UKBizDB.co.uk

WICKES RETAIL SOURCING LIMITED

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

This company is commonly known as Wickes Retail Sourcing Limited. The company was founded 44 years ago and was given the registration number 01432633. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WICKES RETAIL SOURCING LIMITED
Company Number:01432633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1979
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
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
15 High Street, Weedon, Aylesbury, HP22 4NW

Director16 November 1994Active
50 Bonnersfield Lane, Harrow, HA1 2LE

Director18 October 2000Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director29 June 2001Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

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

Director29 December 1995Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director27 July 2006Active
95 Castelnau, Barnes, London, SW13

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

Director10 September 2015Active
The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA

Director09 December 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director27 April 2006Active
3 Homewood Road, St. Albans, AL1 4BE

Director30 September 1996Active
Windrush, 9 Downsway, Guildford, GU1 2YA

Director15 June 2003Active
27 Hollybrook Gardens, Locks Heath, Southampton, SO31 6WH

Director29 December 1995Active
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD

Director-Active
Meadow View Farm Road, Chorleywood, WD3 5QA

Director29 December 1995Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:19 December 2019
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 Building Supplies 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
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Address

Change sail address company with new address.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-12-14Accounts

Change account reference date company current extended.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.