WILKIN & SONS LIMITED

Register to unlock more data on OkredoRegister

WILKIN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00026233

Incorporation date

05/04/1888

Size

Group

Contacts

Registered address

Registered address

Trewlands Farm, Factory Hill, Tiptree, Essex CO5 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon05/01/2026
Appointment of Mrs Joy Arabella Katherine Burnford as a director on 2026-01-01
dot icon10/12/2025
Notification of Wilkin & Sons Ltd Employeebenefit Trust as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Thomas Dollimore as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Nichola Johan Goldsack as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Stuart Allan James as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Peter David Powell as a person with significant control on 2025-11-18
dot icon10/12/2025
Change of details for Wilkin & Sons Ltd Employeebenefit Trust as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Frankie Glen Neal as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Suzanne Louise Leppard as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Walter William Scott as a person with significant control on 2025-11-18
dot icon10/12/2025
Cessation of Christopher Worth Newenham as a person with significant control on 2025-11-18
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon19/09/2025
Director's details changed for Mr Andrey Ivanov on 2025-09-19
dot icon26/08/2025
Termination of appointment of Scott Prain Goodfellow as a director on 2025-08-22
dot icon26/08/2025
Cessation of Scott Prain Goodfellow as a person with significant control on 2025-08-22
dot icon17/07/2025
Appointment of Mr Anthony George Moore as a director on 2025-07-17
dot icon17/07/2025
Appointment of Mr Andrey Ivanov as a director on 2025-07-17
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Termination of appointment of Peter John Wilkin as a director on 2025-07-04
dot icon07/07/2025
Cessation of Peter John Wilkin as a person with significant control on 2025-07-04
dot icon03/02/2025
Appointment of Mr Marcus Peter Lewis as a director on 2025-01-21
dot icon21/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon02/10/2024
Registered office address changed from Trewlands Farm Tiptree, Essex CO5 0RF to Trewlands Farm Factory Hill Tiptree Essex CO5 0RF on 2024-10-02
dot icon05/08/2024
Appointment of Mrs Suzanne Louise Leppard as a director on 2024-08-05
dot icon02/07/2024
Cessation of Shane David Waughman as a person with significant control on 2024-06-08
dot icon02/07/2024
Notification of Thomas Dollimore as a person with significant control on 2024-06-24
dot icon02/07/2024
Change of details for Mrs Nichola Johan Goldsack as a person with significant control on 2024-07-01
dot icon02/07/2024
Change of details for Mr Stuart Allan James as a person with significant control on 2024-07-01
dot icon02/07/2024
Cessation of Andrey Ivanov as a person with significant control on 2024-07-01
dot icon02/07/2024
Cessation of Aimee Claire Smith as a person with significant control on 2024-07-01
dot icon02/07/2024
Change of details for Mr Stuart Allan James as a person with significant control on 2024-07-02
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Roseanne Georgina Offord as a director on 2024-06-07
dot icon10/06/2024
Cessation of Roseanne Georgina Offord as a person with significant control on 2024-06-07
dot icon23/05/2024
Termination of appointment of Roseanne Georgina Offord as a secretary on 2024-05-16
dot icon17/05/2024
Appointment of Mrs Suzanne Louise Leppard as a secretary on 2024-05-16
dot icon17/05/2024
Notification of Suzanne Louise Leppard as a person with significant control on 2024-04-16
dot icon06/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon02/11/2023
Cessation of Stephen Robert Cook as a person with significant control on 2023-10-12
dot icon02/11/2023
Notification of Frankie Glen Neal as a person with significant control on 2023-10-12
dot icon26/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Stuart Allan James as a director on 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon01/11/2022
All of the property or undertaking has been released from charge 4

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Walter William
Director
24/09/1993 - Present
11
James, Stuart Allan
Director
02/09/2002 - 31/12/2022
9
Goodfellow, Scott Prain
Director
25/06/2010 - 22/08/2025
18
Newenham, Christopher Worth
Director
12/06/2008 - Present
20
Lewis, Marcus Peter
Director
21/01/2025 - Present
2

Persons with Significant Control

31
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILKIN & SONS LIMITED

WILKIN & SONS LIMITED is an(a) Active company incorporated on 05/04/1888 with the registered office located at Trewlands Farm, Factory Hill, Tiptree, Essex CO5 0RF. There are currently 8 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 WILKIN & SONS LIMITED?

toggle

WILKIN & SONS LIMITED is currently Active. It was registered on 05/04/1888 .

Where is WILKIN & SONS LIMITED located?

toggle

WILKIN & SONS LIMITED is registered at Trewlands Farm, Factory Hill, Tiptree, Essex CO5 0RF.

What does WILKIN & SONS LIMITED do?

toggle

WILKIN & SONS LIMITED operates in the Growing of other non-perennial crops (01.19 - SIC 2007) sector.

What is the latest filing for WILKIN & SONS LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mrs Joy Arabella Katherine Burnford as a director on 2026-01-01.