Company NameW.Wilkinson(Saw Makers)Limited
DirectorAnthony Tuckwood
Company StatusActive
Company Number00256492
CategoryPrivate Limited Company
Incorporation Date16 May 1931(92 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameMichael Dunn
NationalityBritish
StatusCurrent
Appointed01 February 1996(64 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleWorks Manager
Correspondence AddressMilecastle Court
Denton
Newcastle Upon Tyne
Tyne & Wear
Director NameAnthony Tuckwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(76 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hadrian Court
Ponteland
Tyne & Wear
NE20 9JU
Director NameMr Anthony Roy Luke Tuckwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleEngineer
Correspondence Address18 Ridgely Drive
Ponteland
Newcastle Upon Tyne
NE20 9BL
Director NameFiona Mary Tuckwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 29 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hadrian Court
Darras Hall
Ponteland
NE20 9JU
Secretary NameFiona Mary Tuckwood
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address18 Ridgely Drive
Ponteland
Newcastle Upon Tyne
NE20 9BL

Contact

Websitewilkinsonsaw.co.uk
Telephone0191 2323944
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Invincible Drive
Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1.1k at £1Ms F.m. Clough
100.00%
Ordinary

Financials

Year2014
Net Worth£40,098
Current Liabilities£64,346

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

14 March 1991Delivered on: 25 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement of 305 westgate road, newcastle upon tyne and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 1991Delivered on: 6 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 October 2018Termination of appointment of Fiona Mary Tuckwood as a director on 29 October 2018 (1 page)
3 April 2018Notification of Anthony Tuckwood as a person with significant control on 26 June 2017 (2 pages)
3 April 2018Cessation of Fiona Mary Tuckwood as a person with significant control on 26 June 2017 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 April 2017Director's details changed for Fiona Mary Clough on 20 April 2017 (2 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 April 2017Director's details changed for Fiona Mary Clough on 20 April 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,100
(5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,100
(5 pages)
14 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,100
(5 pages)
14 August 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,100
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,100
(5 pages)
20 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,100
(5 pages)
20 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 10 November 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 May 2010Director's details changed for Anthony Tuckwood on 3 April 2010 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Fiona Mary Clough on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Fiona Mary Clough on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Fiona Mary Clough on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Anthony Tuckwood on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Anthony Tuckwood on 3 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 June 2009Return made up to 03/04/09; full list of members (3 pages)
23 June 2009Return made up to 03/04/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
19 January 2009Return made up to 03/04/08; full list of members (3 pages)
19 January 2009Return made up to 03/04/08; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
30 January 2008Ad 14/01/08--------- £ si 1000@1=1000 £ ic 1100/2100 (1 page)
30 January 2008Ad 14/01/08--------- £ si 1000@1=1000 £ ic 1100/2100 (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 July 2007Return made up to 03/04/07; full list of members (2 pages)
5 July 2007Return made up to 03/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 April 2006Return made up to 03/04/06; full list of members (6 pages)
21 April 2006Return made up to 03/04/06; full list of members (6 pages)
15 December 2005Return made up to 03/04/05; full list of members (2 pages)
15 December 2005Return made up to 03/04/05; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 May 2002Return made up to 03/04/02; full list of members (6 pages)
23 May 2002Return made up to 03/04/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
2 May 2001Return made up to 03/04/01; full list of members (6 pages)
2 May 2001Return made up to 03/04/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 May 2000Return made up to 03/04/00; full list of members (6 pages)
25 May 2000Return made up to 03/04/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 June 1999Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
4 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 September 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
7 June 1995Return made up to 03/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1995Return made up to 03/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1931Incorporation (13 pages)
16 May 1931Incorporation (13 pages)