WILKES VENDING SERVICES LIMITED

WILKES VENDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILKES VENDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00707744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILKES VENDING SERVICES LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is WILKES VENDING SERVICES LIMITED located?

    Registered Office Address
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILKES VENDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILKES CATERERS LIMITEDNov 09, 1961Nov 09, 1961

    What are the latest accounts for WILKES VENDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WILKES VENDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for WILKES VENDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Director's details changed for Mr Stuart Jeffery Worth on Nov 17, 2025

    2 pagesCH01

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas James Marsden Wilkes on Nov 17, 2025

    2 pagesCH01

    Director's details changed for Mark Booth on Nov 17, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Nov 21, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Purchase of own shares.

    3 pagesSH03

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Aug 03, 2022

    • Capital: GBP 1,000
    4 pagesSH06

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG

    1 pagesAD02

    Director's details changed for Mr Nicholas Wilkes on Jan 26, 2022

    2 pagesCH01

    Appointment of Mr Simon Peter Wilkes as a director on Jan 26, 2022

    2 pagesAP01

    Appointment of Mr Nicholas Wilkes as a director on Jan 26, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of WILKES VENDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKES, Peter Gerald
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    Secretary
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    British3596010001
    BOOTH, Mark
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    Director
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    British78782940001
    WILKES, Nicholas James Marsden
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    Director
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    EnglandBritish291868840002
    WILKES, Peter Gerald
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    Director
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    United KingdomBritish3596010001
    WILKES, Simon Peter
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    Director
    Spa Street
    Ossett
    WF5 0HP Wakefield
    West Yorkshire
    EnglandBritish156685150002
    WORTH, Stuart Jeffery
    Ossett
    WF5 0HP Wakefield
    Spa Street
    West Yorkshire
    United Kingdom
    Director
    Ossett
    WF5 0HP Wakefield
    Spa Street
    West Yorkshire
    United Kingdom
    EnglandBritish156684470003
    WILKES, Edna Mary
    2 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    Secretary
    2 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    British12177700001
    SMITH, Andrew Paul
    The Old Farmhouse
    High Lane Ingbirchworth
    S36 7GG Penistone
    South Yorkshire
    Director
    The Old Farmhouse
    High Lane Ingbirchworth
    S36 7GG Penistone
    South Yorkshire
    British115513430001
    WILKES, Edna Mary
    2 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    Director
    2 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    British12177700001
    WILKES, Gerald Aulton
    2 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    Director
    2 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    British6989010001
    WILKES, Simon Peter
    Spa Street
    WF5 0HP Ossett
    West Yorkshire
    United Kingdom
    Director
    Spa Street
    WF5 0HP Ossett
    West Yorkshire
    United Kingdom
    EnglandBritish156685150002

    Who are the persons with significant control of WILKES VENDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Gerald Wilkes
    Ossett
    WF5 0HP Wakefield
    Spa Street
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Ossett
    WF5 0HP Wakefield
    Spa Street
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0