Wilkinson Ebt Company Limited WORKSOP


Founded in 2012, Wilkinson Ebt Company, classified under reg no. 08231846 is an active company. Currently registered at Jk House S80 3EG, Worksop the company has been in the business for twelve years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022. Since March 11, 2013 Wilkinson Ebt Company Limited is no longer carrying the name Castlegate 697.

At present there are 7 directors in the the company, namely Laura T., Edward S. and Nathan S. and others. In addition one secretary - Liane R. - is with the firm. As of 29 April 2024, there were 14 ex directors - Helen B., Simon R. and others listed below. There were no ex secretaries.

Wilkinson Ebt Company Limited Address / Contact

Office Address Jk House
Office Address2 Roebuck Way
Town Worksop
Post code S80 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08231846
Date of Incorporation Thu, 27th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 12 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Laura T.

Position: Director

Appointed: 09 June 2023

Edward S.

Position: Director

Appointed: 09 June 2023

Nathan S.

Position: Director

Appointed: 15 August 2022

Paul G.

Position: Director

Appointed: 14 May 2019

Natalie H.

Position: Director

Appointed: 14 May 2019

Janine B.

Position: Director

Appointed: 20 February 2015

Anthony W.

Position: Director

Appointed: 11 December 2012

Liane R.

Position: Secretary

Appointed: 11 December 2012

Helen B.

Position: Director

Appointed: 15 August 2022

Resigned: 09 June 2023

Simon R.

Position: Director

Appointed: 14 March 2022

Resigned: 09 June 2023

Siddharth R.

Position: Director

Appointed: 18 October 2018

Resigned: 27 May 2022

Andrew S.

Position: Director

Appointed: 22 March 2018

Resigned: 24 September 2021

Colin W.

Position: Director

Appointed: 22 March 2018

Resigned: 18 October 2018

Janine B.

Position: Director

Appointed: 20 February 2015

Resigned: 20 February 2015

Nigel M.

Position: Director

Appointed: 20 February 2015

Resigned: 14 October 2019

Martin R.

Position: Director

Appointed: 30 June 2014

Resigned: 29 March 2019

Daniel S.

Position: Director

Appointed: 30 June 2014

Resigned: 27 April 2015

Amanda J.

Position: Director

Appointed: 11 December 2012

Resigned: 06 March 2015

John B.

Position: Director

Appointed: 11 December 2012

Resigned: 22 March 2018

Wendy W.

Position: Director

Appointed: 11 December 2012

Resigned: 25 April 2014

Sandra J.

Position: Director

Appointed: 11 December 2012

Resigned: 27 February 2019

Roger B.

Position: Director

Appointed: 27 September 2012

Resigned: 11 December 2012

Castlegate Director Limited

Position: Corporate Director

Appointed: 27 September 2012

Resigned: 11 December 2012

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is John B. This PSC has 25-50% voting rights and has 25-50% shares.

John B.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Castlegate 697 March 11, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements