ALAN J WILKINSON LIMITED

Register to unlock more data on OkredoRegister

ALAN J WILKINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943289

Incorporation date

28/11/1968

Size

Micro Entity

Contacts

Registered address

Registered address

36 Saint James Road, Long Sutton, Spalding, Lincolnshire PE12 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon13/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Director's details changed for Mrs Carmen Marie Cousins on 2022-06-08
dot icon12/01/2024
Director's details changed for Lyn Jane Spendla on 2022-06-08
dot icon10/05/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Appointment of Mrs Jo Anne Waring as a director on 2021-09-28
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Register inspection address has been changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 36 st. James Road Long Sutton Spalding PE12 9AZ
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/04/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Register(s) moved to registered inspection location C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ
dot icon03/01/2017
Register inspection address has been changed to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ
dot icon14/09/2016
Appointment of Lyn Jane Spendla as a director on 2016-08-31
dot icon14/09/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Mrs Carmen Marie Cousins as a director on 2016-08-31
dot icon29/06/2016
Micro company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ United Kingdom to Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
dot icon11/01/2016
Register(s) moved to registered office address 36 Saint James Road Long Sutton Spalding Lincolnshire PE12 9AZ
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Register(s) moved to registered inspection location C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Register(s) moved to registered office address
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Register(s) moved to registered inspection location
dot icon14/01/2013
Register inspection address has been changed
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Alan James Wilkinson on 2010-01-14
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Director resigned
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
New director appointed
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon28/05/1993
Auditor's resignation
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon06/11/1991
Particulars of mortgage/charge
dot icon18/03/1991
Full accounts made up to 1989-12-31
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon06/12/1988
Full accounts made up to 1987-12-31
dot icon06/12/1988
Return made up to 14/11/88; full list of members
dot icon21/03/1988
Particulars of mortgage/charge
dot icon21/03/1988
Particulars of mortgage/charge
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon02/12/1987
Return made up to 20/11/87; full list of members
dot icon13/02/1987
Full accounts made up to 1985-12-31
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
85.82K
-
0.00
-
-
2022
4
85.10K
-
0.00
-
-
2023
4
76.05K
-
0.00
-
-
2023
4
76.05K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

76.05K £Descended-10.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, Carmen Marie
Director
31/08/2016 - Present
2
Spendla, Lyn Jane
Director
31/08/2016 - Present
-
Waring, Jo Anne
Director
28/09/2021 - Present
-
Wilkinson, James
Director
31/03/1995 - 12/03/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALAN J WILKINSON LIMITED

ALAN J WILKINSON LIMITED is an(a) Active company incorporated on 28/11/1968 with the registered office located at 36 Saint James Road, Long Sutton, Spalding, Lincolnshire PE12 9AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN J WILKINSON LIMITED?

toggle

ALAN J WILKINSON LIMITED is currently Active. It was registered on 28/11/1968 .

Where is ALAN J WILKINSON LIMITED located?

toggle

ALAN J WILKINSON LIMITED is registered at 36 Saint James Road, Long Sutton, Spalding, Lincolnshire PE12 9AZ.

What does ALAN J WILKINSON LIMITED do?

toggle

ALAN J WILKINSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALAN J WILKINSON LIMITED have?

toggle

ALAN J WILKINSON LIMITED had 4 employees in 2023.

What is the latest filing for ALAN J WILKINSON LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-12-31.