About

Registered Number: 05026555
Date of Incorporation: 27/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Luxtons The Pharmacy 67 Cowick Street, St Thomas, Exeter, Devon, EX4 1HW

 

Founded in 2004, George Wickham Ltd are based in Exeter, Devon, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Wickham, Caroline Louise, Dr, Wickham, George Simon Robert at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKHAM, George Simon Robert 27 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WICKHAM, Caroline Louise, Dr 27 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
MR01 - N/A 17 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 July 2017
MR01 - N/A 14 October 2016
MR01 - N/A 14 October 2016
MR04 - N/A 15 September 2016
AA - Annual Accounts 12 August 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 01 February 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 15 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2006
353 - Register of members 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
225 - Change of Accounting Reference Date 14 April 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

Debenture 28 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.