UKBizDB.co.uk

WYCKHAM BLACKWELL LIMITED

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

This company is commonly known as Wyckham Blackwell Limited. The company was founded 51 years ago and was given the registration number 01073927. The firm's registered office is in SOLIHULL. You can find them at Old Station Road, Hampton Arden, Solihull, Warwickshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:WYCKHAM BLACKWELL LIMITED
Company Number:01073927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Old Station Road, Hampton Arden, Solihull, Warwickshire, B92 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director03 July 2015Active
36 Moorcroft Road, Moseley, Birmingham, B13 8LX

Secretary-Active
11 Jacobean Lane, Knowle, Solihull, B93 9LP

Secretary30 October 1998Active
Pool House, Cooksey Green Lane, Upton Warren, B61 9EP

Director-Active
Pikes Hall Goose Walk, Church St Bloxham, Banbury, OX15 4JD

Director-Active
2 Cranmore Road, Castle Bromwich, Birmingham, B36 9HJ

Director01 May 1997Active
6, Finlarigg Drive, Edgbaston, Birmingham, B15 3RH

Director02 June 2008Active
Old Station Road, Hampton Arden, Solihull, B92 0HB

Director04 April 2006Active
56 Moorcroft Road, Moseley, Birmingham, B13 8LU

Director-Active
11 Jacobean Lane, Knowle, Solihull, B93 9LP

Director-Active

People with Significant Control

Wb Group Ltd
Notified on:08 February 2022
Status:Active
Country of residence:United Kingdom
Address:Old Station Road, Hampton In Arden, Solihull, United Kingdom, B92 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Trevor Thompstone
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Old Station Road, Solihull, B92 0HB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-27Mortgage

Mortgage satisfy charge full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Change account reference date company current shortened.

Download
2015-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.