Company NameA & P.A. Wilkinson Properties Limited
DirectorsPatricia Wilkinson and Alan Wilkinson
Company StatusActive
Company Number02112049
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Wilkinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameMr Alan Wilkinson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEndland
Correspondence Address44 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Secretary NameMr Alan Wilkinson
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEndland
Correspondence Address44 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameMr Steven David Wilkinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressApartment A
2 Cavendish Street
Sheffield
S3 7RZ

Contact

Websitegarrisonhotel.co.uk
Email address[email protected]
Telephone0114 2499555
Telephone regionSheffield

Location

Registered AddressGround Floor North Suite, Dearing House
1 Young Street, Broomhall
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Wilkinson
50.00%
Ordinary
1 at £1Patricia Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,782,177
Cash£107,694
Current Liabilities£301,179

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

30 September 2004Delivered on: 9 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garrison hotel 635 penistone road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 June 1997Delivered on: 5 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 duchess road sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 May 1997Delivered on: 10 May 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
16 August 1994Delivered on: 20 August 1994
Satisfied on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: 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.
Fully Satisfied
29 July 1994Delivered on: 2 August 1994
Satisfied on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H-flat 12 the stetson 8 st catherine's road littlehampton arun west sussex t/n-WSX136757. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the goodwill of any business.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
5 December 2023Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 5 December 2023 (1 page)
28 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
4 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
6 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
4 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
3 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
4 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
24 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
1 February 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 3 October 2012 (10 pages)
22 May 2013Total exemption small company accounts made up to 3 October 2012 (10 pages)
22 May 2013Total exemption small company accounts made up to 3 October 2012 (10 pages)
7 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
11 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
7 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 January 2010Director's details changed for Patricia Wilkinson on 25 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Alan Wilkinson on 25 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Alan Wilkinson on 25 December 2009 (2 pages)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Patricia Wilkinson on 25 December 2009 (2 pages)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
7 January 2009Return made up to 25/12/08; full list of members (4 pages)
7 January 2009Return made up to 25/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
14 January 2008Return made up to 25/12/07; full list of members (2 pages)
14 January 2008Return made up to 25/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
23 January 2007Return made up to 25/12/06; full list of members (7 pages)
23 January 2007Return made up to 25/12/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
15 March 2006Return made up to 25/12/05; full list of members (7 pages)
15 March 2006Return made up to 25/12/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
11 January 2005Return made up to 25/12/04; full list of members (7 pages)
11 January 2005Return made up to 25/12/04; full list of members (7 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
29 January 2004Return made up to 25/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Return made up to 25/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 January 2003Return made up to 25/12/02; full list of members (7 pages)
26 January 2003Return made up to 25/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2000 (8 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2000 (8 pages)
4 February 2002Return made up to 25/12/01; full list of members (6 pages)
4 February 2002Return made up to 25/12/01; full list of members (6 pages)
20 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 March 2000Return made up to 25/12/99; full list of members (7 pages)
7 March 2000Return made up to 25/12/99; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 December 1998Return made up to 25/12/98; full list of members (6 pages)
15 December 1998Return made up to 25/12/98; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (9 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (9 pages)
12 January 1998Return made up to 25/12/97; no change of members (4 pages)
12 January 1998Return made up to 25/12/97; no change of members (4 pages)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
19 July 1996Full accounts made up to 30 September 1995 (14 pages)
19 July 1996Full accounts made up to 30 September 1995 (14 pages)
18 January 1996Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
18 January 1996Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 August 1994Particulars of mortgage/charge (3 pages)
20 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)