Company NameWilkins Fine Dining Limited
DirectorsNeil Lawrence Wilkins and Mary Louise Wilkins
Company StatusActive
Company Number07337607
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 9 months ago)
Previous NameCook + Wilkins Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Neil Lawrence Wilkins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Terrace
Rothbury
Morpeth
Northumberland
NE65 7QS
Director NameMrs Mary Louise Wilkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCookery School Owner
Country of ResidenceEngland
Correspondence Address8 Silverton Terrace
Rothbury
Morpeth
Northumberland
NE65 7QS
Director NameMr Graeme William Cook
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Etherstone Avenue
Newcastle Upon Tyne
NE7 7JX

Contact

Telephone07 976467243
Telephone regionMobile

Location

Registered Address8 Silverton Terrace
Rothbury
Morpeth
Northumberland
NE65 7QS
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRothbury
WardRothbury
Built Up AreaRothbury

Shareholders

2 at £1Neil Lawrence Wilkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,929
Cash£338
Current Liabilities£14,267

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months, 2 weeks ago)
Next Return Due19 August 2024 (3 months from now)

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
4 January 2020Amended micro company accounts made up to 31 March 2019 (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 August 2016Director's details changed for Mr Neil Lawrence Wilkins on 7 March 2016 (2 pages)
16 August 2016Director's details changed for Mr Neil Lawrence Wilkins on 7 March 2016 (2 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 March 2016Registered office address changed from Glencoe Croft Road Rothbury Morpeth Northumberland NE65 7QN to 8 Silverton Terrace Rothbury Morpeth Northumberland NE65 7QS on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Glencoe Croft Road Rothbury Morpeth Northumberland NE65 7QN to 8 Silverton Terrace Rothbury Morpeth Northumberland NE65 7QS on 8 March 2016 (1 page)
7 March 2016Appointment of Mrs Mary Louise Wilkins as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mrs Mary Louise Wilkins as a director on 1 March 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
29 April 2015Company name changed cook + wilkins enterprises LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
29 April 2015Company name changed cook + wilkins enterprises LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
29 April 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
29 April 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
9 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
23 December 2011Termination of appointment of Graeme William Cook as a director (1 page)
23 December 2011Register inspection address has been changed from C/O Neil Wilkins the New Exchange Brasserie & Bar Howard Street North Shields Tyne and Wear NE30 1SE England (1 page)
23 December 2011Registered office address changed from 48 Etherstone Avenue Newcastle upon Tyne NE7 7JX United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 48 Etherstone Avenue Newcastle upon Tyne NE7 7JX United Kingdom on 23 December 2011 (1 page)
23 December 2011Termination of appointment of Graeme William Cook as a director (1 page)
23 December 2011Register inspection address has been changed from C/O Neil Wilkins the New Exchange Brasserie & Bar Howard Street North Shields Tyne and Wear NE30 1SE England (1 page)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Mr Neil Lawrence Wilkins on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Mr Neil Lawrence Wilkins on 1 September 2011 (2 pages)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Mr Neil Lawrence Wilkins on 1 September 2011 (2 pages)
1 September 2011Register inspection address has been changed (1 page)
5 August 2010Incorporation (23 pages)
5 August 2010Incorporation (23 pages)