Wilkinson And Scott Limited

General information

Name:

Wilkinson And Scott Ltd

Office Address:

58 Nelson Street BD5 0DZ Bradford

Number: 00213854

Incorporation date: 1926-05-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wilkinson And Scott Limited with Companies House Reg No. 00213854 has been on the market for ninety eight years. The Private Limited Company can be contacted at 58 Nelson Street, , Bradford and its zip code is BD5 0DZ. The firm's Standard Industrial Classification Code is 46750 which means Wholesale of chemical products. The company's latest annual accounts describe the period up to 2022-03-31 and the most recent confirmation statement was filed on 2022-10-28.

The data at our disposal detailing this particular enterprise's management reveals the existence of two directors: Gary S. and Ian L. who became the part of the company on Fri, 5th Aug 2022 and Tue, 31st May 2022.

The companies that control this firm are: Advanced Chemical Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rossendale at Todd Hall Road, Haslingden, BB4 5LA and was registered as a PSC under the registration number 11384083.

Financial data based on annual reports

Company staff

Gary S.

Role: Director

Appointed: 05 August 2022

Latest update: 4 February 2024

Ian L.

Role: Director

Appointed: 31 May 2022

Latest update: 4 February 2024

People with significant control

Advanced Chemical Holdings Ltd
Address: Unit 5 Todd Hall Road, Haslingden, Rossendale, BB4 5LA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11384083
Notified on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anne H.
Notified on 30 June 2016
Ceased on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 30 June 2016
Ceased on 7 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 June 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
97
Company Age

Similar companies nearby

Closest companies