Wilkins Hammond Services Limited DERBYSHIRE


Wilkins Hammond Services started in year 2002 as Private Limited Company with registration number 04585324. The Wilkins Hammond Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Derbyshire at 93-97 Saltergate. Postal code: S40 1LA.

Currently there are 2 directors in the the company, namely John W. and Robert W.. In addition one secretary - John W. - is with the firm. As of 6 May 2024, there were 4 ex directors - Maria W., Margaret W. and others listed below. There were no ex secretaries.

Wilkins Hammond Services Limited Address / Contact

Office Address 93-97 Saltergate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585324
Date of Incorporation Fri, 8th Nov 2002
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

John W.

Position: Director

Appointed: 08 November 2002

Robert W.

Position: Director

Appointed: 08 November 2002

John W.

Position: Secretary

Appointed: 08 November 2002

Maria W.

Position: Director

Appointed: 01 December 2003

Resigned: 04 February 2012

Margaret W.

Position: Director

Appointed: 01 December 2003

Resigned: 30 November 2013

Deborah W.

Position: Director

Appointed: 01 December 2003

Resigned: 30 November 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 08 November 2002

John W.

Position: Director

Appointed: 08 November 2002

Resigned: 31 March 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Robert W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Deborah W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 5 February 2020
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Deborah W.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret W.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1581233 3291 798      
Balance Sheet
Cash Bank On Hand   3 3962 49073 53144 435164 085201 86782 926
Current Assets3 9188 2929 2728 27427 770123 92044 784164 085205 094138 771
Debtors35 5474 8594 87825 28050 389349 3 22755 845
Net Assets Liabilities   1 7987752 16025 906118 905181 491113 973
Cash Bank In Hand3 9152 7454 4133 396      
Net Assets Liabilities Including Pension Asset Liability2 1581233 3291 798      
Reserves/Capital
Called Up Share Capital3555      
Profit Loss Account Reserve2 1551183 3241 793      
Shareholder Funds2 1581233 3291 798      
Other
Average Number Employees During Period     22222
Creditors   6 47627 69371 76018 87845 18023 60324 798
Net Current Assets Liabilities2 1581233 3291 7987752 16025 906118 905181 491113 973
Number Shares Issued Fully Paid   222200200200200
Par Value Share 111110000
Total Assets Less Current Liabilities2 1581233 3291 7987752 16025 906118 905181 491113 973
Advances Credits Directors         35 000
Creditors Due Within One Year1 7608 1695 9436 476      
Number Shares Allotted3222      
Share Capital Allotted Called Up Paid3222      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 18th, February 2020
Free Download (24 pages)

Company search

Advertisements