Company NameWicker Employee Trustee Ltd
Company StatusActive
Company Number08334951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Ellie Victoria Bennett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMr Martin Bennett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMrs Donna Womack
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RolePharmacy Dispenser
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMiss Lucy Alice Mellon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RolePharmacy Dispenser
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMr Nigel Peter Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleMobility Sales Engineer
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMr Mark Daniel Taylor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMr James William Wood
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMrs Kay Goddard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2016)
RoleShowroom Supervisor
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT
Director NameMr Greg Westley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address61-65 The Wicker
Sheffield
S3 8HT

Location

Registered Address61-65 The Wicker
Sheffield
S3 8HT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

11 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Appointment of Dr Mark Daniel Taylor as a director on 26 June 2017 (2 pages)
29 June 2017Appointment of Dr Mark Daniel Taylor as a director on 26 June 2017 (2 pages)
27 June 2017Termination of appointment of Greg Westley as a director on 13 June 2017 (1 page)
27 June 2017Termination of appointment of Greg Westley as a director on 13 June 2017 (1 page)
3 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
20 December 2016Termination of appointment of James William Wood as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of James William Wood as a director on 20 December 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 April 2016Appointment of Mr Greg Westley as a director on 16 March 2016 (2 pages)
15 April 2016Appointment of Mr Greg Westley as a director on 16 March 2016 (2 pages)
19 January 2016Appointment of Mr Nigel Peter Smith as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Nigel Peter Smith as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Kay Goddard as a director on 1 January 2016 (1 page)
18 January 2016Appointment of Miss Lucy Alice Mellon as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Miss Lucy Alice Mellon as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Kay Goddard as a director on 1 January 2016 (1 page)
7 January 2016Annual return made up to 18 December 2015 no member list (5 pages)
7 January 2016Annual return made up to 18 December 2015 no member list (5 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 18 December 2014 no member list (5 pages)
15 January 2015Annual return made up to 18 December 2014 no member list (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 18 December 2013 no member list (5 pages)
8 January 2014Annual return made up to 18 December 2013 no member list (5 pages)
22 March 2013Appointment of Mrs Donna Womack as a director (2 pages)
22 March 2013Appointment of Mrs Kay Goddard as a director (2 pages)
22 March 2013Appointment of Mrs Donna Womack as a director (2 pages)
22 March 2013Appointment of Mrs Kay Goddard as a director (2 pages)
18 December 2012Incorporation (15 pages)
18 December 2012Incorporation (15 pages)