You are here: bizstats.co.uk > a-z index > P list

P. Wilkinson (bakers) Limited HALIFAX


P. Wilkinson (bakers) started in year 1950 as Private Limited Company with registration number 00479494. The P. Wilkinson (bakers) company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Halifax at 244 King Cross Road. Postal code: HX1 3JP.

The company has 2 directors, namely Allan J., Debbie J.. Of them, Allan J., Debbie J. have been with the company the longest, being appointed on 23 August 1991. As of 3 May 2024, there was 1 ex director - Doreen J.. There were no ex secretaries.

P. Wilkinson (bakers) Limited Address / Contact

Office Address 244 King Cross Road
Town Halifax
Post code HX1 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479494
Date of Incorporation Tue, 14th Mar 1950
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 5th April
Company age 74 years old
Account next due date Fri, 5th Jan 2024 (119 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Allan J.

Position: Secretary

Resigned:

Allan J.

Position: Director

Appointed: 23 August 1991

Debbie J.

Position: Director

Appointed: 23 August 1991

Doreen J.

Position: Director

Appointed: 23 August 1991

Resigned: 31 August 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Alan J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand5 9754 05739 51732 35651 146
Current Assets20 77611 48649 50250 04868 170
Debtors9 4822 8355 49811 39410 823
Net Assets Liabilities12 93011 86333 28138 55749 675
Other Debtors3 4385476184 0092 898
Property Plant Equipment36 90835 00028 87324 17619 779
Total Inventories5 3194 5944 4876 298 
Other
Accumulated Depreciation Impairment Property Plant Equipment105 735108 159116 286122 846127 802
Average Number Employees During Period1922221819
Bank Borrowings Overdrafts666649   
Corporation Tax Payable2 8941 1827 5006 6505 767
Corporation Tax Recoverable203    
Creditors97831 62343 38734 76738 221
Increase From Depreciation Charge For Year Property Plant Equipment 2 4248 1276 5604 956
Net Current Assets Liabilities-20 000-20 1376 11515 28129 949
Other Creditors3128 05418 8314 43112 333
Other Taxation Social Security Payable2 1798 8163 2793 8643 843
Property Plant Equipment Gross Cost142 643143 159145 159147 022147 581
Provisions For Liabilities Balance Sheet Subtotal3 0003 0001 70790053
Total Additions Including From Business Combinations Property Plant Equipment 5162 0001 863559
Total Assets Less Current Liabilities16 90814 86334 98839 45749 728
Trade Creditors Trade Payables23 59512 92213 77719 82216 278
Trade Debtors Trade Receivables5 8412 2884 8807 3857 925

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements