About

Registered Number: 03428877
Date of Incorporation: 03/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O Lkab Minerals Limited, Raynesway, Derby, DE21 7BE,

 

Wicken Lime & Stone Company Ltd was registered on 03 September 1997 with its registered office in Derby, it's status is listed as "Active". The current directors of this organisation are listed as Wheatley, Richard Mark, Balch, David Thomas, Lumber, Nicholas, Acma at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCH, David Thomas 03 July 2015 28 February 2019 1
LUMBER, Nicholas, Acma 30 June 2007 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Richard Mark 03 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
PSC05 - N/A 27 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 19 July 2019
TM01 - Termination of appointment of director 28 February 2019
AD01 - Change of registered office address 14 December 2018
AA01 - Change of accounting reference date 05 December 2018
AP03 - Appointment of secretary 04 December 2018
MR04 - N/A 04 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
PSC02 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 October 2015
MR04 - N/A 28 August 2015
RESOLUTIONS - N/A 06 August 2015
MR01 - N/A 03 August 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 22 September 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 March 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
225 - Change of Accounting Reference Date 08 March 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 16 March 2002
363s - Annual Return 31 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
CERTNM - Change of name certificate 13 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Fully Satisfied

N/A

Guarantee & debenture 08 February 2010 Fully Satisfied

N/A

Legal charge 29 June 2006 Fully Satisfied

N/A

Fixed and floating charge 16 May 2006 Fully Satisfied

N/A

Fixed and floating charge 25 April 2006 Fully Satisfied

N/A

Debenture 14 September 2004 Fully Satisfied

N/A

Legal charge 05 March 2002 Fully Satisfied

N/A

Debenture 13 August 2001 Fully Satisfied

N/A

Mortgage 30 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.