Wilke Global Limited ALTRINCHAM


Wilke Global started in year 2007 as Private Limited Company with registration number 06069868. The Wilke Global company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since October 11, 2014 Wilke Global Limited is no longer carrying the name Wilke/thornton Europe.

The company has 2 directors, namely Ulf B., Mark Z.. Of them, Mark Z. has been with the company the longest, being appointed on 11 June 2021 and Ulf B. has been with the company for the least time - from 22 July 2022. 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 - Linda W. who worked with the the company until 25 May 2018.

Wilke Global Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06069868
Date of Incorporation Fri, 26th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Ulf B.

Position: Director

Appointed: 22 July 2022

Mark Z.

Position: Director

Appointed: 11 June 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 05 August 2019

Alex G.

Position: Director

Appointed: 18 March 2020

Resigned: 13 May 2022

Philip H.

Position: Director

Appointed: 18 March 2020

Resigned: 11 June 2021

Raymond C.

Position: Director

Appointed: 25 May 2018

Resigned: 18 March 2020

John D.

Position: Director

Appointed: 25 May 2018

Resigned: 18 March 2020

Michael W.

Position: Director

Appointed: 26 January 2007

Resigned: 25 May 2018

Linda W.

Position: Secretary

Appointed: 26 January 2007

Resigned: 25 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Geoffrey R. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Marc W. This PSC has significiant influence or control over the company,. Then there is Michael W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Geoffrey R.

Notified on 5 April 2019
Nature of control: significiant influence or control

Marc W.

Notified on 5 April 2019
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wilke/thornton Europe October 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 426 634192 71913 2503 102 
Current Assets1 557 493243 213297 995709 1551 161 180
Debtors130 85950 494284 745706 0531 161 180
Other
Accrued Liabilities Deferred Income127 692108 899127 094179 084196 323
Accumulated Depreciation Impairment Property Plant Equipment2 293    
Amounts Owed By Group Undertakings   470 770887 766
Amounts Owed To Group Undertakings953 628  118 41526 380 117
Average Number Employees During Period  221
Corporation Tax Payable31 5076 12853 11784 04537 056
Creditors1 149 329130 990203 403456 58835 157 669
Investments Fixed Assets    49 283 170
Investments In Group Undertakings Participating Interests    49 283 170
Net Current Assets Liabilities408 164112 22394 592252 567-33 996 489
Number Shares Issued Fully Paid 100100  
Other Creditors15 6083 1614314318 508 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 293   
Other Disposals Property Plant Equipment 2 293   
Other Taxation Social Security Payable20 75012 80222 76174 61326 228
Par Value Share 11  
Percentage Class Share Held In Subsidiary    100
Prepayments Accrued Income3 497 2 856  
Property Plant Equipment Gross Cost2 293    
Total Assets Less Current Liabilities   252 56715 286 681
Trade Creditors Trade Payables144   9 023
Trade Debtors Trade Receivables127 36250 494281 889235 283273 414

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
Free Download (2 pages)

Company search