Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
05 Jan 2026 |
AP01 |
Appointment of Mrs Joy Arabella Katherine Burnford as a director on 1 January 2026
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Christopher Worth Newenham as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Walter William Scott as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Suzanne Louise Leppard as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Frankie Glen Neal as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC05 |
Change of details for Wilkin & Sons Ltd Employeebenefit Trust as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Peter David Powell as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Stuart Allan James as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Nichola Johan Goldsack as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC07 |
Cessation of Thomas Dollimore as a person with significant control on 18 November 2025
|
|
|
10 Dec 2025 |
PSC02 |
Notification of Wilkin & Sons Ltd Employeebenefit Trust as a person with significant control on 18 November 2025
|
|
|
17 Oct 2025 |
CS01 |
Confirmation statement made on 12 October 2025 with updates
|
|
|
19 Sep 2025 |
CH01 |
Director's details changed for Mr Andrey Ivanov on 19 September 2025
|
|
|
26 Aug 2025 |
PSC07 |
Cessation of Scott Prain Goodfellow as a person with significant control on 22 August 2025
|
|
|
26 Aug 2025 |
TM01 |
Termination of appointment of Scott Prain Goodfellow as a director on 22 August 2025
|
|
|
17 Jul 2025 |
AP01 |
Appointment of Mr Andrey Ivanov as a director on 17 July 2025
|
|
|
17 Jul 2025 |
AP01 |
Appointment of Mr Anthony George Moore as a director on 17 July 2025
|
|
|
10 Jul 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
07 Jul 2025 |
PSC07 |
Cessation of Peter John Wilkin as a person with significant control on 4 July 2025
|
|
|
07 Jul 2025 |
TM01 |
Termination of appointment of Peter John Wilkin as a director on 4 July 2025
|
|
|
03 Feb 2025 |
AP01 |
Appointment of Mr Marcus Peter Lewis as a director on 21 January 2025
|
|
|
21 Nov 2024 |
CS01 |
Confirmation statement made on 12 October 2024 with updates
|
|
|
02 Oct 2024 |
AD01 |
Registered office address changed from Trewlands Farm Tiptree, Essex CO5 0RF to Trewlands Farm Factory Hill Tiptree Essex CO5 0RF on 2 October 2024
|
|
|
05 Aug 2024 |
AP01 |
Appointment of Mrs Suzanne Louise Leppard as a director on 5 August 2024
|
|
|
02 Jul 2024 |
PSC04 |
Change of details for Mr Stuart Allan James as a person with significant control on 2 July 2024
|
|