Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Director Name | Mr James Arthur Ernest Wick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Walkington Road Little Weighton Cottingham East Yorkshire HU20 3UT |
Secretary Name | Christina Wick |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Walkington Road Little Weighton Cottingham East Yorkshire HU20 3UT |
Director Name | Mrs Katharine Susanne Wick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Director Name | Mr Robert George Wick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Secretary Name | Ian Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 12 Nottingham Road Aldbrough Hull North Humberside HU11 4RJ |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Christina Wick 50.00% Ordinary |
---|---|
1 at £1 | James Wick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,455 |
Cash | £13,355 |
Current Liabilities | £6,713 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 February 1995 | Delivered on: 7 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 6 george street cottingham north humberside. Outstanding |
---|---|
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being 6 george street cottingham north humberside. Outstanding |
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 162 hallgate cottingham north humberside. Outstanding |
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being the rear of 2/4 george street cottingham north humberside. Outstanding |
7 November 1994 | Delivered on: 9 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 27/29 hull road anlaby kingston upon hull north humberside. Outstanding |
10 October 1994 | Delivered on: 26 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 1993 | Delivered on: 2 December 1993 Satisfied on: 9 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 george street cottingham north humberside title NOHS189897 and or the proceeds of sale thereof together with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1986 | Delivered on: 15 July 1986 Satisfied on: 9 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 162 haugate cottingham north humberside and/or the proceeds of thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
16 August 2022 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
8 August 2022 | Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 December 2021 | Satisfaction of charge 4 in full (1 page) |
7 December 2021 | Satisfaction of charge 7 in full (1 page) |
7 December 2021 | Satisfaction of charge 5 in full (1 page) |
7 December 2021 | Satisfaction of charge 3 in full (1 page) |
7 December 2021 | Satisfaction of charge 8 in full (1 page) |
7 December 2021 | Satisfaction of charge 6 in full (1 page) |
19 November 2021 | Unaudited abridged accounts made up to 5 April 2021 (9 pages) |
9 March 2021 | Appointment of Mr Robert George Wick as a director on 9 March 2021 (2 pages) |
9 March 2021 | Appointment of Mrs Katharine Susanne Wick as a director on 9 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 November 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
17 January 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
17 January 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
17 January 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 February 2010 | Director's details changed for Christina Wick on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Christina Wick on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Christina Wick on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
10 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
10 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
15 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |