Wilkes Properties (wakefield) Limited WAKEFIELD


Wilkes Properties (wakefield) started in year 1960 as Private Limited Company with registration number 00648969. The Wilkes Properties (wakefield) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Wakefield at Spa Street. Postal code: WF5 0HP.

At present there are 4 directors in the the company, namely Simon W., Stuart W. and Nicholas W. and others. In addition one secretary - Nicholas W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter W. who worked with the the company until 30 August 2011.

Wilkes Properties (wakefield) 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 00648969
Date of Incorporation Mon, 8th Feb 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 64 years old
Account next due date Fri, 5th Jan 2024 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Simon W.

Position: Director

Appointed: 26 January 2022

Stuart W.

Position: Director

Appointed: 26 January 2022

Nicholas W.

Position: Secretary

Appointed: 30 August 2011

Nicholas W.

Position: Director

Appointed: 04 January 2011

Peter W.

Position: Director

Appointed: 14 January 1992

June B.

Position: Director

Appointed: 01 October 2001

Resigned: 16 August 2016

Peter W.

Position: Secretary

Appointed: 06 March 1995

Resigned: 30 August 2011

Gerald W.

Position: Director

Appointed: 14 January 1992

Resigned: 06 March 1995

Edna W.

Position: Director

Appointed: 14 January 1992

Resigned: 04 January 2002

Carol H.

Position: Director

Appointed: 14 January 1992

Resigned: 15 August 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Philip B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Peter W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip B.

Notified on 25 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% 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 Hand67 232 1 071 135 718 641
Current Assets115 47230 0441 159 538149 141810 311
Debtors48 24030 04488 403149 14191 670
Net Assets Liabilities6 049 8206 345 0904 907 6055 068 6256 015 928
Other Debtors   18 55514 062
Property Plant Equipment65736462  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0621 3551 657 1 719
Amounts Owed To Group Undertakings Participating Interests   5 476 9295 096 929
Average Number Employees During Period11132
Bank Borrowings Overdrafts 827 967 520 410 
Corporation Tax Payable69 41350 529140 941120 00094 214
Creditors5 872 5446 847 6776 405 1316 270 5165 406 883
Depreciation Rate Used For Property Plant Equipment    33
Investments   11 190 000562 500
Investments Fixed Assets   11 190 00010 612 500
Net Current Assets Liabilities-5 757 072-6 817 633-5 245 593-6 121 375-4 596 572
Other Creditors4 6604 465 6 0115 141
Other Investments Other Than Loans   11 190 000562 500
Other Taxation Social Security Payable    51 157
Property Plant Equipment Gross Cost1 7191 719  1 719
Total Assets Less Current Liabilities6 219 5856 520 1074 950 9695 068 6256 015 928
Trade Creditors Trade Payables197 079154 671143 744147 166159 442
Trade Debtors Trade Receivables38 21215 87273 750130 58677 608
Accrued Liabilities Deferred Income12 05911 44712 190  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 361 37613 064  
Bank Overdrafts 827 967   
Disposals Investment Property Fair Value Model  1 027 000  
Fixed Assets11 976 65713 337 74010 196 562  
Increase From Depreciation Charge For Year Property Plant Equipment 293302  
Investment Property11 976 00013 337 37610 196 500  
Investment Property Fair Value Model11 976 00013 337 37610 196 500  
Number Shares Issued Fully Paid 1010  
Par Value Share 11  
Prepayments Accrued Income10 02814 17214 653  
Provisions For Liabilities Balance Sheet Subtotal169 765175 01743 364  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements