UKBizDB.co.uk

WICKES BUILDING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wickes Building Supplies Limited. The company was founded 39 years ago and was given the registration number 01840419. The firm's registered office is in WATFORD. You can find them at Vision House, 19 Colonial Way, Watford, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WICKES BUILDING SUPPLIES LIMITED
Company Number:01840419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director23 March 2021Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director23 March 2021Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director06 September 2021Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director29 July 2022Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director23 March 2021Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director23 March 2021Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director23 March 2021Active
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL

Director14 June 2019Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary11 February 2005Active
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN

Secretary29 June 2001Active
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD

Secretary-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary01 April 2014Active
The Priory, 2 Astley Close, Knutsford, WA16 8GJ

Director18 October 2000Active
96 Beechcroft Road, Tooting, London, SW17 7DA

Director24 October 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director10 May 2004Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director-Active
Dennenlaan 20, B-2020 Antwerp, Belgium, FOREIGN

Director09 August 1993Active
Bramble Cottage 26 Seymour Road, Headley Down, Bordon, GU35 8JX

Director28 August 1996Active
Oakwick, 113 Nashgrove Lane, Wokingham, RG11 4HG

Director28 April 1995Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
72 Shepherds Way, Rickmansworth, WD3 2NR

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
5 Heathside Gardens, Woking, GU22 7HR

Director31 July 1997Active
78 Halton Road, London, N1 2AD

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director06 August 2007Active
Flat D, 3 St Mark's Place, London, W11 1NS

Director02 March 1992Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director13 March 2006Active
The Bourne Kingston Lane, Hillingdon, Uxbridge, UB8 3PN

Director-Active
The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA

Director01 July 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
The Lea 14 New Road, Esher, KT10 9PG

Director30 January 1995Active
3 Homewood Road, St. Albans, AL1 4BE

Director30 September 1996Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director15 September 2009Active

People with Significant Control

Wickes Group Holdings Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:Vision House, 19, Colonial Way, Watford, England, WD24 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:21 December 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wickes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-05-10Address

Change sail address company with old address new address.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.