Wilko Limited LEEDS


Wilko started in year 1941 as Private Limited Company with registration number 00365335. The Wilko company has been functioning successfully for eighty three years now and its status is in administration. The firm's office is based in Leeds at 8th Floor, Central Square. Postal code: LS1 4DL. Since April 21, 2021 Wilko Limited is no longer carrying the name Wilko Retail.

Wilko Limited Address / Contact

Office Address 8th Floor, Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00365335
Date of Incorporation Thu, 13th Feb 1941
Industry Other retail sale in non-specialised stores
End of financial Year 8th July
Company age 83 years old
Account next due date Mon, 8th Apr 2024 (28 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark J.

Position: Director

Appointed: 26 May 2023

Neil F.

Position: Director

Appointed: 03 February 2020

Timothy P.

Position: Director

Appointed: 05 February 2018

Paul T.

Position: Secretary

Resigned: 18 December 2007

Deborah R.

Position: Director

Appointed: 26 May 2023

Resigned: 11 September 2023

Benjamin E.

Position: Director

Appointed: 26 May 2023

Resigned: 13 September 2023

David M.

Position: Director

Appointed: 01 April 2023

Resigned: 12 September 2023

Amanda J.

Position: Director

Appointed: 18 July 2022

Resigned: 04 September 2023

James D.

Position: Director

Appointed: 31 January 2022

Resigned: 05 September 2023

Sonia F.

Position: Secretary

Appointed: 26 November 2020

Resigned: 15 September 2023

Karen M.

Position: Director

Appointed: 08 November 2020

Resigned: 31 March 2023

Christian W.

Position: Director

Appointed: 03 February 2020

Resigned: 15 February 2022

Joanna C.

Position: Secretary

Appointed: 03 February 2020

Resigned: 25 November 2020

Jerome S.

Position: Director

Appointed: 03 February 2020

Resigned: 24 January 2023

Alison H.

Position: Director

Appointed: 11 July 2019

Resigned: 27 January 2023

Kate P.

Position: Director

Appointed: 06 February 2019

Resigned: 30 April 2023

Andrew M.

Position: Director

Appointed: 06 February 2019

Resigned: 07 February 2020

Andrew K.

Position: Director

Appointed: 06 February 2019

Resigned: 30 April 2022

Andrew G.

Position: Director

Appointed: 06 February 2019

Resigned: 07 November 2020

Claire P.

Position: Secretary

Appointed: 27 November 2018

Resigned: 02 July 2019

Duncan M.

Position: Director

Appointed: 06 August 2018

Resigned: 28 February 2020

Katharine P.

Position: Director

Appointed: 05 February 2018

Resigned: 21 August 2018

John H.

Position: Director

Appointed: 03 January 2017

Resigned: 20 August 2018

Sean E.

Position: Director

Appointed: 05 July 2016

Resigned: 05 February 2018

Mark H.

Position: Director

Appointed: 20 October 2015

Resigned: 16 March 2022

Aidan C.

Position: Director

Appointed: 20 October 2015

Resigned: 14 March 2018

Francois A.

Position: Director

Appointed: 20 October 2015

Resigned: 14 April 2017

Robin L.

Position: Director

Appointed: 20 October 2015

Resigned: 02 June 2017

Catherine F.

Position: Director

Appointed: 20 October 2015

Resigned: 06 February 2019

Ian A.

Position: Director

Appointed: 20 October 2015

Resigned: 05 February 2018

Sean T.

Position: Director

Appointed: 14 July 2014

Resigned: 21 January 2019

Alison E.

Position: Secretary

Appointed: 26 June 2012

Resigned: 27 November 2018

Robin T.

Position: Director

Appointed: 29 May 2012

Resigned: 20 February 2013

Stephen S.

Position: Director

Appointed: 01 October 2011

Resigned: 20 October 2015

Ian E.

Position: Secretary

Appointed: 01 August 2010

Resigned: 26 June 2012

Ian E.

Position: Secretary

Appointed: 01 August 2010

Resigned: 26 June 2012

Ian E.

Position: Director

Appointed: 06 May 2008

Resigned: 07 September 2015

Ian W.

Position: Secretary

Appointed: 18 December 2007

Resigned: 31 July 2010

Stuart M.

Position: Director

Appointed: 12 September 2006

Resigned: 19 July 2012

John J.

Position: Director

Appointed: 01 June 2006

Resigned: 02 March 2011

James B.

Position: Director

Appointed: 01 June 2006

Resigned: 23 May 2007

Karin S.

Position: Director

Appointed: 05 February 2004

Resigned: 31 March 2014

Lisa W.

Position: Director

Appointed: 05 February 2004

Resigned: 05 February 2018

Kenneth G.

Position: Director

Appointed: 10 June 1996

Resigned: 30 September 2004

Barbara W.

Position: Director

Appointed: 13 June 1995

Resigned: 01 July 2006

Paul T.

Position: Director

Appointed: 08 June 1991

Resigned: 06 May 2008

Brian F.

Position: Director

Appointed: 08 June 1991

Resigned: 09 April 1993

Anthony W.

Position: Director

Appointed: 08 June 1991

Resigned: 01 July 2006

James W.

Position: Director

Appointed: 08 June 1991

Resigned: 18 December 1997

Graham G.

Position: Director

Appointed: 08 June 1991

Resigned: 31 October 1996

Alan L.

Position: Director

Appointed: 08 June 1991

Resigned: 31 January 1998

Gordon B.

Position: Director

Appointed: 08 June 1991

Resigned: 30 March 2007

Paul W.

Position: Director

Appointed: 08 June 1991

Resigned: 30 April 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Wilkinson Hardware Stores, Limited from Worksop, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilkinson Hardware Stores, Limited

Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, S80 3EG, England

Legal authority Uk (England And Wales)
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk (England) - Companies House
Registration number 08856837
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wilko Retail April 21, 2021
Wilkinson Hardware Stores June 11, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Extension of current accouting period to July 8, 2023
filed on: 9th, May 2023
Free Download (1 page)

Company search