Company NameWilkie European Ltd
DirectorsIain Schofield and Paul Cooke
Company StatusActive
Company Number05512247
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIain Schofield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Paul Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2011(6 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameMr Iain Schofield
StatusCurrent
Appointed13 November 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameKlara Schofield
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewilkieeuropean.co.uk
Email address[email protected]
Telephone01484 533484
Telephone regionHuddersfield

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Iain Schofield
52.00%
Ordinary A
24 at £1Iain Schofield
24.00%
Ordinary
24 at £1Paul Cooke
24.00%
Ordinary

Financials

Year2014
Net Worth£151,424
Cash£454,374
Current Liabilities£972,565

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 November 2019Termination of appointment of Klara Schofield as a secretary on 13 November 2019 (1 page)
13 November 2019Appointment of Mr Iain Schofield as a secretary on 13 November 2019 (2 pages)
16 October 2019Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 June 2019Previous accounting period shortened from 31 August 2019 to 30 April 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
6 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 January 2016Registered office address changed from C/O Qbx- the Quickbooks Accountants 90 New North Road Huddersfield HD1 5NE to Woodland View House 675 Leeds Road Huddersfield HD2 1YY on 15 January 2016 (1 page)
15 January 2016Registered office address changed from C/O Qbx- the Quickbooks Accountants 90 New North Road Huddersfield HD1 5NE to Woodland View House 675 Leeds Road Huddersfield HD2 1YY on 15 January 2016 (1 page)
20 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(5 pages)
20 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
21 January 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Iain Schofield on 20 July 2011 (2 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Iain Schofield on 20 July 2011 (2 pages)
23 July 2012Secretary's details changed for Klara Schofield on 20 July 2011 (1 page)
23 July 2012Secretary's details changed for Klara Schofield on 20 July 2011 (1 page)
21 May 2012Registered office address changed from 4 Hey Cliff Road Holmfirth HD9 1XD on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 4 Hey Cliff Road Holmfirth HD9 1XD on 21 May 2012 (1 page)
4 November 2011Appointment of Mr Paul Cooke as a director (2 pages)
4 November 2011Appointment of Mr Paul Cooke as a director (2 pages)
17 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
23 September 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)