WILKINSON SWORD LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 6DG

Company number 00029311
Status Active
Incorporation Date 8 July 1889
Company Type Private Limited Company
Address SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6DG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Resolutions RES13 ‐ Dividends 30/03/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of WILKINSON SWORD LIMITED are www.wilkinsonsword.co.uk, and www.wilkinson-sword.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and three months. The distance to to Maidenhead Rail Station is 7.7 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Wargrave Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilkinson Sword Limited is a Private Limited Company. The company registration number is 00029311. Wilkinson Sword Limited has been working since 08 July 1889. The present status of the company is Active. The registered address of Wilkinson Sword Limited is Sword House Totteridge Road High Wycombe Bucks Hp13 6dg. . HATFIELD, David Paul is a Director of the company. SHANBHAG, Manish Ramdas is a Director of the company. SHELDON, Sandra Jean is a Director of the company. Secretary BRENNAN, Mark Anthony has been resigned. Secretary JACKMAN, Sally Margaret has been resigned. Secretary PARMAR, Pradeep has been resigned. Secretary SUMNER, Matthew James has been resigned. Secretary SYKES, Keith Anthony Mallalieu has been resigned. Secretary WALLCRAFT, Susan Jean has been resigned. Secretary WILLIS, David Michael has been resigned. Director AUDLEY, Tony George Robert has been resigned. Director BAHT, Rashpal has been resigned. Director BAINBRIDGE, David Ralph has been resigned. Director BRENNAN, Mark Anthony has been resigned. Director COSGROVE, William James has been resigned. Director CUMMINGS, Michael Joseph has been resigned. Director FLETCHER, Karolyn has been resigned. Director GANE, Richard Hugh has been resigned. Director GRIFFIN, Steven Russell has been resigned. Director GRUBER, Kurt has been resigned. Director HOADE, Carol Anne has been resigned. Director HOWE, Timothy Vincent has been resigned. Director HUTCHINSON, Colin Anthony has been resigned. Director MELLINO, Salvador Antonio has been resigned. Director MILBOURNE, Colin Raymond has been resigned. Director RYAN, Andrea has been resigned. Director UTIKAL, Gerald has been resigned. Director VOSPER, Allan Leonard has been resigned. Director WOOLER, Derek Allan has been resigned. Director YATES, Anthony William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HATFIELD, David Paul
Appointed Date: 29 June 2015
65 years old

Director
SHANBHAG, Manish Ramdas
Appointed Date: 29 June 2015
55 years old

Director
SHELDON, Sandra Jean
Appointed Date: 29 June 2015
63 years old

Resigned Directors

Secretary
BRENNAN, Mark Anthony
Resigned: 31 January 2005
Appointed Date: 28 March 2003

Secretary
JACKMAN, Sally Margaret
Resigned: 16 July 1993

Secretary
PARMAR, Pradeep
Resigned: 29 May 2015
Appointed Date: 31 January 2005

Secretary
SUMNER, Matthew James
Resigned: 28 March 2003
Appointed Date: 31 October 2000

Secretary
SYKES, Keith Anthony Mallalieu
Resigned: 11 March 1996
Appointed Date: 16 July 1993

Secretary
WALLCRAFT, Susan Jean
Resigned: 31 October 2000
Appointed Date: 01 December 1998

Secretary
WILLIS, David Michael
Resigned: 01 December 1998
Appointed Date: 11 March 1996

Director
AUDLEY, Tony George Robert
Resigned: 28 March 2003
Appointed Date: 01 August 2000
75 years old

Director
BAHT, Rashpal
Resigned: 29 June 2015
Appointed Date: 31 January 2005
62 years old

Director
BAINBRIDGE, David Ralph
Resigned: 30 July 2004
Appointed Date: 31 July 2001
67 years old

Director
BRENNAN, Mark Anthony
Resigned: 29 June 2015
Appointed Date: 31 December 2003
56 years old

Director
COSGROVE, William James
Resigned: 31 July 2000
Appointed Date: 19 October 1992
80 years old

Director
CUMMINGS, Michael Joseph
Resigned: 27 July 2007
Appointed Date: 06 November 1995
77 years old

Director
FLETCHER, Karolyn
Resigned: 25 June 2002
Appointed Date: 11 October 2000
64 years old

Director
GANE, Richard Hugh
Resigned: 28 March 2003
Appointed Date: 23 May 2002
56 years old

Director
GRIFFIN, Steven Russell
Resigned: 06 June 2001
Appointed Date: 19 March 2001
66 years old

Director
GRUBER, Kurt
Resigned: 31 March 1992
94 years old

Director
HOADE, Carol Anne
Resigned: 23 October 2003
Appointed Date: 25 July 2002
67 years old

Director
HOWE, Timothy Vincent
Resigned: 04 August 2000
Appointed Date: 07 February 2000
65 years old

Director
HUTCHINSON, Colin Anthony
Resigned: 29 June 2015
Appointed Date: 23 August 2004
67 years old

Director
MELLINO, Salvador Antonio
Resigned: 31 December 2000
Appointed Date: 30 September 1994
80 years old

Director
MILBOURNE, Colin Raymond
Resigned: 20 November 1992
Appointed Date: 18 December 1991
85 years old

Director
RYAN, Andrea
Resigned: 12 October 1994
Appointed Date: 12 October 1994
80 years old

Director
UTIKAL, Gerald
Resigned: 30 September 1992
90 years old

Director
VOSPER, Allan Leonard
Resigned: 26 January 1998
86 years old

Director
WOOLER, Derek Allan
Resigned: 06 November 1995
Appointed Date: 08 April 1992
89 years old

Director
YATES, Anthony William
Resigned: 30 September 1994
Appointed Date: 04 May 1993
80 years old

Persons With Significant Control

Edgewell Personal Care Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILKINSON SWORD LIMITED Events

07 Apr 2017
Resolutions
  • RES13 ‐ Dividends 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Aug 2016
Confirmation statement made on 18 August 2016 with updates
07 Jul 2016
Full accounts made up to 30 September 2015
25 May 2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
25 May 2016
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
...
... and 185 more events
06 Oct 1979
Accounts made up to 31 March 1979
09 Nov 1978
Accounts made up to 31 March 1978
02 Nov 1977
Accounts made up to 31 March 1977
24 Sep 1976
Accounts made up to 31 March 1976
22 Sep 1976
Accounts made up to 31 March 1975

WILKINSON SWORD LIMITED Charges

6 November 1992
Debenture
Delivered: 20 November 1992
Status: Satisfied on 18 May 1993
Persons entitled: Morgan Guaranty Trust Company of New York as Agent and Trustee for Itself and Each of Thelenders
Description: Fixed and floating charges over the undertaking and all…
6 January 1911
Series of debentures
Delivered: 26 January 1911
Status: Partially satisfied
18 August 1908
A registered charge
Delivered: 18 August 1908
Status: Outstanding
28 May 1907
Series of debentures
Delivered: 28 May 1907
Status: Partially satisfied