Bowburn North Industrial Estate
Bowburn, Durham
Durham
DH6 5PF
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn, Durham Durham DH6 5PF |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn, Durham Durham DH6 5PF |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Mr Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn, Durham Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn, Durham Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn, Durham Durham DH6 5PF |
Website | wilkinsonfs.co.uk |
---|---|
Telephone | 0191 3774570 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn, Durham Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Wilkinson Facilities Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
4 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
---|---|
4 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
31 January 2018 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 February 2013 | Director's details changed for Mr Brian Manning on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Brian Manning on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Appointment of Mr Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Appointment of Mr Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
13 October 2011 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
16 December 2008 | Memorandum and Articles of Association (9 pages) |
16 December 2008 | Memorandum and Articles of Association (9 pages) |
10 December 2008 | Company name changed wilkinson facilities services LIMITED\certificate issued on 11/12/08 (2 pages) |
10 December 2008 | Company name changed wilkinson facilities services LIMITED\certificate issued on 11/12/08 (2 pages) |
14 February 2008 | Incorporation (13 pages) |
14 February 2008 | Incorporation (13 pages) |