Company NameP.Wilkinson Containers Limited
Company StatusActive
Company Number00594284
CategoryPrivate Limited Company
Incorporation Date26 November 1957(66 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Peter Stewart Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Verney Road
London
SE16 3DY
Director NamePeter Saunter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(39 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Verney Road
London
SE16 3DY
Director NameGarth Peter Wilkinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(50 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Verney Road
London
SE16 3DY
Director NameStuart Charles Wilkinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(59 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Verney Road
London
SE16 3DY
Director NameDoris Margaret Staniforth
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address20 Verney Road
London
SE16 3DY
Secretary NameDoris Margaret Staniforth
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address20 Verney Road
London
SE16 3DY

Contact

Websitepwcon.co.uk
Email address[email protected]
Telephone020 72374500
Telephone regionLondon

Location

Registered Address20 Verney Road
London
SE16 3DY
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Peter Saunter
72.63%
Ordinary
1.6k at £1Mr Peter Stewart Wilkinson
26.48%
Ordinary
30 at £1John Charles Wilkinson
0.48%
Ordinary
25 at £1Doris Margaret Staniforth
0.40%
Ordinary

Financials

Year2014
Net Worth£5,055,329
Cash£2,683,573
Current Liabilities£1,448,642

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

1 June 2006Delivered on: 2 June 2006
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 January 2021Director's details changed for Stuart Charles Wilkinson on 5 January 2021 (2 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
8 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 302
(3 pages)
8 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 151
(3 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 July 2019Statement of company's objects (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 January 2019Director's details changed for Stuart Charles Wilkinson on 24 January 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Director's details changed for Stuart Charles Wilkinson on 4 January 2018 (2 pages)
24 July 2017Appointment of Stuart Charles Wilkinson as a director on 28 June 2017 (2 pages)
24 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Appointment of Stuart Charles Wilkinson as a director on 28 June 2017 (2 pages)
24 July 2017Satisfaction of charge 1 in full (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 February 2017Director's details changed for Garth Peter Wilkinson on 30 December 2016 (2 pages)
2 February 2017Director's details changed for Garth Peter Wilkinson on 30 December 2016 (2 pages)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a secretary on 28 November 2016 (1 page)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a director on 28 November 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a director on 28 November 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a secretary on 28 November 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,200
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,200
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6,200
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6,200
(7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,200
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,200
(7 pages)
5 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
5 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
6 May 2010Director's details changed for Mr Peter Stewart Wilkinson on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Mr Peter Stewart Wilkinson on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Peter Saunter on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Peter Saunter on 16 April 2010 (3 pages)
6 May 2010Secretary's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Garth Peter Wilkinson on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Secretary's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Garth Peter Wilkinson on 16 April 2010 (3 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 November 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
27 November 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
4 February 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
7 April 2008Director appointed garth peter wilkinson (2 pages)
7 April 2008Director appointed garth peter wilkinson (2 pages)
20 March 2008Return made up to 31/12/07; full list of members (8 pages)
20 March 2008Return made up to 31/12/07; full list of members (8 pages)
26 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
26 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
11 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
9 May 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
9 May 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(8 pages)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
29 April 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
29 April 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
26 February 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 March 2000Full accounts made up to 31 May 1999 (14 pages)
5 March 2000Full accounts made up to 31 May 1999 (14 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
17 February 1999Full accounts made up to 31 May 1998 (14 pages)
17 February 1999Full accounts made up to 31 May 1998 (14 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 May 1997 (14 pages)
1 February 1998Full accounts made up to 31 May 1997 (14 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
30 January 1997Accounts for a medium company made up to 31 May 1996 (14 pages)
30 January 1997Accounts for a medium company made up to 31 May 1996 (14 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 March 1996Accounts for a medium company made up to 31 May 1995 (13 pages)
8 March 1996Accounts for a medium company made up to 31 May 1995 (13 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1978Accounts made up to 31 May 1976 (5 pages)
9 January 1978Accounts made up to 31 May 1976 (5 pages)
29 January 1976Annual return made up to 23/01/76 (4 pages)
29 January 1976Annual return made up to 23/01/76 (4 pages)
26 November 1957Incorporation (17 pages)
26 November 1957Incorporation (17 pages)