About

Registered Number: 01027852
Date of Incorporation: 19/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Hoeford Point, Barwell Lane, Gosport, Hampshire, PO13 0AU

 

Established in 1971, Wickham Laboratories(S.P.F Farms)limited have registered office in Gosport, it has a status of "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 21 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 16 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 05 September 2000
AUD - Auditor's letter of resignation 12 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 25 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
AA - Annual Accounts 09 November 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 26 February 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 23 January 1996
395 - Particulars of a mortgage or charge 23 August 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 29 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 09 June 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 01 October 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 15 January 1993
RESOLUTIONS - N/A 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
123 - Notice of increase in nominal capital 05 January 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
363 - Annual Return 10 January 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 27 February 1990
AAMD - Amended Accounts 27 February 1990
288 - N/A 22 November 1989
363 - Annual Return 17 August 1989
363 - Annual Return 17 August 1989
AC05 - N/A 07 August 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 25 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
395 - Particulars of a mortgage or charge 21 November 1986
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 1995 Outstanding

N/A

Legal charge 11 January 1995 Outstanding

N/A

Legal charge 11 January 1995 Outstanding

N/A

Guarantee and debenture 24 May 1994 Outstanding

N/A

Mortgage debenture 28 December 1990 Fully Satisfied

N/A

Legal mortgage 15 November 1986 Fully Satisfied

N/A

Debenture 06 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.