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.
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 |
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 |
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 |