Background WavePink WaveYellow Wave

WILKINSON DISPENSING LIMITED (09326045)

WILKINSON DISPENSING LIMITED (09326045) is an active UK company. incorporated on 25 November 2014. with registered office in Littlehampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WILKINSON DISPENSING LIMITED has been registered for 11 years. Current directors include BRUNNER, Amanda Lee, EDGLEY, Stuart Peter, EISENBEISS, Nicole Stefanie.

Company Number
09326045
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
2 Henry Lock Way, Littlehampton, BN17 7FB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRUNNER, Amanda Lee, EDGLEY, Stuart Peter, EISENBEISS, Nicole Stefanie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKINSON DISPENSING LIMITED

WILKINSON DISPENSING LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Littlehampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WILKINSON DISPENSING LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09326045

LTD Company

Age

11 Years

Incorporated 25 November 2014

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

2 Henry Lock Way Littlehampton, BN17 7FB,

Previous Addresses

C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ United Kingdom
From: 18 March 2025To: 19 March 2025
2 Henry Lock Way Littlehampton West Sussex BN17 7FB England
From: 10 February 2021To: 18 March 2025
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 18 May 2017To: 10 February 2021
10-18 Union Street London SE1 1SZ United Kingdom
From: 29 February 2016To: 18 May 2017
C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE
From: 25 November 2014To: 29 February 2016
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRUNNER, Amanda Lee

Active
Libertyville, Illinois Il60048
Born November 1980
Director
Appointed 01 Sept 2023

EDGLEY, Stuart Peter

Active
Libertyville, Illinois Il60048
Born June 1962
Director
Appointed 01 Sept 2023

EISENBEISS, Nicole Stefanie

Active
Henry Lock Way, LittlehamptonBN17 7FB
Born April 1978
Director
Appointed 13 Aug 2025

FINNERTY, Timothy Barton

Resigned
Libertyville, Illinois Il60048
Born September 1972
Director
Appointed 01 Sept 2023
Resigned 30 Jun 2025

FRASER, Andrew Hector

Resigned
Union Street, LondonSE1 1SZ
Born October 1971
Director
Appointed 02 Dec 2014
Resigned 22 Apr 2016

HILLS, Peter Graham

Resigned
1 Hays Lane, LondonSE1 2RD
Born July 1956
Director
Appointed 02 Dec 2014
Resigned 11 Aug 2017

HOLLOWAY, Marvin Scott

Resigned
1 Hays Lane, LondonSE1 2RD
Born November 1969
Director
Appointed 01 Nov 2017
Resigned 29 Jul 2022

KEELEY, Robert Coleman

Resigned
Henry Lock Way, LittlehamptonBN17 7FB
Born October 1954
Director
Appointed 01 Jan 2017
Resigned 01 Sept 2023

ROBINSON, Victoria Jayne

Resigned
City Road, PeterboroughPE1 1JE
Born April 1983
Director
Appointed 25 Nov 2014
Resigned 02 Dec 2014

SMITH, Adam Robert

Resigned
Hollister Drive, Libertyville60048
Born May 1972
Director
Appointed 11 Aug 2017
Resigned 10 Jul 2023

STRAUP, Kenneth Alan

Resigned
Hollister Drive, Libertyville60048
Born July 1957
Director
Appointed 11 Aug 2017
Resigned 01 Sept 2023

ZWIRNER, Richard Thomas

Resigned
1 Hays Lane, LondonSE1 2RD
Born July 1943
Director
Appointed 01 Jan 2017
Resigned 11 Aug 2017

Persons with significant control

1

Henry Lock Way, LittlehamptonBN17 7FB

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

54

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Incorporation Company
25 November 2014
NEWINCIncorporation