Company number 00454380
Status Active
Incorporation Date 21 May 1948
Company Type Private Limited Company
Address 1/9 ALBION SQUARE, CLIFFORD STREET, BRADFORD, WEST YORKSHIRE, BD5 0HQ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Paul James Patrick Doyle as a director on 27 February 2017; Confirmation statement made on 15 March 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of WILKINSON & CO.(PLUMBERS MERCHANTS)LIMITED are www.wilkinsoncoplumbers.co.uk, and www.wilkinson-co-plumbers.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-seven years and nine months. Wilkinson Co Plumbers Merchants Limited is a Private Limited Company.
The company registration number is 00454380. Wilkinson Co Plumbers Merchants Limited has been working since 21 May 1948.
The present status of the company is Active. The registered address of Wilkinson Co Plumbers Merchants Limited is 1 9 Albion Square Clifford Street Bradford West Yorkshire Bd5 0hq. The company`s financial liabilities are £80.45k. It is £9.44k against last year. And the total assets are £381.15k, which is £-21.28k against last year. DOYLE, Peter Michael is a Secretary of the company. DOYLE, Peter Michael is a Director of the company. Secretary DOYLE, Peter Michael has been resigned. Director DOYLE, Anthony Bernard has been resigned. Director DOYLE, James Mario has been resigned. Director DOYLE, Paul James Patrick has been resigned. Director DOYLE, Peter Michael has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
wilkinson & co.(plumbers Key Finiance
LIABILITIES
£80.45k
+13%
CASH
n/a
TOTAL ASSETS
£381.15k
-6%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Michael Doyle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr James Mario Doyle
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WILKINSON & CO.(PLUMBERS MERCHANTS)LIMITED Events
15 Mar 2017
Termination of appointment of Paul James Patrick Doyle as a director on 27 February 2017
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
09 Mar 1989
Return made up to 14/01/89; full list of members
07 Feb 1988
Full accounts made up to 31 March 1987
07 Feb 1988
Return made up to 14/01/88; full list of members
17 Jan 1987
Full accounts made up to 31 March 1986
17 Jan 1987
Return made up to 14/01/87; full list of members
22 May 2013
Charge code 0045 4380 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 October 1991
Mortgage
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1-19,albion square,clifford street, bradford,west…
5 September 1991
Single debenture
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…