W.WILKINSON(SAW MAKERS)LIMITED

Register to unlock more data on OkredoRegister

W.WILKINSON(SAW MAKERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00256492

Incorporation date

16/05/1931

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne NE4 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1931)
dot icon20/03/2026
Director's details changed for Anthony Tuckwood on 2026-03-16
dot icon20/03/2026
Change of details for Anthony Roy Tuckwood as a person with significant control on 2026-03-16
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Termination of appointment of Fiona Mary Tuckwood as a director on 2018-10-29
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon03/04/2018
Notification of Anthony Tuckwood as a person with significant control on 2017-06-26
dot icon03/04/2018
Cessation of Fiona Mary Tuckwood as a person with significant control on 2017-06-26
dot icon12/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/04/2017
Director's details changed for Fiona Mary Clough on 2017-04-20
dot icon20/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/08/2015
Compulsory strike-off action has been discontinued
dot icon14/08/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/06/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 2010-11-10
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Anthony Tuckwood on 2010-04-03
dot icon19/05/2010
Director's details changed for Fiona Mary Clough on 2010-04-03
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/06/2009
Return made up to 03/04/09; full list of members
dot icon22/06/2009
Location of register of members
dot icon19/01/2009
Return made up to 03/04/08; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/01/2008
Ad 14/01/08--------- £ si 1000@1=1000 £ ic 1100/2100
dot icon21/01/2008
New director appointed
dot icon15/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon05/07/2007
Return made up to 03/04/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/04/2006
Return made up to 03/04/06; full list of members
dot icon15/12/2005
Return made up to 03/04/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/06/2004
Return made up to 03/04/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/04/2003
Return made up to 03/04/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/05/2002
Return made up to 03/04/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon02/05/2001
Return made up to 03/04/01; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-01-31
dot icon25/05/2000
Return made up to 03/04/00; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1999-01-31
dot icon04/06/1999
Return made up to 03/04/99; full list of members
dot icon17/11/1998
Accounts for a small company made up to 1998-01-31
dot icon17/11/1998
Director's particulars changed
dot icon09/06/1998
Return made up to 03/04/98; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon01/09/1997
Return made up to 03/04/97; full list of members
dot icon12/02/1997
Return made up to 03/04/96; full list of members
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
Director resigned
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
Accounts for a small company made up to 1996-01-31
dot icon15/08/1995
Accounts for a small company made up to 1995-01-31
dot icon07/06/1995
Return made up to 03/04/95; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-01-31
dot icon20/06/1994
Return made up to 03/04/94; full list of members
dot icon03/10/1993
Accounting reference date extended from 31/10 to 31/01
dot icon05/09/1993
Accounts for a small company made up to 1992-10-31
dot icon28/07/1993
Return made up to 03/04/93; full list of members
dot icon04/03/1993
Return made up to 03/04/90; full list of members
dot icon23/02/1993
Return made up to 03/04/92; no change of members
dot icon23/02/1993
Return made up to 03/04/91; change of members
dot icon16/09/1992
Full accounts made up to 1990-10-31
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon05/06/1992
Ad 23/01/91--------- £ si 1000@1=1000 £ ic 100/1100
dot icon05/06/1992
Registered office changed on 05/06/92 from: 259 westgate road newcastle upon tyne 4
dot icon25/03/1991
Particulars of mortgage/charge
dot icon09/02/1991
Resolutions
dot icon06/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Resolutions
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1989
Accounts for a small company made up to 1988-10-31
dot icon10/10/1989
Return made up to 03/04/89; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-10-31
dot icon17/02/1988
Return made up to 04/02/88; full list of members
dot icon07/04/1987
Accounts for a small company made up to 1986-10-31
dot icon07/04/1987
Return made up to 17/03/87; full list of members
dot icon05/09/1986
Accounts for a small company made up to 1985-10-31
dot icon05/09/1986
Return made up to 06/08/86; full list of members
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1931
Incorporation
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 icon-21.26 % *

* during past year

Cash in Bank

£71,576.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
91.58K
-
0.00
105.77K
-
2022
4
75.33K
-
0.00
90.90K
-
2023
4
46.32K
-
0.00
71.58K
-
2023
4
46.32K
-
0.00
71.58K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

46.32K £Descended-38.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.58K £Descended-21.26 % *

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
Tuckwood, Anthony
Director
14/01/2008 - Present
-
Dunn, Michael
Secretary
01/02/1996 - 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 W.WILKINSON(SAW MAKERS)LIMITED

W.WILKINSON(SAW MAKERS)LIMITED is an(a) Active company incorporated on 16/05/1931 with the registered office located at 29 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne NE4 7HX. There are currently 2 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 W.WILKINSON(SAW MAKERS)LIMITED?

toggle

W.WILKINSON(SAW MAKERS)LIMITED is currently Active. It was registered on 16/05/1931 .

Where is W.WILKINSON(SAW MAKERS)LIMITED located?

toggle

W.WILKINSON(SAW MAKERS)LIMITED is registered at 29 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne NE4 7HX.

What does W.WILKINSON(SAW MAKERS)LIMITED do?

toggle

W.WILKINSON(SAW MAKERS)LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does W.WILKINSON(SAW MAKERS)LIMITED have?

toggle

W.WILKINSON(SAW MAKERS)LIMITED had 4 employees in 2023.

What is the latest filing for W.WILKINSON(SAW MAKERS)LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Anthony Tuckwood on 2026-03-16.