Wilkinson Cowan Partnership Ltd CHEADLE


Founded in 2010, Wilkinson Cowan Partnership, classified under reg no. 07123292 is an active company. Currently registered at Stanley House 15 Ladybridge Road SK8 5BL, Cheadle the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Stuart T., Benjamin D. and Mark J. and others. In addition one secretary - Mark D. - is with the company. As of 28 March 2024, there were 5 ex directors - Robert H., Jonathan R. and others listed below. There were no ex secretaries.

Wilkinson Cowan Partnership Ltd Address / Contact

Office Address Stanley House 15 Ladybridge Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07123292
Date of Incorporation Tue, 12th Jan 2010
Industry Other engineering activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Stuart T.

Position: Director

Appointed: 01 June 2023

Benjamin D.

Position: Director

Appointed: 02 May 2019

Mark J.

Position: Director

Appointed: 01 June 2015

Mark D.

Position: Secretary

Appointed: 01 April 2010

Mark D.

Position: Director

Appointed: 12 January 2010

Robert H.

Position: Director

Appointed: 15 January 2014

Resigned: 29 September 2016

Jonathan R.

Position: Director

Appointed: 12 January 2011

Resigned: 04 October 2019

John C.

Position: Director

Appointed: 12 January 2010

Resigned: 08 August 2010

Stephen R.

Position: Director

Appointed: 12 January 2010

Resigned: 09 March 2020

Derek H.

Position: Director

Appointed: 12 January 2010

Resigned: 14 March 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark D. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Derek H. This PSC and has 25-50% voting rights. The third one is Stephen R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Mark D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Derek H.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights

Stephen R.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand240 055447 389347 706523 519427 033663 139720 768595 542
Current Assets1 118 5891 401 6721 753 3561 719 4181 032 2781 396 8271 558 2051 373 804
Debtors878 534959 8731 405 6501 195 899605 245733 688837 437778 262
Net Assets Liabilities1 253 6791 510 6741 766 6801 695 9811 073 3621 350 8781 500 435631 190
Other Debtors274 777251 044169 188165 699145 03199 264177 677131 685
Property Plant Equipment18 25818 47515 96615 69619 24418 09116 53317 691
Other
Accumulated Amortisation Impairment Intangible Assets229 500267 750306 000344 250382 500420 750459 000497 250
Accumulated Depreciation Impairment Property Plant Equipment25 05429 70236 42446 70744 16846 63657 23469 121
Average Number Employees During Period 26282925222322
Creditors418 668409 169458 960457 159356 792405 046377 3201 024 823
Fixed Assets553 758515 725474 966436 446401 744362 341322 533285 441
Increase From Amortisation Charge For Year Intangible Assets 38 25038 25038 25038 25038 25038 25038 250
Increase From Depreciation Charge For Year Property Plant Equipment 9 6359 61610 28210 63410 74810 59811 887
Intangible Assets535 500497 250459 000420 750382 500344 250306 000267 750
Intangible Assets Gross Cost765 000765 000765 000765 000765 000765 000765 000 
Net Current Assets Liabilities699 921998 0931 294 3961 262 259675 486991 7811 180 885348 981
Other Creditors79 47549 48053 55969 750109 95179 77092 411741 208
Other Taxation Social Security Payable330 124342 030401 117387 388244 421303 770284 873260 184
Property Plant Equipment Gross Cost43 31248 17752 39062 40363 41264 72773 76786 812
Provisions For Liabilities Balance Sheet Subtotal 3 1442 6822 7243 8683 2442 9833 232
Total Additions Including From Business Combinations Property Plant Equipment 9 8527 10710 01214 4419 5959 04013 045
Total Assets Less Current Liabilities1 253 6791 513 8181 769 3621 698 7051 077 2301 354 1221 503 418634 422
Trade Creditors Trade Payables2 1649 0691 284212 42021 5063623 431
Trade Debtors Trade Receivables603 757708 8291 236 4621 030 200460 214634 424659 760646 577
Amount Specific Advance Or Credit Directors      40 000 
Amount Specific Advance Or Credit Made In Period Directors      80 000 
Amount Specific Advance Or Credit Repaid In Period Directors      40 000 
Additional Provisions Increase From New Provisions Recognised 3 144  1 144   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -46242 -624-261 
Bank Borrowings Overdrafts 5 590      
Deferred Tax Liabilities 3 1442 6822 7243 8683 2442 983 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 9872 894 13 1738 280  
Disposals Property Plant Equipment 4 9872 894 13 4328 280  
Payments Received On Account6 9053 0003 000     
Provisions 3 1442 6822 7243 8683 2442 983 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements