Background WavePink WaveYellow Wave

WILKINSON EBT COMPANY LIMITED (08231846)

WILKINSON EBT COMPANY LIMITED (08231846) is an active UK company. incorporated on 27 September 2012. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILKINSON EBT COMPANY LIMITED has been registered for 13 years. Current directors include BOWNES, Janine Michelle, GASKELL, Paul Michael, HOOD, Natalie Jane.

Company Number
08231846
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
C/O Browne Jacobson Llp Mowbray House, Nottingham, NG2 1BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWNES, Janine Michelle, GASKELL, Paul Michael, HOOD, Natalie Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKINSON EBT COMPANY LIMITED

WILKINSON EBT COMPANY LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILKINSON EBT COMPANY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08231846

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

11 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CASTLEGATE 697 LIMITED
From: 27 September 2012To: 11 March 2013
Contact
Address

C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham, NG2 1BJ,

Previous Addresses

Jk House Roebuck Way Worksop Nottinghamshire S80 3EG
From: 6 November 2014To: 9 July 2024
Jk House Po Box 20 Roebuck Way Worksop Nottinghamshire S80 3YY
From: 17 December 2012To: 6 November 2014
Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG1 2BJ
From: 27 September 2012To: 17 December 2012
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
New Owner
Jun 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Jun 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
3
Funding
40
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ROSE, Liane Karen

Active
Mowbray House, NottinghamNG2 1BJ
Secretary
Appointed 11 Dec 2012

BOWNES, Janine Michelle

Active
Mowbray House, NottinghamNG2 1BJ
Born July 1966
Director
Appointed 20 Feb 2015

GASKELL, Paul Michael

Active
Mowbray House, NottinghamNG2 1BJ
Born February 1981
Director
Appointed 14 May 2019

HOOD, Natalie Jane

Active
Mowbray House, NottinghamNG2 1BJ
Born September 1988
Director
Appointed 14 May 2019

BIRCHALL, Roger David

Resigned
Victoria Square, BirminghamB2 4BU
Born March 1961
Director
Appointed 27 Sept 2012
Resigned 11 Dec 2012

BOWER, John Steven

Resigned
Roebuck Way, WorksopS80 3EG
Born November 1965
Director
Appointed 11 Dec 2012
Resigned 22 Mar 2018

BOWNES, Janine Michelle

Resigned
Roebuck Way, WorksopS80 3EG
Born July 1976
Director
Appointed 20 Feb 2015
Resigned 20 Feb 2015

BRACKENBURY, Helen Marie

Resigned
Roebuck Way, WorksopS80 3EG
Born November 1982
Director
Appointed 15 Aug 2022
Resigned 09 Jun 2023

JACKSON, Amanda

Resigned
Roebuck Way, WorksopS80 3EG
Born September 1982
Director
Appointed 11 Dec 2012
Resigned 06 Mar 2015

JACKSON, Sandra

Resigned
Roebuck Way, WorksopS80 3EG
Born December 1961
Director
Appointed 11 Dec 2012
Resigned 27 Feb 2019

MIDDLETON, Nigel John

Resigned
Roebuck Way, WorksopS80 3EG
Born January 1951
Director
Appointed 20 Feb 2015
Resigned 14 Oct 2019

RAGHAVAN, Siddharth

Resigned
Roebuck Way, WorksopS80 3EG
Born May 1981
Director
Appointed 18 Oct 2018
Resigned 27 May 2022

REES, Martin Christopher

Resigned
Roebuck Way, WorksopS80 3EG
Born January 1966
Director
Appointed 30 Jun 2014
Resigned 29 Mar 2019

REEVE, Simon George

Resigned
Roebuck Way, WorksopS80 3EG
Born April 1978
Director
Appointed 14 Mar 2022
Resigned 09 Jun 2023

SIMMONDS, Nathan Robert

Resigned
Mowbray House, NottinghamNG2 1BJ
Born December 1980
Director
Appointed 15 Aug 2022
Resigned 01 Jul 2024

SMETHURST, Andrew Michael

Resigned
Roebuck Way, WorksopS80 3EG
Born October 1974
Director
Appointed 22 Mar 2018
Resigned 24 Sept 2021

SMITH, Daniel

Resigned
Roebuck Way, WorksopS80 3EG
Born July 1980
Director
Appointed 30 Jun 2014
Resigned 27 Apr 2015

SPENCE, Edward John

Resigned
Mowbray House, NottinghamNG2 1BJ
Born May 1976
Director
Appointed 09 Jun 2023
Resigned 01 Jul 2024

THOMSON, Laura

Resigned
Mowbray House, NottinghamNG2 1BJ
Born January 1984
Director
Appointed 09 Jun 2023
Resigned 01 Jul 2024

WEBSTER, Colin Ashley

Resigned
Roebuck Way, WorksopS80 3EG
Born August 1980
Director
Appointed 22 Mar 2018
Resigned 18 Oct 2018

WHITE, Wendy Ann

Resigned
PO BOX 20, WorksopS80 3YY
Born April 1966
Director
Appointed 11 Dec 2012
Resigned 25 Apr 2014

WILKINSON, Anthony Harwick

Resigned
Mowbray House, NottinghamNG2 1BJ
Born April 1937
Director
Appointed 11 Dec 2012
Resigned 23 May 2025

CASTLEGATE DIRECTOR LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 27 Sept 2012
Resigned 11 Dec 2012

Persons with significant control

4

3 Active
1 Ceased

Natalie Jane Hood

Active
Mowbray House, NottinghamNG2 1BJ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2025

Mrs Janine Michelle Bownes

Active
Mowbray House, NottinghamNG2 1BJ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2025

Mr Paul Michael Gaskell

Active
Mowbray House, NottinghamNG2 1BJ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2025

John Steven Bower

Ceased
Roebuck Way, WorksopS80 3EG
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

96

Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
21 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
6 October 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Move Registers To Sail Company
25 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 September 2012
NEWINCIncorporation