Wilkinton Limited CARDIFF


Founded in 2011, Wilkinton, classified under reg no. 07483207 is an active company. Currently registered at 1a Glynstell Park CF11 8EY, Cardiff the company has been in the business for thirteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since January 6, 2011 Wilkinton Limited is no longer carrying the name Wilkinton Solutions.

The company has 2 directors, namely Richard I., Benjamin N.. Of them, Richard I., Benjamin N. have been with the company the longest, being appointed on 5 January 2011. As of 23 April 2024, there were 2 ex directors - David P., James W. and others listed below. There were no ex secretaries.

Wilkinton Limited Address / Contact

Office Address 1a Glynstell Park
Office Address2 Glynstell Close
Town Cardiff
Post code CF11 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07483207
Date of Incorporation Wed, 5th Jan 2011
Industry Other publishing activities
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Richard I.

Position: Director

Appointed: 05 January 2011

Benjamin N.

Position: Director

Appointed: 05 January 2011

David P.

Position: Director

Appointed: 01 October 2011

Resigned: 31 March 2017

James W.

Position: Director

Appointed: 05 January 2011

Resigned: 28 July 2020

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Richard I. This PSC has significiant influence or control over the company,. Another one in the PSC register is Benjamin N. This PSC has significiant influence or control over the company,. Moving on, there is James W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard I.

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

Benjamin N.

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

James W.

Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company previous names

Wilkinton Solutions January 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-06-30
Balance Sheet
Cash Bank On Hand337 549136 421169 132
Current Assets739 005900 4511 408 987
Debtors296 044623 8371 070 175
Net Assets Liabilities216 40729 95967 054
Property Plant Equipment1 337 3781 112 765820 579
Total Inventories105 412140 193169 680
Other
Accumulated Amortisation Impairment Intangible Assets142 500150 000 
Accumulated Depreciation Impairment Property Plant Equipment626 771872 3931 129 266
Average Number Employees During Period303033
Bank Borrowings Overdrafts208 334158 33395 834
Creditors984 733849 909436 542
Fixed Assets1 344 8781 112 765 
Future Minimum Lease Payments Under Non-cancellable Operating Leases468 375284 305113 722
Increase From Amortisation Charge For Year Intangible Assets 7 500 
Increase From Depreciation Charge For Year Property Plant Equipment 261 999316 848
Intangible Assets7 500  
Intangible Assets Gross Cost150 000150 000 
Net Current Assets Liabilities-49 470-180 282-253 778
Other Creditors776 399691 576340 708
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 37759 974
Other Disposals Property Plant Equipment 19 17659 974
Other Taxation Social Security Payable129 79094 064200 196
Property Plant Equipment Gross Cost1 964 1491 985 1581 949 845
Provisions For Liabilities Balance Sheet Subtotal94 26852 61563 205
Total Additions Including From Business Combinations Property Plant Equipment 40 18524 661
Total Assets Less Current Liabilities1 295 408932 483566 801
Trade Creditors Trade Payables221 334400 555572 913
Trade Debtors Trade Receivables208 995551 659858 915

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control March 1, 2024
filed on: 28th, March 2024
Free Download (2 pages)

Company search