WILKINSON DEVELOPMENTS LIMITED
POULTON LE FYLDE

Hellopages » Lancashire » Wyre » FY6 0BA

Company number 02493550
Status Active
Incorporation Date 19 April 1990
Company Type Private Limited Company
Address THE FARMHOUSE, HACKENSALL HACKENSALL ROAD, POULTON LE FYLDE, LANCASHIRE, FY6 0BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of WILKINSON DEVELOPMENTS LIMITED are www.wilkinsondevelopments.co.uk, and www.wilkinson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Wilkinson Developments Limited is a Private Limited Company. The company registration number is 02493550. Wilkinson Developments Limited has been working since 19 April 1990. The present status of the company is Active. The registered address of Wilkinson Developments Limited is The Farmhouse Hackensall Hackensall Road Poulton Le Fylde Lancashire Fy6 0ba. . WILKINSON, Karen Ann is a Secretary of the company. WILKINSON, Karen Ann is a Director of the company. WILKINSON, Thomas Andrew is a Director of the company. Secretary WILKINSON, Karen Ann has been resigned. Secretary WILKINSON, Phyllis has been resigned. Secretary WILKINSON, Phyllis has been resigned. Director WILKINSON, John Gerald has been resigned. Director WILKINSON, Karen Ann has been resigned. Director WILKINSON, Phyllis has been resigned. Director WILKINSON, Phyllis has been resigned. Director WILKINSON, Thomas Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKINSON, Karen Ann
Appointed Date: 24 June 2000

Director
WILKINSON, Karen Ann
Appointed Date: 24 June 2000
66 years old

Director
WILKINSON, Thomas Andrew
Appointed Date: 24 June 2000
68 years old

Resigned Directors

Secretary
WILKINSON, Karen Ann
Resigned: 10 October 1997
Appointed Date: 29 January 1996

Secretary
WILKINSON, Phyllis
Resigned: 24 June 2000
Appointed Date: 10 October 1997

Secretary
WILKINSON, Phyllis
Resigned: 29 January 1996

Director
WILKINSON, John Gerald
Resigned: 24 June 2000
93 years old

Director
WILKINSON, Karen Ann
Resigned: 10 October 1997
Appointed Date: 29 January 1996
66 years old

Director
WILKINSON, Phyllis
Resigned: 24 June 2000
Appointed Date: 10 October 1997
92 years old

Director
WILKINSON, Phyllis
Resigned: 29 January 1996
92 years old

Director
WILKINSON, Thomas Andrew
Resigned: 10 October 1997
68 years old

WILKINSON DEVELOPMENTS LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

25 Sep 2015
Accounts for a small company made up to 31 December 2014
07 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

24 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 87 more events
11 Jun 1991
Return made up to 30/04/91; full list of members

15 Nov 1990
Ad 01/10/90--------- £ si 98@1=98 £ ic 2/100

15 Nov 1990
Accounting reference date notified as 31/03

26 Apr 1990
Secretary resigned;new secretary appointed

19 Apr 1990
Incorporation

WILKINSON DEVELOPMENTS LIMITED Charges

28 February 2014
Charge code 0249 3550 0014
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Thomas Andrew Wilkinson & Karen Anne Wilkinson & Mjf Ssas Trustees Limited as Trustees of the John Wilkinson & Son (Builders) LTD Retirement and Death Benefit Scheme
Description: Legal charge of the freehold land and buildings and known…
25 August 2004
Second charge
Delivered: 2 September 2004
Status: Satisfied on 1 December 2011
Persons entitled: John Gerald Wilkinson
Description: Land on the west side of pilling lane preesall lancashire.
25 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Phase 4 land on the west side of pilling lane preesall…
27 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Bigland hall cumbria. By way of fixed charge the benefit of…
18 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All of t/nos. LA606985, LA603858 and LA677752 and part of…
30 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the land on the west side of pilling lane preesall…
30 April 2003
Second charge
Delivered: 2 May 2003
Status: Satisfied on 1 December 2011
Persons entitled: John Gerald Wilkinson
Description: Land situate on the west side of pilling lane preesall…
21 May 2002
Second charge
Delivered: 6 June 2002
Status: Satisfied on 1 December 2011
Persons entitled: John Wilkinson & Son (Builders) Limited
Description: Land on the west side of pilling lane, off wilkinson way…
21 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a land on west side…
10 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: Ailsa craig, 60 pilling lane, preesall, lancashire.. By way…
20 November 2000
Second legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 1 December 2011
Persons entitled: John Gerald Wilkinson
Description: Property situate on the west side of pilling lane preesall…
20 November 2000
Legal charge
Delivered: 21 November 2000
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of pilling lane preesall lancashire…
31 October 2000
Debenture
Delivered: 4 November 2000
Status: Satisfied on 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…