Wilkes Cleaning Services Limited WAKEFIELD


Wilkes Cleaning Services started in year 1989 as Private Limited Company with registration number 02450599. The Wilkes Cleaning Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wakefield at Spa Street. Postal code: WF5 0HP.

The company has 5 directors, namely Peter W., Stuart W. and Simon W. and others. Of them, Nicholas W. has been with the company the longest, being appointed on 30 October 2017 and Stuart W. and Simon W. have been with the company for the least time - from 26 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilkes Cleaning Services 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 02450599
Date of Incorporation Fri, 8th Dec 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 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 Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Peter W.

Position: Director

Resigned:

Stuart W.

Position: Director

Appointed: 26 January 2022

Simon W.

Position: Director

Appointed: 26 January 2022

Lisa K.

Position: Director

Appointed: 01 April 2021

Nicholas W.

Position: Director

Appointed: 30 October 2017

Karl B.

Position: Director

Appointed: 12 May 2022

Resigned: 19 May 2022

Peter M.

Position: Director

Appointed: 01 October 2001

Resigned: 27 October 2017

June B.

Position: Secretary

Appointed: 11 August 1998

Resigned: 02 August 2016

Carol H.

Position: Director

Appointed: 08 October 1993

Resigned: 12 August 1998

Gillian A.

Position: Director

Appointed: 05 June 1992

Resigned: 08 October 1993

Peter W.

Position: Secretary

Appointed: 05 June 1992

Resigned: 11 August 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, 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

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 Hand153 181300 897338 985462 653672 766
Current Assets1 669 0841 866 1432 073 9832 183 7922 324 729
Debtors1 509 6061 556 2401 728 1511 712 8671 643 947
Net Assets Liabilities1 543 1661 674 483 2 000 7302 160 828
Other Debtors   7 51516 375
Property Plant Equipment97 31862 59860 26455 40859 935
Total Inventories6 2979 0066 8478 2728 016
Other
Accumulated Amortisation Impairment Intangible Assets87 06087 060  87 060
Accumulated Depreciation Impairment Property Plant Equipment178 347183 888201 695209 339218 696
Additions Other Than Through Business Combinations Property Plant Equipment    25 810
Amortisation Rate Used For Intangible Assets    33
Amounts Owed By Group Undertakings Participating Interests   1 475 7521 475 752
Amounts Owed To Group Undertakings Participating Interests   24 39924 399
Average Number Employees During Period218216185176162
Corporation Tax Payable34 07432 95452 37623 00035 000
Creditors222 632254 258256 072238 470223 836
Depreciation Rate Used For Property Plant Equipment    33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 053  5 070
Disposals Property Plant Equipment 38 395  11 926
Increase From Depreciation Charge For Year Property Plant Equipment 29 59417 807 14 427
Intangible Assets Gross Cost87 06087 060  87 060
Net Current Assets Liabilities1 446 4521 611 8851 817 9111 945 3222 100 893
Other Creditors   87 26788 811
Other Taxation Social Security Payable9 59110 6078 59871 22461 897
Property Plant Equipment Gross Cost275 665246 486261 959264 747278 631
Total Assets Less Current Liabilities1 543 7701 674 4831 878 1752 000 7302 160 828
Trade Creditors Trade Payables7 0384 6706 82032 58013 729
Trade Debtors Trade Receivables290 168274 992246 970229 600151 820
Accrued Liabilities Deferred Income95 30999 33487 083  
Fixed Assets97 31862 59860 264  
Number Shares Issued But Not Fully Paid 1 0001 000  
Par Value Share 11  
Prepayments Accrued Income4 2385 1544 907  
Provisions For Liabilities Balance Sheet Subtotal604    
Total Additions Including From Business Combinations Property Plant Equipment 9 21615 473  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements