UKBizDB.co.uk

WICKHAM RYE & CO. LIMITED

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

This company is commonly known as Wickham Rye & Co. Limited. The company was founded 47 years ago and was given the registration number 01299797. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WICKHAM RYE & CO. LIMITED
Company Number:01299797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wycombe End, Beaconsfield, England, HP9 1NB

Secretary17 February 2012Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director-Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director-Active
6 Coberley Close, Downhead Park, Milton Keynes, MK15 9BJ

Secretary01 December 2004Active
West Riding Bottom Lane, Seer Green, Beaconsfield, HP9 2RH

Secretary-Active
66 Howard Crescent, Seergreen, HP9 2XP

Secretary01 September 2002Active
West Riding Bottom Lane, Seer Green, Beaconsfield, HP9 2RH

Secretary01 September 1997Active
West Riding Bottom Lane, Seer Green, Beaconsfield, HP9 2RH

Director01 February 1994Active
South Cottage 20 Broughton Road, Salford, Milton Keynes, MK17 8BH

Director01 June 1998Active
Caprice, High Road Fobbing, Stanford Le Hope, SS17 9HT

Director28 September 2004Active

People with Significant Control

Mrs Elizabeth Mary Inchbald
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Windrush, 3 Chase Close, Amersham, England, HP7 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Mary Inchbald
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:22, Wycombe End, Beaconsfield, England, HP9 1NB
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.