Company NameMark Wilkinson Joinery Limited
DirectorsMark William Wilkinson and Sacha Louise Wilkinson
Company StatusActive
Company Number05752251
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NameShare Order Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark William Wilkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 4b The Sawmills
West Tanfield
Ripon
North Yorkshire
HG4 5JU
Director NameMrs Sacha Louise Wilkinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 4b The Sawmills
West Tanfield
Ripon
North Yorkshire
HG4 5JU
Director NameMr Jonathan Stephen Morris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Farm
Farnham
Knaresborough
North Yorkshire
HG5 9JS
Director NameDarren Wass
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallorie Park Drive
Ripon
North Yorkshire
HG4 2QD
Secretary NameMr Jonathan Stephen Morris
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Farm
Farnham
Knaresborough
North Yorkshire
HG5 9JS
Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Aldfield
Ripon
North Yorkshire
HG4 3BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01677 470080
Telephone regionBedale

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Sasha Wilkinson
8.00%
Ordinary D
40 at £1Mark Wilkinson
40.00%
Ordinary F
4 at £1Mark Wilkinson
4.00%
Ordinary D
12 at £1Mark Wilkinson
12.00%
Ordinary A
12 at £1Mark Wilkinson
12.00%
Ordinary B
12 at £1Mark Wilkinson
12.00%
Ordinary C
12 at £1Sasha Wilkinson
12.00%
Ordinary E

Financials

Year2014
Net Worth£22,054
Cash£38
Current Liabilities£40,048

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

30 June 2006Delivered on: 14 July 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 August 2021 (4 pages)
30 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 March 2019Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 20 March 2019 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
25 April 2017Elect to keep the persons' with significant control register information on the public register (1 page)
25 April 2017Elect to keep the persons' with significant control register information on the public register (1 page)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Termination of appointment of Martin Sterne as a director (1 page)
24 May 2013Appointment of Mrs Sacha Louise Wilkinson as a director (2 pages)
24 May 2013Appointment of Mr Mark William Wilkinson as a director (2 pages)
24 May 2013Appointment of Mr Mark William Wilkinson as a director (2 pages)
24 May 2013Appointment of Mrs Sacha Louise Wilkinson as a director (2 pages)
24 May 2013Termination of appointment of Martin Sterne as a director (1 page)
26 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 April 2013Termination of appointment of Darren Wass as a director (1 page)
9 April 2013Termination of appointment of Darren Wass as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
25 August 2010Registered office address changed from Unit 4 the Sawmill West Tanfield Ripon North Yorkshire HG4 5JU on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Unit 4 the Sawmill West Tanfield Ripon North Yorkshire HG4 5JU on 25 August 2010 (1 page)
19 August 2010Director's details changed for Darren Wass on 1 March 2010 (2 pages)
19 August 2010Director's details changed for Darren Wass on 1 March 2010 (2 pages)
19 August 2010Director's details changed for Darren Wass on 1 March 2010 (2 pages)
19 August 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 November 2009Annual return made up to 22 March 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 22 March 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Director appointed martin lionel sterne (2 pages)
29 June 2009Director appointed martin lionel sterne (2 pages)
27 March 2009Appointment terminated director and secretary jonathan morris (1 page)
27 March 2009Appointment terminated director and secretary jonathan morris (1 page)
12 March 2009Registered office changed on 12/03/2009 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page)
12 March 2009Registered office changed on 12/03/2009 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page)
12 March 2009Return made up to 22/03/08; full list of members (5 pages)
12 March 2009Return made up to 22/03/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
12 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
17 October 2007Return made up to 22/03/07; full list of members (9 pages)
17 October 2007Return made up to 22/03/07; full list of members (9 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
2 June 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
11 May 2006Nc inc already adjusted 03/04/06 (1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Nc inc already adjusted 03/04/06 (1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Company name changed share order LIMITED\certificate issued on 30/03/06 (3 pages)
30 March 2006Company name changed share order LIMITED\certificate issued on 30/03/06 (3 pages)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)