UKBizDB.co.uk

WICKHAM GREEN HOLDINGS LIMITED

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

This company is commonly known as Wickham Green Holdings Limited. The company was founded 24 years ago and was given the registration number 03984474. The firm's registered office is in LEICESTER. You can find them at The Old Mill, 9 Soar Lane, Leicester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WICKHAM GREEN HOLDINGS LIMITED
Company Number:03984474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wickham Green, Coldwell Lane, Sheffield, S10 5TJ

Secretary08 February 2007Active
Wickham Green, Coldwell Lane, Sheffield, S10 5TJ

Director08 July 2003Active
Wickham Green, Coldwell Lane, Sheffield, S10 5TJ

Secretary08 July 2003Active
The Chestnuts, Kenilworth Road The Park, Nottingham, NG7 1DD

Secretary16 September 2003Active
Wellfield House Low Spring Road, Keighley, BD21 4TE

Secretary02 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 May 2000Active
143 Nicholson Road, Sheffield, S8 9SW

Director05 January 2006Active
Wellfield House Low Spring Road, Thwaites Brow, Keighley, BD21 4TE

Director02 May 2000Active
48 Edderthorpe Lane, Darfield, Barnsley, S73 9BH

Director03 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 May 2000Active

People with Significant Control

Mrs Isobel Ellis
Notified on:01 July 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Albert Ellis
Notified on:02 May 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.