A & P.A. WILKINSON PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2RX
Company number 02112049
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address 14 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of A & P.A. WILKINSON PROPERTIES LIMITED are www.apawilkinsonproperties.co.uk, and www.a-p-a-wilkinson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P A Wilkinson Properties Limited is a Private Limited Company. The company registration number is 02112049. A P A Wilkinson Properties Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of A P A Wilkinson Properties Limited is 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2rx. The company`s financial liabilities are £120.9k. It is £0.8k against last year. The cash in hand is £153.76k. It is £27.79k against last year. And the total assets are £172.44k, which is £10.06k against last year. WILKINSON, Alan is a Secretary of the company. WILKINSON, Alan is a Director of the company. WILKINSON, Patricia is a Director of the company. Director WILKINSON, Steven David has been resigned. The company operates in "Hotels and similar accommodation".


a & p.a. wilkinson properties Key Finiance

LIABILITIES £120.9k
+0%
CASH £153.76k
+22%
TOTAL ASSETS £172.44k
+6%
All Financial Figures

Current Directors

Secretary

Director
WILKINSON, Alan

90 years old

Director
WILKINSON, Patricia
Appointed Date: 30 September 1988
86 years old

Resigned Directors

Director
WILKINSON, Steven David
Resigned: 31 October 2000
Appointed Date: 01 July 1992
66 years old

Persons With Significant Control

Mrs Patricia Wilkinson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Wilkinson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & P.A. WILKINSON PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 25 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 30 September 2014
05 Jan 2015
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 74 more events
09 Aug 1989
Registered office changed on 09/08/89 from: 63/67 tabernacle street london EC2A 4BA

09 Aug 1989
Director resigned;new director appointed

02 Jun 1989
First gazette

05 Oct 1987
Accounting reference date notified as 30/09

18 Mar 1987
Certificate of Incorporation

A & P.A. WILKINSON PROPERTIES LIMITED Charges

30 September 2004
Legal mortgage
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The garrison hotel 635 penistone road sheffield. With the…
27 June 1997
Legal mortgage
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 25 duchess road sheffield.. With the benefit of all rights…
9 May 1997
Debenture
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1994
Debenture
Delivered: 20 August 1994
Status: Satisfied on 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1994
Legal charge
Delivered: 2 August 1994
Status: Satisfied on 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H-flat 12 the stetson 8 st catherine's road littlehampton…