due or to become due from the company to. Particulars: The showroom barmston road beverley east yorkshire. Outstanding |
---|---|
26 March 1993 | Delivered on: 1 April 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M134C for full details. 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 |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
14 December 2020 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
18 December 2018 | Director's details changed for Mrs Jean Oriel Wilkinson on 18 December 2018 (2 pages) |
18 December 2018 | Change of details for Mr Patrick Tyrone Wilkinson as a person with significant control on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Patrick Tyrone Wilkinson on 18 December 2018 (2 pages) |
18 December 2018 | Secretary's details changed for Mrs Jean Oriel Wilkinson on 18 December 2018 (1 page) |
21 November 2018 | Registered office address changed from Barmston Road Beverley East Yorkshire HU17 0LA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 21 November 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Mr Patrick Tyrone Wilkinson on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Patrick Tyrone Wilkinson on 28 November 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 December 2010 | Secretary's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (1 page) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2010 | Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 13/12/08; full list of members (4 pages) |
28 April 2009 | Return made up to 13/12/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 June 2008 | Return made up to 13/12/07; no change of members
|
2 June 2008 | Appointment terminated director john wilkinson (1 page) |
2 June 2008 | Return made up to 13/12/07; no change of members
|
2 June 2008 | Appointment terminated director john wilkinson (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 108 walkergate beverley north humberside HU17 9BT (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 108 walkergate beverley north humberside HU17 9BT (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 March 2006 | Return made up to 13/12/05; full list of members
|
27 March 2006 | Return made up to 13/12/05; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 February 2003 | Return made up to 13/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
20 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
31 October 2001 | Return made up to 13/12/00; full list of members (7 pages) |
31 October 2001 | Return made up to 13/12/00; full list of members (7 pages) |
26 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
26 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members
|
17 February 1997 | Return made up to 31/12/96; full list of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 December 1995 | Auditor's resignation (2 pages) |
14 December 1995 | Auditor's resignation (2 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
13 June 1986 | Incorporation (17 pages) |
13 June 1986 | Incorporation (17 pages) |