UKBizDB.co.uk

WICKES FINANCE LIMITED

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

This company is commonly known as Wickes Finance Limited. The company was founded 37 years ago and was given the registration number 02070200. 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 99999 - Dormant Company.

Company Information

Name:WICKES FINANCE LIMITED
Company Number:02070200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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

Director23 March 2021Active
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

Director26 September 2000Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director07 September 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director02 March 2001Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
127 Home Park Road, London, SW19 7HT

Director-Active
Flat 66 90 Kingston House South, Ennismore Gardens Knightsbridge, London, SW7

Director23 September 1993Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
24 Hamilton Road, Ealing, London, W5 2EH

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

Director11 February 2005Active
95 Castelnau, Barnes, London, SW13

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

Director06 August 2007Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director18 July 2017Active
The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA

Director29 November 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
3 Homewood Road, St. Albans, AL1 4BE

Director16 August 1996Active
Shaldon House 17 Albury Road, Burwood Park, Walton On Thames, KT12 5DY

Director-Active
10118 Empyrean Way, Los Angeles, Usa,

Director-Active
Hill Farm House, Ipsden, Wallingford, OX10 6AD

Director-Active
Manor House, Gringley On The Hill, DN10 4RG

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

Director26 February 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director03 December 2007Active
Rocks Stud Farm, Brantridge Lane, Balcombe, RH17 6JR

Director17 September 1996Active
Windrush, 9 Downsway, Guildford, GU1 2YA

Director22 September 2004Active
Wayside Cottage, Street Lane Rodeheath, Cheshire, ST7 3SN

Director26 September 2000Active
47 Baker Street, London, W1A 1DN

Director-Active
220 North Cliffwood Avenue, Los Angeles, Usa,

Director-Active
27 Succoth Park, Edinburgh, EH12 6BX

Director31 December 1996Active
68 Howards Lane, Putney, London, SW15 6QD

Director14 July 1995Active
11 Park Village West, London, NW1 4AE

Director-Active

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:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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 (7 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
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation 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
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

Change sail address company with old address new address.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Officers

Appoint person director company with name 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

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-29Change of name

Change of name notice.

Download
2020-03-17Capital

Legacy.

Download

Copyright © 2024. All rights reserved.