Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN WILKINSON & SON (BUILDERS) LIMITED
Company Information for

JOHN WILKINSON & SON (BUILDERS) LIMITED

Carr Field Works, Park Lane, Preesall, NR BLACKPOOL, FY6 0LU,
Company Registration Number
01192914
Private Limited Company
Active

Company Overview

About John Wilkinson & Son (builders) Ltd
JOHN WILKINSON & SON (BUILDERS) LIMITED was founded on 1974-12-06 and has its registered office in Preesall. The organisation's status is listed as "Active". John Wilkinson & Son (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN WILKINSON & SON (BUILDERS) LIMITED
 
Legal Registered Office
Carr Field Works
Park Lane
Preesall
NR BLACKPOOL
FY6 0LU
Other companies in FY6
 
Filing Information
Company Number 01192914
Company ID Number 01192914
Date formed 1974-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-27
Return next due 2024-05-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897392457  
Last Datalog update: 2024-05-25 01:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WILKINSON & SON (BUILDERS) LIMITED
Is this data useful to you?
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.

Company Officers of JOHN WILKINSON & SON (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN WILKINSON
Company Secretary 1995-04-05
NATHAN JOHN HOWARTH
Director 2005-02-01
ANTHONY STEVEN LAZELL
Director 2005-02-01
DAVID MORGAN LONG
Director 2014-01-28
KAREN ANN WILKINSON
Director 1995-04-05
THOMAS ANDREW WILKINSON
Director 1991-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE GALBRAITH
Director 1991-05-19 2017-04-27
JOHN GERALD WILKINSON
Director 1991-05-19 2007-01-01
PHYLLIS WILKINSON
Company Secretary 1991-05-19 1995-04-05
PHYLLIS WILKINSON
Director 1991-05-19 1995-04-05
STEWART HENRY EDGE
Director 1991-05-19 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANN WILKINSON AYRTONE LTD Company Secretary 2003-02-04 CURRENT 2002-07-11 Active
KAREN ANN WILKINSON WYRE BUILDING SUPPLIES LIMITED Company Secretary 2002-12-10 CURRENT 2002-12-06 Active
KAREN ANN WILKINSON WILKINSON DEVELOPMENTS LIMITED Company Secretary 2000-06-24 CURRENT 1990-04-19 Active
KAREN ANN WILKINSON JOHN WILKINSON & SON (SHOPFITTING) LTD Company Secretary 1997-07-04 CURRENT 1997-07-04 Active
DAVID MORGAN LONG J.W.GROUP (FIRE PROTECTION SERVICES) LTD Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
DAVID MORGAN LONG THE ONE LUNCH CO LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-02-24
KAREN ANN WILKINSON AYRTONE LTD Director 2003-02-04 CURRENT 2002-07-11 Active
KAREN ANN WILKINSON WILKINSON DEVELOPMENTS LIMITED Director 2000-06-24 CURRENT 1990-04-19 Active
KAREN ANN WILKINSON JOHN WILKINSON & SON (SHOPFITTING) LTD Director 1997-07-04 CURRENT 1997-07-04 Active
THOMAS ANDREW WILKINSON BIGLAND HALL ESTATE LTD Director 2013-04-04 CURRENT 2013-04-04 Active - Proposal to Strike off
THOMAS ANDREW WILKINSON AYRTONE LTD Director 2003-02-04 CURRENT 2002-07-11 Active
THOMAS ANDREW WILKINSON WILKINSON DEVELOPMENTS LIMITED Director 2000-06-24 CURRENT 1990-04-19 Active
THOMAS ANDREW WILKINSON JOHN WILKINSON & SON (SHOPFITTING) LTD Director 1997-07-04 CURRENT 1997-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 011929140010
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 011929140009
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011929140009
2022-11-10Director's details changed for Mr Nathan John Howarth on 2022-11-10
2022-11-10Director's details changed for Mr Nathan John Howarth on 2022-11-10
2022-11-10CH01Director's details changed for Mr Nathan John Howarth on 2022-11-10
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Mr David Morgan Long on 2021-03-31
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-17PSC07CESSATION OF JOHN WILKINSON & SON (SHOPFITTING) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17PSC02Notification of John Wilkinson & Son (Shopfitting) Limited as a person with significant control on 2020-01-16
2020-05-05CH01Director's details changed for Mr Craig Harvey on 2020-05-05
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORGAN LONG
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN WILKINSON
2020-01-22TM02Termination of appointment of Karen Ann Wilkinson on 2020-01-16
2020-01-22PSC07CESSATION OF TOM WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20AP01DIRECTOR APPOINTED MR DAVID WELSBY
2020-01-17AP01DIRECTOR APPOINTED MR CRAIG HARVEY
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011929140008
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVEN LAZELL
2019-06-27AP01DIRECTOR APPOINTED MR RICHARD MORRIS
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CH01Director's details changed for Nathan John Howarth on 2018-06-08
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-27CH01Director's details changed for Mr David Morgan Long on 2017-04-27
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE GALBRAITH
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR DAVID MORGAN LONG
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0119/05/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0119/05/12 ANNUAL RETURN FULL LIST
2011-12-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0119/05/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0119/05/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN LAZELL / 19/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN HOWARTH / 19/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GALBRAITH / 19/05/2010
2009-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-27363(288)DIRECTOR RESIGNED
2007-07-27363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-06288aNEW DIRECTOR APPOINTED
2005-01-11AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-13288cDIRECTOR'S PARTICULARS CHANGED
1998-05-31363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-07-16363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-06-13363sRETURN MADE UP TO 19/05/96; CHANGE OF MEMBERS
1996-04-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-23363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0241918 Active Licenced property: 334 PARK LANE CARRFIELD WORKS PREESALL POULTON-LE-FYLDE PREESALL GB FY6 0LU.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0241918 Active Licenced property: 334 PARK LANE CARRFIELD WORKS PREESALL POULTON-LE-FYLDE PREESALL GB FY6 0LU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN WILKINSON & SON (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-12-22 Satisfied JOHN GERALD WILKINSON
LEGAL CHARGE 1988-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-03-08 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1983-02-24 Satisfied WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN WILKINSON & SON (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN WILKINSON & SON (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN WILKINSON & SON (BUILDERS) LIMITED
Trademarks
We have not found any records of JOHN WILKINSON & SON (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN WILKINSON & SON (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as JOHN WILKINSON & SON (BUILDERS) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where JOHN WILKINSON & SON (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN WILKINSON & SON (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN WILKINSON & SON (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.