About

Registered Number: 01371393
Date of Incorporation: 31/05/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 1 Shire Business Park, Worcester, WR4 9FA

 

Wickens Engineering Ltd was setup in 1978. 21-50 people work at the business. Wickens, Kim, Collins, Antony Paul, Miles, John Trevor, Wheatley, David Ian, Wickens, Robert George, Wickens, Steven John, Cartwright, Trevor Rodger, Cross, Alan Vernon, Knowles, Stephen John, Wickens, Pauline Sandra are the current directors of Wickens Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Antony Paul 01 February 2013 - 1
MILES, John Trevor 01 June 2015 - 1
WHEATLEY, David Ian 01 December 2019 - 1
WICKENS, Robert George N/A - 1
WICKENS, Steven John N/A - 1
CARTWRIGHT, Trevor Rodger 10 January 2011 07 December 2011 1
CROSS, Alan Vernon 01 April 2005 30 March 2013 1
KNOWLES, Stephen John 01 July 1999 23 November 2009 1
WICKENS, Pauline Sandra N/A 03 January 2001 1
Secretary Name Appointed Resigned Total Appointments
WICKENS, Kim 01 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 11 September 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 10 August 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 20 December 1993
395 - Particulars of a mortgage or charge 12 November 1993
AA - Annual Accounts 09 February 1993
288 - N/A 17 October 1992
363b - Annual Return 13 May 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
363a - Annual Return 17 February 1992
AA - Annual Accounts 10 September 1991
287 - Change in situation or address of Registered Office 25 July 1991
AA - Annual Accounts 24 May 1991
CERTNM - Change of name certificate 08 April 1991
363 - Annual Return 02 August 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
395 - Particulars of a mortgage or charge 27 January 1988
395 - Particulars of a mortgage or charge 04 December 1987
AA - Annual Accounts 15 July 1987
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
395 - Particulars of a mortgage or charge 14 July 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 1993 Fully Satisfied

N/A

Legal charge 26 January 1988 Fully Satisfied

N/A

Legal charge 30 November 1987 Fully Satisfied

N/A

Guarantee & debenture 07 July 1987 Fully Satisfied

N/A

Debenture 15 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.