Company NameWilkinson Facilities Services Limited
DirectorAndrew Edward Radcliffe
Company StatusActive
Company Number03023728
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Previous NameDavid Wilkinson Building Contractors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameDavid Wilkinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleBuilder
Correspondence Address153 Newsham Road
Blyth
Northumberland
NE24 5TL
Director NameBrian Morton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleBuilder
Correspondence Address3 Shepherd Close
Burradon
Cramlington
Northumberland
NE23 7PT
Secretary NameJune Morton
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Mill
Netherton Colliery
Bedlington
Northumberland
NE22 6BD
Director NameJune Morton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2007)
RoleSecretary
Correspondence AddressThe Mill
Netherton Colliery
Bedlington
Northumberland
NE22 6BD
Director NameBrian Morton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2008)
RoleBuilder
Correspondence AddressThe Mill
Netherton Lane, Netherton Colliery
Bedlington
Northumberland
NE22 6DZ
Director NameDavid John Halfacre
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jasper Grove
Stillington
Stockton On Tees
TS21 1NU
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameAndrew David Blick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address12 Manor Court
Wolviston
TS22 5LS
Director NameDerek Murdie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Bents Park Road
Westoe Crown Village
South Shields
South Tyneside
NE33 3NB
Director NameMr Conor Joseph Mary McKernan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Drawback Close
Prudhoe
Northumberland
NE42 5BD
Director NameMr Stephen Leadbitter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(14 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewilkinsonfs.co.uk

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Dunelm Property Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

10 March 2006Delivered on: 16 March 2006
Satisfied on: 26 June 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (12 pages)
12 August 2020Termination of appointment of Derek Murdie as a director on 6 April 2020 (1 page)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Stephen Leadbitter as a director on 17 December 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (12 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (13 pages)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
30 January 2018Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (13 pages)
18 August 2016Full accounts made up to 31 December 2015 (13 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(6 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(6 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(6 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(6 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
18 April 2011Termination of appointment of Conor Mckernan as a director (1 page)
18 April 2011Termination of appointment of Conor Mckernan as a director (1 page)
9 March 2011Director's details changed for Mr Stephen Leadbitter on 1 March 2011 (2 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mr Stephen Leadbitter on 1 March 2011 (2 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mr Stephen Leadbitter on 1 March 2011 (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 March 2010Termination of appointment of David Halfacre as a director (1 page)
4 March 2010Termination of appointment of David Halfacre as a director (1 page)
26 February 2010Director's details changed for Derek Murdie on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Conor Joseph Mary Mckernan on 26 February 2010 (2 pages)
26 February 2010Termination of appointment of Andrew Blick as a director (1 page)
26 February 2010Director's details changed for Mr Conor Joseph Mary Mckernan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Derek Murdie on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 February 2010Appointment of Mr Stephen Leadbitter as a director (2 pages)
26 February 2010Appointment of Mr Stephen Leadbitter as a director (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 February 2010Termination of appointment of Andrew Blick as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (22 pages)
6 November 2009Full accounts made up to 31 December 2008 (22 pages)
18 August 2009Director appointed mr conor joseph mary mckernan (1 page)
18 August 2009Director appointed mr conor joseph mary mckernan (1 page)
10 March 2009Return made up to 20/02/09; full list of members (5 pages)
10 March 2009Return made up to 20/02/09; full list of members (5 pages)
16 December 2008Memorandum and Articles of Association (15 pages)
16 December 2008Memorandum and Articles of Association (15 pages)
10 December 2008Company name changed david wilkinson building contractors LIMITED\certificate issued on 11/12/08 (2 pages)
10 December 2008Company name changed david wilkinson building contractors LIMITED\certificate issued on 11/12/08 (2 pages)
12 November 2008Full accounts made up to 31 December 2007 (21 pages)
12 November 2008Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
23 June 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
19 June 2008Appointment terminated director brian morton (1 page)
19 June 2008Appointment terminated director brian morton (1 page)
19 March 2008Return made up to 20/02/08; full list of members (5 pages)
19 March 2008Return made up to 20/02/08; full list of members (5 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
19 July 2007New secretary appointed;new director appointed (4 pages)
19 July 2007Director resigned (1 page)
19 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 July 2007Registered office changed on 19/07/07 from: 45 croft road blyth northumberland NE24 2EL (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 45 croft road blyth northumberland NE24 2EL (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed;new director appointed (4 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Return made up to 20/02/07; full list of members (3 pages)
8 March 2007Return made up to 20/02/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Location of register of members (1 page)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 November 2002Ad 24/10/02--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 November 2002Ad 24/10/02--------- £ si 9901@1=9901 £ ic 99/10000 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
18 February 2002Return made up to 20/02/02; full list of members (6 pages)
18 February 2002Return made up to 20/02/02; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
10 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2001Ad 31/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Ad 31/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 June 2001New director appointed (2 pages)
12 March 2001Return made up to 20/02/01; full list of members (6 pages)
12 March 2001Return made up to 20/02/01; full list of members (6 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
19 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
22 February 2000Return made up to 20/02/00; full list of members (6 pages)
22 February 2000Return made up to 20/02/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 February 1999Return made up to 20/02/99; no change of members (4 pages)
18 February 1999Return made up to 20/02/99; no change of members (4 pages)
12 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 February 1998Return made up to 20/02/98; full list of members (6 pages)
12 February 1998Return made up to 20/02/98; full list of members (6 pages)
28 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 5A seaforth street blyth northumberland NE24 1AY (1 page)
28 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 5A seaforth street blyth northumberland NE24 1AY (1 page)
4 March 1997Return made up to 20/02/97; no change of members (4 pages)
4 March 1997Return made up to 20/02/97; no change of members (4 pages)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
5 September 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/05 (1 page)
9 October 1995Accounting reference date notified as 31/05 (1 page)
20 February 1995Incorporation (14 pages)
20 February 1995Incorporation (14 pages)