P & D WILKIN LIMITED

Register to unlock more data on OkredoRegister

P & D WILKIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322114

Incorporation date

14/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Cavendish Street, Ulverston, Cumbria LA12 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon21/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon16/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon04/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon02/06/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon10/11/2017
Director's details changed for Paul Ross Wilkin on 2017-11-10
dot icon10/11/2017
Change of details for Paul Ross Wilkin as a person with significant control on 2017-11-10
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Director's details changed for Paul Ross Wilkin on 2015-08-03
dot icon03/08/2015
Director's details changed for Deborah Joanne Wilkin on 2015-08-03
dot icon03/08/2015
Secretary's details changed for Deborah Joanne Wilkin on 2015-08-03
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 31-33 Queen Street Ulverston Cumbria LA12 7AF to 1 Cavendish Street Ulverston Cumbria LA12 7AD on 2014-07-18
dot icon04/02/2014
Registration of charge 043221140007
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/05/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/11/2012
Director's details changed for Deborah Joanne Wilkin on 2012-11-27
dot icon27/11/2012
Director's details changed for Deborah Joanne Wilkins on 2012-11-27
dot icon22/11/2012
Appointment of Deborah Joanne Wilkins as a director
dot icon14/11/2012
Resolutions
dot icon14/11/2012
Resolutions
dot icon14/11/2012
Change of share class name or designation
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon05/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/12/2009
Director's details changed for Paul Ross Wilkin on 2009-12-03
dot icon01/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/11/2008
Return made up to 14/11/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2008
Return made up to 14/11/07; full list of members
dot icon27/06/2007
Return made up to 14/11/06; no change of members; amend
dot icon12/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Registered office changed on 16/05/07 from: 31-33 queen street ulverston cumbria LA12 7AF
dot icon19/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/12/2006
Return made up to 14/11/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/12/2003
Return made up to 14/11/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon01/06/2003
Accounting reference date extended from 30/11/02 to 31/01/03
dot icon09/01/2003
Return made up to 14/11/02; full list of members
dot icon19/10/2002
Particulars of mortgage/charge
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2001
Registered office changed on 20/12/01 from: 6 winckley square preston PR1 3JJ
dot icon19/12/2001
Certificate of change of name
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Registered office changed on 29/11/01 from: 39A leicester road salford M7 4AS
dot icon14/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.41K
-
0.00
-
-
2022
2
24.04K
-
0.00
20.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkin, Paul Ross
Director
04/12/2001 - Present
5
Wilkin, Deborah Joanne
Director
06/04/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About P & D WILKIN LIMITED

P & D WILKIN LIMITED is an(a) Active company incorporated on 14/11/2001 with the registered office located at 1 Cavendish Street, Ulverston, Cumbria LA12 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P & D WILKIN LIMITED?

toggle

P & D WILKIN LIMITED is currently Active. It was registered on 14/11/2001 .

Where is P & D WILKIN LIMITED located?

toggle

P & D WILKIN LIMITED is registered at 1 Cavendish Street, Ulverston, Cumbria LA12 7AD.

What does P & D WILKIN LIMITED do?

toggle

P & D WILKIN LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for P & D WILKIN LIMITED?

toggle

The latest filing was on 21/11/2025: Unaudited abridged accounts made up to 2025-03-31.