Company NameW. & R. Wilkins Limited
DirectorChristopher Nicholas Wilkins
Company StatusActive
Company Number02887442
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristopher Nicholas Wilkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10-12 High Street
Barnes
London
SW13 9LW
Secretary NameSarah Anne Hedley Cheney
NationalityBritish
StatusCurrent
Appointed30 August 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address10-12 High Street
Barnes
London
SW13 9LW
Secretary NameStacey Jane Wilkins
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Melrose Road
Barnes
London
SW13 9LG
Secretary NameDiana Joanna Haynes
NationalityBritish
StatusResigned
Appointed20 May 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address16 Sanway Close
Byfleet
Surrey
KT14 7SP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebrewerytrays.co.uk

Location

Registered Address10-12 High Street
Barnes
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£306
Cash£19,092
Current Liabilities£53,210

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(4 pages)
15 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(4 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Secretary's details changed for Sarah Anne Hedley Cheney on 15 June 2015 (1 page)
16 June 2015Secretary's details changed for Sarah Anne Hedley Cheney on 15 June 2015 (1 page)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 102
(4 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 102
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Christopher Nicholas Wilkins on 14 January 2010 (2 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Christopher Nicholas Wilkins on 14 January 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Christopher Nicholas Wilkins on 13 February 2010 (2 pages)
24 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Christopher Nicholas Wilkins on 13 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
25 January 2008Return made up to 13/01/08; no change of members (6 pages)
25 January 2008Return made up to 13/01/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 13/01/07; full list of members (6 pages)
19 February 2007Return made up to 13/01/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2006Return made up to 13/01/06; full list of members (6 pages)
2 March 2006Return made up to 13/01/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
20 January 2004Return made up to 13/01/04; full list of members (6 pages)
20 January 2004Return made up to 13/01/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 20 mortlake high street london SW14 8JN (1 page)
4 March 2002Registered office changed on 04/03/02 from: 20 mortlake high street london SW14 8JN (1 page)
17 January 2002Return made up to 13/01/02; full list of members (6 pages)
17 January 2002Return made up to 13/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
20 January 2000Return made up to 13/01/00; full list of members (6 pages)
20 January 2000Return made up to 13/01/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1998Return made up to 13/01/99; no change of members (4 pages)
30 December 1998Return made up to 13/01/99; no change of members (4 pages)
7 January 1998Return made up to 13/01/98; no change of members (4 pages)
7 January 1998Return made up to 13/01/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
1 April 1997Secretary's particulars changed (1 page)
1 April 1997Secretary's particulars changed (1 page)
14 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
4 July 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
2 June 1996Registered office changed on 02/06/96 from: 5 melrose road barnes london SW13 9LG (1 page)
2 June 1996Registered office changed on 02/06/96 from: 5 melrose road barnes london SW13 9LG (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996New secretary appointed (1 page)
2 February 1996Return made up to 13/01/96; no change of members (4 pages)
2 February 1996Return made up to 13/01/96; no change of members (4 pages)
13 March 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
13 March 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 February 1994Ad 13/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1994Ad 13/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1994Incorporation (21 pages)
13 January 1994Incorporation (21 pages)