Wilkin & Sons Limited ESSEX


Wilkin & Sons started in year 1888 as Private Limited Company with registration number 00026233. The Wilkin & Sons company has been functioning successfully for one hundred and thirty six years now and its status is active. The firm's office is based in Essex at Trewlands Farm. Postal code: CO5 0RF.

At present there are 5 directors in the the company, namely Roseanne O., Scott G. and Christopher N. and others. In addition one secretary - Roseanne O. - 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 - Philip H. who worked with the the company until 1 January 1998.

This company operates within the CO5 0RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0033778 . It is located at Tiptree, Colchester with a total of 32 carsand 10 trailers. It has three locations in the UK.

Wilkin & Sons Limited Address / Contact

Office Address Trewlands Farm
Office Address2 Tiptree,
Town Essex
Post code CO5 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00026233
Date of Incorporation Thu, 5th Apr 1888
Industry Other processing and preserving of fruit and vegetables
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st December
Company age 136 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Roseanne O.

Position: Director

Appointed: 31 March 2016

Roseanne O.

Position: Secretary

Appointed: 01 July 2014

Scott G.

Position: Director

Appointed: 25 June 2010

Christopher N.

Position: Director

Appointed: 12 June 2008

Walter S.

Position: Director

Appointed: 24 September 1993

Peter W.

Position: Director

Appointed: 12 October 1991

Philip H.

Position: Secretary

Resigned: 01 January 1998

Stuart J.

Position: Director

Appointed: 02 September 2002

Resigned: 31 December 2022

Stuart J.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 July 2014

Ian T.

Position: Director

Appointed: 24 September 1993

Resigned: 30 April 2016

John W.

Position: Director

Appointed: 12 October 1991

Resigned: 25 June 2010

John W.

Position: Director

Appointed: 12 October 1991

Resigned: 15 June 2001

John S.

Position: Director

Appointed: 12 October 1991

Resigned: 12 July 1996

Peter C.

Position: Director

Appointed: 12 October 1991

Resigned: 31 December 2010

Philip H.

Position: Director

Appointed: 12 October 1991

Resigned: 14 June 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 14 names. As BizStats found, there is Nichola G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Andrey I. This PSC has significiant influence or control over the company,. Then there is Aimee S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nichola G.

Notified on 12 October 2017
Nature of control: significiant influence or control

Andrey I.

Notified on 9 October 2019
Nature of control: significiant influence or control

Aimee S.

Notified on 8 October 2020
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shane W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frankie N.

Notified on 12 October 2023
Nature of control: significiant influence or control

Scott G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher N.

Notified on 9 April 2016
Nature of control: significiant influence or control

Roseanne O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Walter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen C.

Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control: significiant influence or control

Donna S.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: significiant influence or control

Transport Operator Data

Tiptree
City Colchester
Post code CO5 0RF
Vehicles 15
Trailers 6
Bounds Farm
Address Goldhanger
City Maldon
Post code CM9 8AX
Vehicles 1
Unit 1 Beckingham Business Park
Address Beckingham Street , Tolleshunt Major
City Maldon
Post code CM9 8LZ
Vehicles 16
Trailers 4

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 26th, June 2023
Free Download (52 pages)

Company search

Advertisements