Wilms (UK) Limited BURY ST EDMUNDS


Wilms (UK) started in year 1999 as Private Limited Company with registration number 03773552. The Wilms (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bury St Edmunds at First Floor Suite. Postal code: IP32 7EA.

At present there are 2 directors in the the firm, namely Nicholas S. and Monika S.. In addition one secretary - Monika S. - is with the company. At present there is 1 former director listed by the firm - Martin S., who left the firm on 8 July 2008. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Wilms (UK) Limited Address / Contact

Office Address First Floor Suite
Office Address2 2 Hillside Business Park
Town Bury St Edmunds
Post code IP32 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773552
Date of Incorporation Wed, 19th May 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Monika S.

Position: Secretary

Appointed: 20 May 2014

Nicholas S.

Position: Director

Appointed: 22 March 2012

Monika S.

Position: Director

Appointed: 09 February 2000

Nicholas S.

Position: Secretary

Appointed: 29 August 2012

Resigned: 20 May 2016

Fs Secretarial Limited

Position: Corporate Secretary

Appointed: 07 January 2004

Resigned: 24 February 2012

Martin S.

Position: Director

Appointed: 06 January 2000

Resigned: 08 July 2008

Robert D.

Position: Secretary

Appointed: 06 January 2000

Resigned: 07 January 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 19 May 1999

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 19 May 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Wilms Property Ltd from Bury St Edmunds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Monika S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wilms Property Ltd

First Floor Suite 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12417697
Notified on 28 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Monika S.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 147 1345 169 646    
Balance Sheet
Cash Bank On Hand  1 422 117849 984653 617372 784
Current Assets3 378 3333 299 1691 644 8861 041 2921 004 896535 422
Debtors321 079164 68433 62447 027231 99815 289
Net Assets Liabilities  4 825 578847 793830 684644 007
Other Debtors  16 58935 99812 256142
Property Plant Equipment  3 248 8373 245 256274 556281 120
Total Inventories  189 145144 281119 281147 349
Cash Bank In Hand2 829 0062 944 074    
Stocks Inventory228 248190 411    
Tangible Fixed Assets101 885179 494    
Reserves/Capital
Called Up Share Capital140 002140 002    
Profit Loss Account Reserve4 705 4254 727 937    
Shareholder Funds5 147 1345 169 646    
Other
Accumulated Depreciation Impairment Property Plant Equipment  94 30756 76583 021112 481
Additions Other Than Through Business Combinations Property Plant Equipment    105 55636 024
Amounts Owed By Group Undertakings Participating Interests    207 139 
Amounts Owed To Group Undertakings Participating Interests   2 823 996 680
Average Number Employees During Period  5555
Bank Borrowings Overdrafts   4 16710 00010 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  3 875 2013 875 20177 78277 782
Creditors  89 4943 414 180417 381106 338
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 439  
Disposals Property Plant Equipment   41 1233 050 000 
Fixed Assets1 842 1662 018 1893 283 7863 280 205307 615281 120
Increase From Depreciation Charge For Year Property Plant Equipment   2 89726 25629 460
Investments  34 94934 94933 059-33 059
Investments Fixed Assets134 973164 97334 94934 94933 059 
Net Current Assets Liabilities3 329 3683 174 4571 555 392-2 372 888587 515429 084
Other Creditors  53 231549 957382 11761 543
Other Investments Other Than Loans  34 94934 94933 059-33 059
Other Taxation Social Security Payable  26 58216 2577 90418 311
Property Plant Equipment Gross Cost  3 343 1443 302 021357 577393 601
Taxation Including Deferred Taxation Balance Sheet Subtotal  13 60013 69129 44641 197
Total Assets Less Current Liabilities5 171 5345 192 6464 839 178907 317895 130710 204
Trade Creditors Trade Payables  9 68119 80317 36015 804
Trade Debtors Trade Receivables  17 03511 02912 60315 147
Creditors Due Within One Year48 965124 712    
Net Assets Liability Excluding Pension Asset Liability5 147 1345 169 646    
Number Shares Allotted 140 002    
Par Value Share 1    
Provisions For Liabilities Charges24 40023 000    
Revaluation Reserve301 707301 707    
Share Capital Allotted Called Up Paid140 002140 002    
Tangible Fixed Assets Additions 97 214    
Tangible Fixed Assets Cost Or Valuation231 312328 526    
Tangible Fixed Assets Depreciation129 427149 032    
Tangible Fixed Assets Depreciation Charged In Period 19 605    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (10 pages)

Company search