Company NameWilkinson Holdings Limited
DirectorHadassa Hackenbroch
Company StatusActive
Company Number00474118
CategoryPrivate Limited Company
Incorporation Date20 October 1949(74 years, 6 months ago)
Previous NameH.L.Wilkinson & Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Hadassa Hackenbroch
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed15 December 1998(49 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Secretary NameMr Joseph Boruch Hackenbroch
NationalityBritish
StatusCurrent
Appointed01 September 1999(49 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Director NameMr David Charles Hackenbroch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(42 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 November 2011)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Director NameEli Lazar Hackenbroch
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(42 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1999)
RoleRetired Non Executive Director
Correspondence Address48 Ravenscroft Avenue
London
NW11 8AU
Secretary NameElsbeth Hackenbroch
NationalityBritish
StatusResigned
Appointed02 October 1992(42 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address48 Ravenscroft Avenue
London
NW11 8AU

Contact

Websitehlwilkinson.co.uk

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1English Overseas Wool Trading Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,519,213
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2009Delivered on: 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-51 central street london t/no NGL161340 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 January 2009Delivered on: 9 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
4 November 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 August 2019Change of details for English & Overseas Wool Trading Co Ltd as a person with significant control on 6 August 2019 (2 pages)
5 August 2019Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 5 August 2019 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 25,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 25,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 25,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 25,000
(4 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 25,000
(4 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 25,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 June 2013Registered office address changed from 49/51 Central Street Old Street London EC1V 8AB on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 49/51 Central Street Old Street London EC1V 8AB on 18 June 2013 (1 page)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Termination of appointment of David Hackenbroch as a director (1 page)
11 September 2012Termination of appointment of David Hackenbroch as a director (1 page)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 October 2009Director's details changed for Mrs Hadassa Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Charles Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Hadassa Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mrs Hadassa Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr David Charles Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Charles Hackenbroch on 9 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 02/10/05; full list of members (2 pages)
7 October 2005Return made up to 02/10/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 October 2003Return made up to 02/10/03; full list of members (7 pages)
1 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
3 March 1999Director resigned (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (2 pages)
3 March 1999New director appointed (2 pages)
21 October 1998Return made up to 02/10/98; no change of members (4 pages)
21 October 1998Return made up to 02/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1997Return made up to 02/10/97; full list of members (6 pages)
15 October 1997Return made up to 02/10/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 October 1996Return made up to 02/10/96; no change of members (4 pages)
18 October 1996Return made up to 02/10/96; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 November 1995Return made up to 02/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1995Return made up to 02/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 January 1995Auditor's resignation (2 pages)
13 October 1994Return made up to 02/10/94; full list of members (7 pages)
11 April 1994Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 April 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1993Full accounts made up to 31 December 1992 (7 pages)
3 November 1993Return made up to 02/10/93; full list of members (7 pages)
4 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
17 October 1992Return made up to 02/10/92; full list of members (8 pages)
16 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
23 October 1990Return made up to 02/10/90; full list of members (5 pages)
23 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
18 October 1989Return made up to 30/09/89; full list of members (5 pages)
18 October 1989Accounts for a small company made up to 31 December 1988 (4 pages)
17 August 1988Return made up to 27/07/88; full list of members (4 pages)
17 August 1988Full accounts made up to 31 December 1987 (7 pages)
30 March 1988Auditor's resignation (1 page)
21 October 1987Return made up to 14/08/87; full list of members (4 pages)
21 October 1987Accounts made up to 31 December 1986 (11 pages)
25 November 1986Return made up to 20/10/86; full list of members (4 pages)
25 November 1986Company name changed H.L.wilkinson & co.LIMITED\certificate issued on 25/11/86 (2 pages)
25 November 1986Full accounts made up to 31 December 1985 (10 pages)