Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wilkin & Sons Limited
Wilkin & Sons Limited is an active company incorporated on 5 April 1888 with the registered office located in Colchester, Essex. Wilkin & Sons Limited was registered 137 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00026233
Private limited company
Age
137 years
Incorporated
5 April 1888
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
12 October 2025
(11 days ago)
Next confirmation dated
12 October 2026
Due by
26 October 2026
(1 year remaining)
Last change occurred
6 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Wilkin & Sons Limited
Contact
Update Details
Address
Trewlands Farm
Factory Hill
Tiptree
Essex
CO5 0RF
England
Address changed on
2 Oct 2024
(1 year ago)
Previous address was
Trewlands Farm Tiptree, Essex CO5 0RF
Companies in CO5 0RF
Telephone
01621815407
Email
Available in Endole App
Website
Tiptree.com
See All Contacts
People
Officers
9
Shareholders
54
Controllers (PSC)
8
Suzanne Louise Leppard
Director • Secretary • Chartered Accountant • British • Lives in England • Born in May 1982
Roseanne Georgina Offord
Director • Certified Chartered Accountant • British • Lives in England • Born in Jul 1978
Andrey Ivanov
Director • British • Lives in England • Born in Apr 1977
Christopher Worth Newenham
Director • Farmer • Irish • Lives in England • Born in Jun 1970
Anthony George Moore
Director • British • Lives in England • Born in Oct 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thursday Cottage Limited
Scott Prain Goodfellow, Christopher Worth Newenham, and 3 more are mutual people.
Active
Cole's Puddings Ltd
Scott Prain Goodfellow, Christopher Worth Newenham, and 3 more are mutual people.
Active
Tiptree Patisserie Limited
Scott Prain Goodfellow, Christopher Worth Newenham, and 3 more are mutual people.
Active
Tiptree Jam Company
Scott Prain Goodfellow, Christopher Worth Newenham, and 2 more are mutual people.
Active
The Britannia Fruit Preserving Company, Limited
Scott Prain Goodfellow, Christopher Worth Newenham, and 2 more are mutual people.
Active
The Burnham Mustard Co. Limited
Scott Prain Goodfellow, Christopher Worth Newenham, and 2 more are mutual people.
Active
Farleigh Supplies Limited
Roseanne Georgina Offord is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£10.32M
Increased by £1.67M (+19%)
Turnover
£55.86M
Increased by £2.34M (+4%)
Employees
632
Decreased by 14 (-2%)
Total Assets
£49.67M
Increased by £530K (+1%)
Total Liabilities
-£11.13M
Decreased by £560K (-5%)
Net Assets
£38.54M
Increased by £1.09M (+3%)
Debt Ratio (%)
22%
Decreased by 1.38% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 17 Oct 2025
Mr Andrey Ivanov Details Changed
1 Month Ago on 19 Sep 2025
Scott Prain Goodfellow (PSC) Resigned
2 Months Ago on 22 Aug 2025
Scott Prain Goodfellow Resigned
2 Months Ago on 22 Aug 2025
Mr Andrey Ivanov Appointed
3 Months Ago on 17 Jul 2025
Mr Anthony George Moore Appointed
3 Months Ago on 17 Jul 2025
Group Accounts Submitted
3 Months Ago on 10 Jul 2025
Peter John Wilkin (PSC) Resigned
3 Months Ago on 4 Jul 2025
Peter John Wilkin Resigned
3 Months Ago on 4 Jul 2025
Mr Marcus Peter Lewis Appointed
9 Months Ago on 21 Jan 2025
Get Alerts
Get Credit Report
Discover Wilkin & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 October 2025 with updates
Submitted on 17 Oct 2025
Director's details changed for Mr Andrey Ivanov on 19 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Scott Prain Goodfellow as a director on 22 August 2025
Submitted on 26 Aug 2025
Cessation of Scott Prain Goodfellow as a person with significant control on 22 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Andrey Ivanov as a director on 17 July 2025
Submitted on 17 Jul 2025
Appointment of Mr Anthony George Moore as a director on 17 July 2025
Submitted on 17 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Cessation of Peter John Wilkin as a person with significant control on 4 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Peter John Wilkin as a director on 4 July 2025
Submitted on 7 Jul 2025
Appointment of Mr Marcus Peter Lewis as a director on 21 January 2025
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs