ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wilkins Hammond Services Limited

Wilkins Hammond Services Limited is an active company incorporated on 8 November 2002 with the registered office located in Chesterfield, Derbyshire. Wilkins Hammond Services Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04585324
Private limited company
Age
23 years
Incorporated 8 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 October 2024 (1 year ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
341 Ashgate Road
Chesterfield
S40 4DB
England
Address changed on 19 Apr 2024 (1 year 6 months ago)
Previous address was 93-97 Saltergate Chesterfield Derbyshire S40 1LA
Telephone
01246232853
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in England • Born in Jan 1965
Director • Estate Agent • British • Lives in England • Born in Jan 1964
Mr Robert Graham Hammond Wilkins
PSC • British • Lives in England • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Windrush Properties Limited
Robert Graham Hammond Wilkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£144.61K
Increased by £72.06K (+99%)
Total Liabilities
-£45.15K
Increased by £45.15K (%)
Net Assets
£99.46K
Increased by £26.91K (+37%)
Debt Ratio (%)
31%
Increased by 31.22% (%)
Latest Activity
Mrs Gillian Weekes Sabin Appointed
2 Months Ago on 10 Aug 2025
Mrs Gillian Weekes Sabin Appointed
2 Months Ago on 10 Aug 2025
Micro Accounts Submitted
4 Months Ago on 9 Jul 2025
Confirmation Submitted
12 Months Ago on 8 Nov 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Apr 2024
John Richard Graham Wilkins Resigned
1 Year 7 Months Ago on 27 Mar 2024
John Richard Graham Wilkins Resigned
1 Year 7 Months Ago on 15 Mar 2024
John Richard Graham Wilkins (PSC) Resigned
1 Year 8 Months Ago on 1 Mar 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Wilkins Hammond Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Gillian Weekes Sabin as a secretary on 10 August 2025
Submitted on 18 Aug 2025
Appointment of Mrs Gillian Weekes Sabin as a director on 10 August 2025
Submitted on 18 Aug 2025
Micro company accounts made up to 31 March 2025
Submitted on 9 Jul 2025
Statement of capital following an allotment of shares on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 27 October 2024 with updates
Submitted on 8 Nov 2024
Micro company accounts made up to 31 March 2024
Submitted on 4 Jul 2024
Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to 341 Ashgate Road Chesterfield S40 4DB on 19 April 2024
Submitted on 19 Apr 2024
Termination of appointment of John Richard Graham Wilkins as a director on 15 March 2024
Submitted on 27 Mar 2024
Termination of appointment of John Richard Graham Wilkins as a secretary on 27 March 2024
Submitted on 27 Mar 2024
Cessation of John Richard Graham Wilkins as a person with significant control on 1 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year