A F WILKINSON HOLDINGS LIMITED
BAILDON

Hellopages » West Yorkshire » Bradford » BD17 6PB

Company number 05048557
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address SANDALS MILL, CLIFFE AVENUE, BAILDON, BD17 6PB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 50,000 . The most likely internet sites of A F WILKINSON HOLDINGS LIMITED are www.afwilkinsonholdings.co.uk, and www.a-f-wilkinson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. A F Wilkinson Holdings Limited is a Private Limited Company. The company registration number is 05048557. A F Wilkinson Holdings Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of A F Wilkinson Holdings Limited is Sandals Mill Cliffe Avenue Baildon Bd17 6pb. . HOLGATE, Richard Simon is a Secretary of the company. HOLGATE, Richard Simon is a Director of the company. HOLGATE, Timothy Lloyd is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOLGATE, Richard Simon
Appointed Date: 20 February 2004

Director
HOLGATE, Richard Simon
Appointed Date: 20 February 2004
57 years old

Director
HOLGATE, Timothy Lloyd
Appointed Date: 20 February 2004
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 18 February 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Mr Richard Simon Holgate
Notified on: 18 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Lloyd Holgate
Notified on: 18 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A F WILKINSON HOLDINGS LIMITED Events

18 Feb 2017
Confirmation statement made on 18 February 2017 with updates
02 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000

...
... and 39 more events
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
01 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
New director appointed
18 Feb 2004
Incorporation

A F WILKINSON HOLDINGS LIMITED Charges

13 May 2008
Guarantee & debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Guarantee & debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…