About

Registered Number: 04487217
Date of Incorporation: 16/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Farrington Court, Wickersley, Rotherham, S66 1JQ,

 

Having been setup in 2002, Wickham Homes (Northern) Ltd has its registered office in Rotherham, it's status is listed as "Active". The current directors of Wickham Homes (Northern) Ltd are listed as Bland, Jason Elliott, Lureflash International Limited at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Jason Elliott 11 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LUREFLASH INTERNATIONAL LIMITED 16 July 2002 07 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AR01 - Annual Return 30 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 20 July 2011
CH04 - Change of particulars for corporate secretary 20 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 August 2009
225 - Change of Accounting Reference Date 04 December 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 July 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 18 May 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 19 January 2004
363s - Annual Return 27 July 2003
225 - Change of Accounting Reference Date 01 July 2003
RESOLUTIONS - N/A 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
CERTNM - Change of name certificate 16 October 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2004 Outstanding

N/A

Legal charge 24 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.