WL REALISATIONS (2023) LIMITED - LEEDS


Company Profile Company Filings

Overview

WL REALISATIONS (2023) LIMITED is a Private Limited Company from LEEDS and has the status: In Administration.
WL REALISATIONS (2023) LIMITED was incorporated 83 years ago on 13/02/1941 and has the registered number: 00365335. The accounts status is FULL and accounts are next due on 08/04/2024.

WL REALISATIONS (2023) LIMITED - LEEDS

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
8 / 7 29/01/2022 08/04/2024

Registered Office

8TH FLOOR, CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL

This Company Originates in : United Kingdom
Previous trading names include:
WILKO LIMITED (until 06/11/2023)
WILKO RETAIL LIMITED (until 21/04/2021)
WILKINSON HARDWARE STORES,LIMITED (until 11/06/2014)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEIL ALASTAIR FEAKINS Jan 1978 British Director 2020-02-03 CURRENT
MR MARK XAVIER JACKSON Mar 1966 British Director 2023-05-26 CURRENT
MR TIMOTHY DAVID DALTON PHILIPS Feb 1968 Irish Director 2018-02-05 CURRENT
JOANNA MARGARET COTTON Secretary 2020-02-03 UNTIL 2020-11-25 RESIGNED
KAREN DAWN MACKAY Oct 1965 British Director 2020-11-08 UNTIL 2023-03-31 RESIGNED
DUNCAN CRAIG MCGREGOR Jul 1970 British Director 2018-08-06 UNTIL 2020-02-28 RESIGNED
ANDREW JEFFREY MOORE Mar 1957 British Director 2019-02-06 UNTIL 2020-02-07 RESIGNED
MR DAVID ROGER MURPHY Aug 1974 British Director 2023-04-01 UNTIL 2023-09-12 RESIGNED
MR STUART ROBERT MITCHELL Dec 1960 British Director 2006-09-12 UNTIL 2012-07-19 RESIGNED
MR IAN ROBERT WHITE Mar 1965 British Secretary 2007-12-18 UNTIL 2010-07-31 RESIGNED
MR PAUL TESTO Mar 1956 Secretary RESIGNED
SONIA FENNELL Secretary 2020-11-26 UNTIL 2023-09-15 RESIGNED
MR IAN ANTHONY ELLIS Secretary 2010-08-01 UNTIL 2012-06-26 RESIGNED
IAN ANTHONY ELLIS Secretary 2010-08-01 UNTIL 2012-06-26 RESIGNED
ALISON MARY EDGERTON Secretary 2012-06-26 UNTIL 2018-11-27 RESIGNED
KATE PRICE Nov 1977 British Director 2019-02-06 UNTIL 2023-04-30 RESIGNED
CLAIRE PHILLIPS Secretary 2018-11-27 UNTIL 2019-07-02 RESIGNED
MR JOHN ELLIS JACKSON Jan 1947 British Director 2006-06-01 UNTIL 2011-03-02 RESIGNED
MR BRIAN KENNETH FAIRHURST Aug 1935 British Director RESIGNED
CATHERINE HELEN FOX Apr 1962 British Director 2015-10-20 UNTIL 2019-02-06 RESIGNED
KENNETH ALAN GLOVER Jul 1953 British Director 1996-06-10 UNTIL 2004-09-30 RESIGNED
MR GRAHAM DENNIS GOODCHILD Sep 1937 British Director RESIGNED
MR ANDREW JOHN GREEN Apr 1966 British Director 2019-02-06 UNTIL 2020-11-07 RESIGNED
MRS ALISON EDLAR HANDS May 1966 British Director 2019-07-11 UNTIL 2023-01-27 RESIGNED
MR JOHN ANTHONY HOUGHTON Jan 1972 British Director 2017-01-03 UNTIL 2018-08-20 RESIGNED
ANTHONY HARWICK WILKINSON Apr 1937 British Director RESIGNED
MR PAUL JOSEPH WHEATLEY Apr 1951 British Director RESIGNED
MR IAN ANTHONY ELLIS Sep 1963 British Director 2008-05-06 UNTIL 2015-09-07 RESIGNED
JAMES WILLIAM DORLING Jan 1968 British Director 2022-01-31 UNTIL 2023-09-05 RESIGNED
MR AIDAN JOSEPH CONNOLLY Aug 1957 British Director 2015-10-20 UNTIL 2018-03-14 RESIGNED
MR JAMES SCOTT BROWNING Jan 1966 British Director 2006-06-01 UNTIL 2007-05-23 RESIGNED
MR GORDON ROBERT SHIRLAW BROWN Sep 1950 British Director RESIGNED
MR IAN EDWARD AYLING Jul 1966 British Director 2015-10-20 UNTIL 2018-02-05 RESIGNED
FRANCOIS MARK ADAMS Feb 1975 British Director 2015-10-20 UNTIL 2017-04-14 RESIGNED
MR SEAN EMMETT Jan 1962 British Director 2016-07-05 UNTIL 2018-02-05 RESIGNED
AMANDA JONES Jul 1969 British Director 2022-07-18 UNTIL 2023-09-04 RESIGNED
MR MARK JASON HALE Apr 1968 British Director 2015-10-20 UNTIL 2022-03-16 RESIGNED
MR ROBIN BENJAMIN LASSITER Jan 1957 British Director 2015-10-20 UNTIL 2017-06-02 RESIGNED
BENJAMIN VICTOR EXALL Jun 1992 British Director 2023-05-26 UNTIL 2023-09-13 RESIGNED
MR CHRISTIAN ROBERT PHILIP WARD Aug 1972 British Director 2020-02-03 UNTIL 2022-02-15 RESIGNED
MR SEAN PETER TOAL Mar 1970 British Director 2014-07-14 UNTIL 2019-01-21 RESIGNED
MR PAUL TESTO Mar 1956 Director RESIGNED
ANDREW KNOWLES Feb 1969 British Director 2019-02-06 UNTIL 2022-04-30 RESIGNED
MRS KARIN LOUISE SWANN May 1964 British Director 2004-02-05 UNTIL 2014-03-31 RESIGNED
MR STEPHEN HOWARD SINCLAIR Sep 1952 British Director 2011-10-01 UNTIL 2015-10-20 RESIGNED
MR JEROME SAINT-MARC Nov 1972 French Director 2020-02-03 UNTIL 2023-01-24 RESIGNED
DEBORAH ANNE RABEY Nov 1968 British Director 2023-05-26 UNTIL 2023-09-11 RESIGNED
ROBIN JAMES TERRELL Mar 1970 British Director 2012-05-29 UNTIL 2013-02-20 RESIGNED
KATHARINE JAYNE POULTER Nov 1970 British Director 2018-02-05 UNTIL 2018-08-21 RESIGNED
MR ALAN FREDERICK LEDSHAM Jul 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wilkinson Hardware Stores, Limited 2016-04-06 Worksop   Nottinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.W. FARNSWORTH LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
BEVERLEY HOUSE (9000) LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED WAKEFIELD Dissolved... DORMANT 74990 - Non-trading company
CONVENIENCE FOODS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
BRAVO FB LIMITED WAKEFIELD Dissolved... DORMANT 99999 - Dormant Company
FARNSWORTH INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
BEVERLEY HOUSE INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
DREAMPHOTO LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
DREAMPLAYER LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
BUXTED CHICKEN LIMITED WAKEFIELD Active DORMANT 96090 - Other service activities n.e.c.
BOPARAN HOLDINGS LIMITED WAKEFIELD Active GROUP 70100 - Activities of head offices
ENACTUS UK LEICESTER Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
COOLSILK PROPERTY & INVESTMENT LIMITED RETFORD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
W.COM REALISATIONS LIMITED LEEDS In... FULL 47910 - Retail sale via mail order houses or via Internet
HULCAY LIMITED SOUTH CHURCH STREET CAYMAN ISLANDS Active FULL None Supplied
BEVERLEY HOUSE FOOD GROUP LIMITED GALWAY IRELAND Active FULL None Supplied
BEVERLEY HOUSE GROUP SERVICES LIMITED GALWAY IRELAND Active FULL None Supplied
BEVERLEY HOUSE FOODS PORTUMNA LIMITED GALWAY IRELAND Active FULL None Supplied
BEVERLEY HOUSE FOODS (BOYLE) LIMITED GALWAY IRELAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKER MORRIS TRUSTCO LIMITED LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
WALKER MORRIS SERVICES LIMITED LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
WALKER MORRIS RESOURCES LIMITED LEEDS ENGLAND Active FULL 69102 - Solicitors
WAGERDECREE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WALKER MORRIS ONLINE LIMITED LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
WALKER MORRIS PENSION TRUSTEES LIMITED LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
WAAS INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
CWM INVESTMENT MANAGEMENT LIMITED LEEDS ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ABK1 LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
WALKER MORRIS LLP LEEDS ENGLAND Active GROUP None Supplied