Company NamePatrick Wilkinson (Saddlers) Limited
DirectorsPatrick Tyrone Wilkinson and Jean Oriel Wilkinson
Company StatusActive
Company Number02027774
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)
Previous NameA B C (Saddlers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Patrick Tyrone Wilkinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSaddler
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Jean Oriel Wilkinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMrs Jean Oriel Wilkinson
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr John Martin Wilkinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 May 2007)
RoleBloodstock Agent
Correspondence AddressBallintrae 3 Lily Lane
Flamborough
Bridlington
East Yorkshire
YO15 1PF

Contact

Websitepatrickwilkinson.co.uk
Email address[email protected]
Telephone01482 870800
Telephone regionHull

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£418,015
Cash£36,230
Current Liabilities£72,862

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

25 June 2007Delivered 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 1993Delivered 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

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
14 December 2020Confirmation statement made on 13 December 2020 with updates (5 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
18 December 2018Director's details changed for Mrs Jean Oriel Wilkinson on 18 December 2018 (2 pages)
18 December 2018Change of details for Mr Patrick Tyrone Wilkinson as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Patrick Tyrone Wilkinson on 18 December 2018 (2 pages)
18 December 2018Secretary's details changed for Mrs Jean Oriel Wilkinson on 18 December 2018 (1 page)
21 November 2018Registered 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 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
28 November 2016Director's details changed for Mr Patrick Tyrone Wilkinson on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Patrick Tyrone Wilkinson on 28 November 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
30 October 2015Register 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 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register 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 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
4 January 2012Register(s) moved to registered office address (1 page)
4 January 2012Register(s) moved to registered office address (1 page)
4 January 2012Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 December 2010Secretary's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (1 page)
22 December 2010Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (1 page)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2010Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Patrick Tyrone Wilkinson on 13 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Jean Oriel Wilkinson on 13 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 13/12/08; full list of members (4 pages)
28 April 2009Return made up to 13/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 June 2008Return made up to 13/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2008Appointment terminated director john wilkinson (1 page)
2 June 2008Return made up to 13/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2008Appointment terminated director john wilkinson (1 page)
26 November 2007Registered office changed on 26/11/07 from: 108 walkergate beverley north humberside HU17 9BT (1 page)
26 November 2007Registered office changed on 26/11/07 from: 108 walkergate beverley north humberside HU17 9BT (1 page)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 13/12/06; full list of members (7 pages)
4 January 2007Return made up to 13/12/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 December 2004Return made up to 13/12/04; full list of members (7 pages)
9 December 2004Return made up to 13/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 February 2003Return made up to 13/12/02; full list of members (7 pages)
18 February 2003Return made up to 13/12/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
20 December 2001Return made up to 13/12/01; full list of members (7 pages)
20 December 2001Return made up to 13/12/01; full list of members (7 pages)
31 October 2001Return made up to 13/12/00; full list of members (7 pages)
31 October 2001Return made up to 13/12/00; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
17 December 1999Return made up to 13/12/99; full list of members (7 pages)
17 December 1999Return made up to 13/12/99; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 December 1995Auditor's resignation (2 pages)
14 December 1995Auditor's resignation (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
13 June 1986Incorporation (17 pages)
13 June 1986Incorporation (17 pages)