Company NameGeorge Wilkie & Company (Wallasey) Limited
DirectorDavid Whilma Wilkie
Company StatusActive
Company Number00343829
CategoryPrivate Limited Company
Incorporation Date29 August 1938(85 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr David Whilma Wilkie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Secretary NameMrs Janice Wilkie
NationalityBritish
StatusCurrent
Appointed18 November 2002(64 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Director NameMs Bessie Felcey
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressClarendon Hall
Church Lane
Humberston
South Humberside
Director NameMs Edith Jones
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address45 Ararat Street
West Dene
Johannesburg
Foreign
Director NameMr George Whilma Wilkie
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address43 Claremont Road
Wallasey
Merseyside
PR8 4DY
Director NameMr Whilma Howe Wilkie
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address71 Mykonos Olympic Crescent
Lonehill
Sandton
Johannesburg
South Africa
Secretary NamePhilip Allistair Topham
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address26 Rock Farm Drive
Little Neston
South Wirral
CH64 4DZ
Wales
Director NameMr Terence Cripsey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(53 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address32 Boschandal
Lonehill
Sandton
Foreign
Director NamePhilip Allistair Topham
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(54 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 1998)
RoleAccountant
Correspondence Address26 Rock Farm Drive
Little Neston
South Wirral
CH64 4DZ
Wales

Contact

Websitewilkielesuregroup.co.uk

Location

Registered AddressThe New Palace
Marine Promenade
New Brighton
Merseyside
CH45 2JX
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

15.5k at £1Wilkie Leisure Group LTD
73.05%
Ordinary
1.7k at £1Jessie Ray Simon
7.86%
Ordinary
4k at £1David Whilma Wilkie
19.09%
Ordinary

Financials

Year2014
Net Worth£48,810

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 August 1999Delivered on: 17 August 1999
Satisfied on: 2 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the palace site new brighton wallasey merseyside.
Fully Satisfied
5 August 1999Delivered on: 13 August 1999
Satisfied on: 2 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1988Delivered on: 16 March 1988
Satisfied on: 24 June 1993
Persons entitled: Wirral Borough Council

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 December 1939Delivered on: 12 December 1939
Satisfied on: 11 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land known as the palace site new brighton.
Fully Satisfied
1 December 1939Delivered on: 12 December 1939
Satisfied on: 2 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property and goodwill including uncalled capital.
Fully Satisfied

Filing History

31 December 2023Total exemption full accounts made up to 30 September 2023 (5 pages)
14 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 September 2022 (5 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
12 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
13 March 2019Registered office address changed from The New Palace Marine Promenade, New Brighton, Wallasey to The New Palace Marine Promenade New Brighton Merseyside CH45 2JX on 13 March 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,200
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,200
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 21,200
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 21,200
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 21,200
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 21,200
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 May 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 April 2009Return made up to 31/12/08; no change of members (4 pages)
14 April 2009Return made up to 31/12/08; no change of members (4 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 June 2008Return made up to 31/12/07; no change of members (6 pages)
3 June 2008Return made up to 31/12/07; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
22 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 June 2001Full accounts made up to 30 September 2000 (11 pages)
7 June 2001Full accounts made up to 30 September 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 1999Full accounts made up to 30 September 1998 (15 pages)
9 September 1999Full accounts made up to 30 September 1998 (15 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
12 July 1999Declaration of assistance for shares acquisition (6 pages)
12 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 1999Declaration of assistance for shares acquisition (6 pages)
12 July 1999Declaration of assistance for shares acquisition (6 pages)
12 July 1999Declaration of assistance for shares acquisition (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 May 1998Declaration of assistance for shares acquisition (6 pages)
31 May 1998Declaration of assistance for shares acquisition (6 pages)
31 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 May 1998Declaration of assistance for shares acquisition (6 pages)
31 May 1998Declaration of assistance for shares acquisition (6 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (11 pages)
24 July 1997Full accounts made up to 30 September 1996 (13 pages)
24 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 1996Full accounts made up to 30 September 1995 (14 pages)
8 July 1996Full accounts made up to 30 September 1995 (14 pages)
19 January 1996Return made up to 31/12/95; no change of members (8 pages)
19 January 1996Return made up to 31/12/95; no change of members (8 pages)
14 June 1995Full accounts made up to 30 September 1994 (16 pages)
14 June 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 April 1994Ad 09/09/93--------- £ si 2100@1 (2 pages)
11 April 1994Ad 09/09/93--------- £ si 2100@1 (2 pages)
15 March 1994Ad 09/09/93--------- £ si 2100@1 (2 pages)
15 March 1994Ad 09/09/93--------- £ si 2100@1 (2 pages)
5 October 1993Nc inc already adjusted 09/09/93 (1 page)
5 October 1993Nc inc already adjusted 09/09/93 (1 page)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)