Wilkins Solicitors LLP AYLESBURY


Founded in 2010, Wilkins Solicitors LLP, classified under reg no. OC353862 is an active company. Currently registered at 1st & 2nd Floors Lincoln House HP20 2QS, Aylesbury the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

As of 16 April 2024, our data shows no information about any ex officers on these positions.

Wilkins Solicitors LLP Address / Contact

Office Address 1st & 2nd Floors Lincoln House
Office Address2 6 Church Street
Town Aylesbury
Post code HP20 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC353862
Date of Incorporation Tue, 6th Apr 2010
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paula T.

Position: LLP Designated Member

Appointed: 11 January 2021

Arya R.

Position: LLP Designated Member

Appointed: 06 April 2019

Elizabeth F.

Position: LLP Designated Member

Appointed: 01 June 2016

Robert S.

Position: LLP Designated Member

Appointed: 06 April 2010

Woodbury Directors Limited

Position: Corporate LLP Designated Member

Appointed: 06 April 2010

Resigned: 06 April 2010

Sarah H.

Position: LLP Designated Member

Appointed: 06 April 2010

Resigned: 05 April 2012

Mark P.

Position: LLP Designated Member

Appointed: 06 April 2010

Resigned: 31 December 2018

Woodberry Secretarial Limited

Position: Corporate LLP Designated Member

Appointed: 06 April 2010

Resigned: 06 April 2010

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Robert S. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Elizabeth F. This PSC and has 25-50% voting rights. Then there is Arya R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Robert S.

Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Elizabeth F.

Notified on 1 June 2016
Ceased on 11 January 2021
Nature of control: 25-50% voting rights

Arya R.

Notified on 6 April 2019
Ceased on 11 January 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Mark P.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand97 17533 6392682442438 291254
Current Assets504 480457 189408 569302 080404 276426 198430 682
Debtors350 068370 361357 862267 058370 341379 662393 898
Property Plant Equipment54 83545 63853 98043 83636 71041 613 
Other
Accumulated Depreciation Impairment Property Plant Equipment64 90274 72675 25269 93078 41781 5647 808
Administrative Expenses551 075631 409     
Amounts Recoverable On Contracts185 987187 986135 678102 511122 34768 00769 401
Average Number Employees During Period 161616121313
Bank Borrowings Overdrafts31 10423 67286 07440 94771 68131 545164 512
Creditors126 53298 580169 281147 376165 963132 194245 210
Depreciation Expense Property Plant Equipment7 0196 059     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 43515 746 7 36314 693
Disposals Property Plant Equipment  14 99515 757 11 09521 495
Distribution Costs 2 696     
Finance Lease Liabilities Present Value Total7 9714 2632 6651 066 13 59610 197
Increase Decrease In Property Plant Equipment  21 495  17 846 
Increase From Depreciation Charge For Year Property Plant Equipment 3 76511 96110 4248 48710 5103 525
Interest Payable Similar Charges Finance Costs10 2829 648     
Net Current Assets Liabilities377 948358 609239 288154 704238 313294 004185 472
Operating Profit Loss221 843194 753     
Other Creditors25 50515 36614 23463 92340 79648 89917 650
Other Interest Receivable Similar Income Finance Income6 7086 228     
Other Taxation Social Security Payable61 95255 27966 30841 44047 12638 15452 851
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal57 23753 18950 43934 77833 69238 24536 530
Profit Loss218 269191 333     
Property Plant Equipment Gross Cost119 737120 364129 232113 766115 127123 17785 907
Total Additions Including From Business Combinations Property Plant Equipment 62723 8632911 36119 1452 071
Trade Debtors Trade Receivables164 081182 375222 184164 547247 994311 655324 497
Turnover Revenue772 918828 858     
Trade Creditors Trade Payables    6 360  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On Monday 20th November 2023 director's details were changed
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements