About

Registered Number: 01148362
Date of Incorporation: 29/11/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Rutherford Road, Daneshill Industrial Estate, Basingstoke, Hampshire, RG24 8PD

 

Wicks & Wilson Ltd was founded on 29 November 1973 and are based in Basingstoke, Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Crowley, Patrick Brendan, Crowley, Patrick Brendan, Brash, Robert Alan David, Crowley, Christopher William, Hudson, Donald Lionel Thomas, Mcminn, Ian Francis, Secluna, Gerald Irwin, Wicks, Margaret Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Patrick Brendan 08 November 2011 - 1
BRASH, Robert Alan David N/A 31 December 2004 1
CROWLEY, Christopher William 08 November 2011 02 December 2018 1
HUDSON, Donald Lionel Thomas 29 November 1991 01 December 1994 1
MCMINN, Ian Francis 11 May 1993 08 November 2011 1
SECLUNA, Gerald Irwin N/A 31 October 1992 1
WICKS, Margaret Elizabeth N/A 10 December 1999 1
Secretary Name Appointed Resigned Total Appointments
CROWLEY, Patrick Brendan 08 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC04 - N/A 25 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 19 August 2019
PSC07 - N/A 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 01 September 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 02 May 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 24 November 2011
AP03 - Appointment of secretary 24 November 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
RESOLUTIONS - N/A 25 October 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 12 September 2000
169 - Return by a company purchasing its own shares 17 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 20 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 02 October 1996
288 - N/A 26 September 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 29 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 14 July 1993
288 - N/A 03 June 1993
395 - Particulars of a mortgage or charge 03 December 1992
AA - Annual Accounts 06 October 1992
363s - Annual Return 24 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1992
288 - N/A 19 December 1991
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
288 - N/A 26 July 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 13 November 1987
RESOLUTIONS - N/A 12 December 1986
MISC - Miscellaneous document 12 December 1986
288 - N/A 12 December 1986
395 - Particulars of a mortgage or charge 09 December 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
MEM/ARTS - N/A 13 September 1977
NEWINC - New incorporation documents 29 November 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1999 Outstanding

N/A

Charge over book debts 30 November 1992 Fully Satisfied

N/A

Mortgage debenture by way of second floating charge 28 November 1986 Fully Satisfied

N/A

Mortgage debenture 04 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.