Background WavePink WaveYellow Wave

H.L. WILKINSON & CO. LIMITED (02081589)

H.L. WILKINSON & CO. LIMITED (02081589) is an active UK company. incorporated on 8 December 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. H.L. WILKINSON & CO. LIMITED has been registered for 39 years. Current directors include HACKENBROCH, Hadassa, HACKENBROCH, Jonathan, HACKENBROCH, Joseph Boruch and 3 others.

Company Number
02081589
Status
active
Type
ltd
Incorporated
8 December 1986
Age
39 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HACKENBROCH, Hadassa, HACKENBROCH, Jonathan, HACKENBROCH, Joseph Boruch, HACKENBROCH, Leonard Aryeh, HACKENBROCH, Michael Akiva, MOORE, Sarah
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.L. WILKINSON & CO. LIMITED

H.L. WILKINSON & CO. LIMITED is an active company incorporated on 8 December 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. H.L. WILKINSON & CO. LIMITED was registered 39 years ago.(SIC: 46190)

Status

active

Active since 39 years ago

Company No

02081589

LTD Company

Age

39 Years

Incorporated 8 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

H L WILKINSON & COMPANY LIMITED
From: 8 December 1986To: 24 February 1987
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

132-134 College Road Harrow Middlesex HA1 1BQ
From: 18 June 2013To: 5 August 2019
49/51 Central Street Old Street London EC1V 8AB
From: 8 December 1986To: 18 June 2013
Timeline

7 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Sept 12
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HACKENBROCH, Hadassa

Active
18 Beechcroft Avenue, LondonNW11 8BL
Born April 1949
Director
Appointed 15 Dec 1998

HACKENBROCH, Jonathan

Active
Park View Gardens, LondonNW4 2PR
Born July 1977
Director
Appointed 02 Feb 2018

HACKENBROCH, Joseph Boruch

Active
Woodville Road, LondonNW11 9TP
Born April 1975
Director
Appointed 02 Feb 2018

HACKENBROCH, Leonard Aryeh

Active
Highcroft Gardens, LondonNW11 0LX
Born April 1980
Director
Appointed 02 Feb 2018

HACKENBROCH, Michael Akiva

Active
Sinclair Grove, LondonNW11 9JH
Born November 1973
Director
Appointed 02 Feb 2018

MOORE, Sarah

Active
Highfield Gardens, LondonNW11 9HD
Born February 1986
Director
Appointed 02 Feb 2018

HACKENBROCH, David Charles

Resigned
18 Beechcroft Avenue, LondonNW11 8BL
Secretary
Appointed 15 Feb 2001
Resigned 10 Nov 2011

HACKENBROCH, Hadassa

Resigned
18 Beechcroft Avenue, LondonNW11 8BL
Secretary
Appointed 01 Dec 1992
Resigned 01 Sept 1999

HACKENBROCH, Jonathan

Resigned
18 Beechcroft Avenue, LondonNW11 8BL
Secretary
Appointed 01 Sept 1999
Resigned 15 Feb 2001

HACKENBROCH, Malka Chaya

Resigned
18 Beechcroft Avenue, LondonNW11 8BL
Secretary
Appointed N/A
Resigned 01 Dec 1992

HACKENBROCH, David Charles

Resigned
18 Beechcroft Avenue, LondonNW11 8BL
Born March 1943
Director
Appointed N/A
Resigned 10 Nov 2011

HACKENBROCH, Eli Lazar

Resigned
48 Ravenscroft Avenue, LondonNW11 8AU
Born December 1907
Director
Appointed N/A
Resigned 15 Feb 1999

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 November 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Auditors Resignation Company
7 January 1995
AUDAUD
Auditors Resignation Company
7 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
13 October 1994
363x363x
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363x363x
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363x363x
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
19 May 1989
288288
Auditors Resignation Company
16 November 1988
AUDAUD
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Auditors Resignation Company
29 March 1988
AUDAUD
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1987
224224
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
8 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
8 December 1986
NEWINCIncorporation