G.W. WILKS (SOMERSET) LIMITED
BREAN BURNHAM ON SEA

Hellopages » Somerset » Sedgemoor » TA8 2RD

Company number 00941788
Status Active
Incorporation Date 5 November 1968
Company Type Private Limited Company
Address 27 HILLVIEW, SOUTH ROAD, BREAN BURNHAM ON SEA, SOMERSET, TA8 2RD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1,000 . The most likely internet sites of G.W. WILKS (SOMERSET) LIMITED are www.gwwilkssomerset.co.uk, and www.g-w-wilks-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. G W Wilks Somerset Limited is a Private Limited Company. The company registration number is 00941788. G W Wilks Somerset Limited has been working since 05 November 1968. The present status of the company is Active. The registered address of G W Wilks Somerset Limited is 27 Hillview South Road Brean Burnham On Sea Somerset Ta8 2rd. . BERRIDGE, Elizabeth Mary is a Secretary of the company. BERRIDGE, Elizabeth Mary is a Director of the company. HICKEY, Lyndon James is a Director of the company. Secretary SIDOLI, Luigi has been resigned. Secretary STRANGWOOD, Mandy Teresa has been resigned. Secretary WAGGOTT, James Henry has been resigned. Secretary WOLSTENHULME, Beryl Jean has been resigned. Director HANKS, Pamela has been resigned. Director SIDOLI, Luigi has been resigned. Director STRANGWOOD, Kenneth James has been resigned. Director STRANGWOOD, Mandy Teresa has been resigned. Director WILKS, George William Albert has been resigned. Director WOLSTENHULME, Beryl Jean has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BERRIDGE, Elizabeth Mary
Appointed Date: 01 March 2008

Director
BERRIDGE, Elizabeth Mary
Appointed Date: 01 March 2008
68 years old

Director
HICKEY, Lyndon James
Appointed Date: 01 March 2008
68 years old

Resigned Directors

Secretary
SIDOLI, Luigi
Resigned: 02 September 1998
Appointed Date: 04 January 1994

Secretary
STRANGWOOD, Mandy Teresa
Resigned: 04 January 1994
Appointed Date: 17 December 1991

Secretary
WAGGOTT, James Henry
Resigned: 01 March 2008
Appointed Date: 02 September 1998

Secretary
WOLSTENHULME, Beryl Jean
Resigned: 17 December 1991

Director
HANKS, Pamela
Resigned: 02 September 1998
Appointed Date: 04 January 1994
87 years old

Director
SIDOLI, Luigi
Resigned: 01 March 2008
Appointed Date: 02 September 1998
96 years old

Director
STRANGWOOD, Kenneth James
Resigned: 04 January 1994
Appointed Date: 17 December 1991
83 years old

Director
STRANGWOOD, Mandy Teresa
Resigned: 04 January 1994
Appointed Date: 17 December 1991
65 years old

Director
WILKS, George William Albert
Resigned: 17 December 1991
101 years old

Director
WOLSTENHULME, Beryl Jean
Resigned: 17 December 1991
96 years old

Persons With Significant Control

Miss Elizabeth Mary Berridge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyndon James Hickey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.W. WILKS (SOMERSET) LIMITED Events

12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000

...
... and 77 more events
25 Apr 1988
Return made up to 14/03/88; full list of members

18 Jun 1987
Full accounts made up to 30 November 1986

18 Jun 1987
Return made up to 20/04/87; full list of members

17 Jun 1986
Full accounts made up to 30 November 1985

17 Jun 1986
Return made up to 23/06/86; full list of members

G.W. WILKS (SOMERSET) LIMITED Charges

12 September 1979
Memo. Of deposit
Delivered: 14 September 1979
Status: Satisfied on 20 December 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property at hill view caravan park brean somerset.
5 July 1979
Memo of deposit
Delivered: 10 July 1979
Status: Satisfied on 20 December 1991
Persons entitled: Lloyds Bank PLC
Description: F/H land at love lane burnham-on-sea, somerset.
3 August 1973
Memorandum of deposit
Delivered: 7 August 1973
Status: Satisfied on 20 December 1991
Persons entitled: Lloyds Bank PLC
Description: Freehold land adjoining bay tree cottage, westbury…
3 August 1973
Memorandum of deposit
Delivered: 7 August 1973
Status: Satisfied on 20 December 1991
Persons entitled: Lloyds Bank PLC
Description: Freehold land and out buildings at cold pool lane…
3 August 1973
Memorandum of deposit
Delivered: 7 August 1973
Status: Satisfied on 20 December 1991
Persons entitled: Lloyds Bank PLC
Description: Freehold land to the north of stoddens road, burnham-on-sea…