Wilkes Catering Supplies Limited WAKEFIELD


Wilkes Catering Supplies started in year 1998 as Private Limited Company with registration number 03538699. The Wilkes Catering Supplies company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wakefield at Spa Street. Postal code: WF5 0HP. Since 2014/01/28 Wilkes Catering Supplies Limited is no longer carrying the name Catering Supplies (wakefield).

The firm has 6 directors, namely Peter E., Nicholas W. and Stuart W. and others. Of them, Peter W. has been with the company the longest, being appointed on 26 March 1998 and Peter E. has been with the company for the least time - from 1 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wilkes Catering Supplies Limited Address / Contact

Office Address Spa Street
Office Address2 Ossett
Town Wakefield
Post code WF5 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538699
Date of Incorporation Thu, 26th Mar 1998
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Peter E.

Position: Director

Appointed: 01 February 2022

Nicholas W.

Position: Director

Appointed: 26 January 2022

Stuart W.

Position: Director

Appointed: 26 January 2022

John T.

Position: Director

Appointed: 06 October 2014

Simon W.

Position: Director

Appointed: 10 September 2013

Peter W.

Position: Director

Appointed: 26 March 1998

Colin B.

Position: Director

Appointed: 01 October 2001

Resigned: 10 October 2008

Patricia E.

Position: Director

Appointed: 26 March 1998

Resigned: 26 March 1998

Edna W.

Position: Director

Appointed: 26 March 1998

Resigned: 10 April 2003

Carole H.

Position: Secretary

Appointed: 26 March 1998

Resigned: 26 March 1998

Peter W.

Position: Secretary

Appointed: 26 March 1998

Resigned: 30 August 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Peter W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter W.

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

Company previous names

Catering Supplies (wakefield) January 28, 2014
Rutland Properties (wakefield) April 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand638 468500 010369 379251 757198 996
Current Assets2 513 3132 543 0972 718 4832 768 5742 591 144
Debtors1 646 2751 731 1561 946 5482 011 3611 864 286
Net Assets Liabilities2 324 6522 436 9642 494 3372 524 4172 500 312
Other Debtors   7 15237 798
Property Plant Equipment115 592187 861191 339171 817249 242
Total Inventories228 570311 931402 556505 456527 862
Other
Accumulated Amortisation Impairment Intangible Assets1 5001 500  1 500
Accumulated Depreciation Impairment Property Plant Equipment157 759147 513164 998209 833168 017
Additions Other Than Through Business Combinations Property Plant Equipment    176 718
Amounts Owed By Group Undertakings Participating Interests   1 470 8341 280 834
Average Number Employees During Period1516172014
Corporation Tax Payable44 96749 37340 18741 00045 000
Creditors303 656293 994415 038415 527339 627
Depreciation Rate Used For Property Plant Equipment    15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 45229 445 86 118
Disposals Property Plant Equipment 91 26636 690 141 109
Increase From Depreciation Charge For Year Property Plant Equipment 44 20646 930 44 302
Intangible Assets Gross Cost1 5001 500  1 500
Net Current Assets Liabilities2 209 6572 249 1032 303 4452 353 0472 251 517
Other Creditors4384461 69055 58662 811
Other Taxation Social Security Payable5 5735 8597 43417 07921 587
Property Plant Equipment Gross Cost273 351335 374356 337381 650417 259
Provisions For Liabilities Balance Sheet Subtotal597 447447447
Total Assets Less Current Liabilities2 325 2492 436 9642 494 7842 524 8642 500 759
Trade Creditors Trade Payables208 268159 868264 018301 862210 229
Trade Debtors Trade Receivables287 165305 056453 412533 375545 654
Accrued Liabilities Deferred Income19 11832 37637 219  
Fixed Assets115 592187 861191 339  
Number Shares Issued Fully Paid 1010  
Par Value Share 11  
Prepayments Accrued Income11 9354 17622 084  
Total Additions Including From Business Combinations Property Plant Equipment 153 28957 653  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements