Company Information for ADAM WILKEY LIMITED
UNIT 2 RIVERSIDE COURT, HUDDERSFIELD ROAD, DELPH, OL3 5FZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADAM WILKEY LIMITED | |
Legal Registered Office | |
UNIT 2 RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OL3 5FZ Other companies in LS8 | |
Company Number | 05930891 | |
---|---|---|
Company ID Number | 05930891 | |
Date formed | 2006-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 09:28:00 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ESTHER MARIE WILKEY |
||
ADAM SCOTT WILKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/01/25 FROM 169 Union Street Oldham Greater Manchester OL1 1TD England | ||
Change of details for Doctor Adam Scott Wilkey as a person with significant control on 2024-12-31 | ||
Director's details changed for Mr Jordan Daniel Wilkey on 2024-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/09/24, WITH NO UPDATES | ||
Director's details changed for Mr Adam Scott Wilkey on 2024-09-10 | ||
Change of details for Doctor Adam Scott Wilkey as a person with significant control on 2024-09-10 | ||
Director's details changed for Mr Jordan Daniel Wilkey on 2024-09-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
DIRECTOR APPOINTED MR JORDAN WILKEY | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM 172 Easterly Road Leeds LS8 3AD England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Director's details changed for Mr Adam Scott Wilkey on 2023-05-23 | ||
Change of details for Doctor Adam Scott Wilkey as a person with significant control on 2023-05-23 | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 96 Lidgett Lane Leeds West Yorkshire LS8 1HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM 96 Lidgett Lane Leeds West Yorkshire LS8 1HR | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-11 | |
ANNOTATION | Clarification | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 FULL LIST | |
AR01 | 11/09/14 FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Doctor Adam Scott Wilkey on 2010-09-11 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/08; full list of members | |
88(2) | Capitals not rolled up | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 7 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities
Creditors Due After One Year | 2011-09-01 | £ 11,678 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 9,153 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAM WILKEY LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 6,341 |
Current Assets | 2011-09-01 | £ 15,380 |
Debtors | 2011-09-01 | £ 9,039 |
Fixed Assets | 2011-09-01 | £ 6,218 |
Shareholder Funds | 2011-09-01 | £ 767 |
Tangible Fixed Assets | 2011-09-01 | £ 6,218 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as ADAM WILKEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |