W J Wilkinson & Sons (landscaping) Ltd.

General information

Name:

W J Wilkinson & Sons (landscaping) Limited.

Office Address:

Lane Ends Farm Hothersall Lane Hothersall PR3 2XB Preston

Number: 01066264

Incorporation date: 1972-08-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

W J Wilkinson & Sons (landscaping) Ltd. 's been in the UK for at least 52 years. Registered under the number 01066264 in the year 1972, it have office at Lane Ends Farm, Preston PR3 2XB. W J Wilkinson & Sons (landscaping) Ltd. was known twenty four years from now under the name of W.j. Wilkinson & Sons (nurserymen). The company's registered with SIC code 81300 and their NACE code stands for Landscape service activities. W J Wilkinson & Sons (landscaping) Limited. filed its latest accounts for the period that ended on 2022/02/28. The business latest annual confirmation statement was filed on 2023/07/10.

W J Wilkinson & Sons (landscaping) Ltd is a medium-sized vehicle operator with the licence number OC0230124. The firm has one transport operating centre in the country. In their subsidiary in Preston on Hothersall Lane, 10 machines and 5 trailers are available.

10 transactions have been registered in 2014 with a sum total of £83,987. In 2013 there was a similar number of transactions (exactly 12) that added up to £21,293. The Council conducted 7 transactions in 2012, this added up to £148,385. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 41 transactions and issued invoices for £357,040. Cooperation with the Wyre Council council covered the following areas: Contract (new Ccr) and Private Contractors.

Our info that details the following company's management shows that there are three directors: John W., Johnathan F. and David W. who became a part of the team on 1st July 2019, 1st July 2002.

  • Previous company's names
  • W J Wilkinson & Sons (landscaping) Ltd. 2000-05-11
  • W.j. Wilkinson & Sons (nurserymen) Limited 1972-08-16

Financial data based on annual reports

Company staff

John W.

Role: Director

Latest update: 29 April 2024

Johnathan F.

Role: Director

Appointed: 01 July 2019

Latest update: 29 April 2024

David W.

Role: Director

Appointed: 01 July 2002

Latest update: 29 April 2024

People with significant control

John W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

John W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
David W.
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 25 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 May 2013
Annual Accounts 9 June 2014
Date Approval Accounts 9 June 2014

Company Vehicle Operator Data

Lane Ends Farm

Address

Hothersall Lane , Hothersall

City

Preston

Postal code

PR3 2XB

No. of Vehicles

10

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Wyre Council 10 £ 83 987.42
2014-03-18 PE082654 £ 54 410.85 Contract (new Ccr)
2014-04-04 PE083228 £ 17 977.53 Contract (new Ccr)
2014-04-10 PE083375 £ 4 021.72 Contract (new Ccr)
2013 Wyre Council 12 £ 21 292.91
2013-05-28 PE075788 £ 6 427.56 Private Contractors
2013-07-15 PE078019 £ 4 535.78 Private Contractors
2013-06-26 PE077494 £ 3 701.47 Contract (new Ccr)
2012 Wyre Council 7 £ 148 384.91
2012-04-10 PE068299 £ 81 226.18 Contract (new Ccr)
2012-03-14 PE067683 £ 26 587.67 Contract (new Ccr)
2012-05-15 PE069161 £ 21 864.34 Contract (new Ccr)
2011 Wyre Council 12 £ 103 374.80
2011-03-21 LS059191 £ 44 755.57 Contract (new Ccr)
2011-01-10 LS057845 £ 21 057.77 Contract (new Ccr)
2011-02-15 LS058651 £ 20 514.20 Contract (new Ccr)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
51
Company Age

Similar companies nearby

Closest companies