Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. WICKS (LINDAL) LIMITED
Company Information for

H. WICKS (LINDAL) LIMITED

SOWERBY WOODS BUSINESS PARK, SCARTH ROAD, BARROW IN FURNESS, CUMBRIA, LA14 4QR,
Company Registration Number
00754590
Private Limited Company
Active

Company Overview

About H. Wicks (lindal) Ltd
H. WICKS (LINDAL) LIMITED was founded on 1963-03-22 and has its registered office in Barrow In Furness. The organisation's status is listed as "Active". H. Wicks (lindal) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H. WICKS (LINDAL) LIMITED
 
Legal Registered Office
SOWERBY WOODS BUSINESS PARK
SCARTH ROAD
BARROW IN FURNESS
CUMBRIA
LA14 4QR
Other companies in LA14
 
Filing Information
Company Number 00754590
Company ID Number 00754590
Date formed 1963-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 09:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. WICKS (LINDAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. WICKS (LINDAL) LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ANN WICKS
Company Secretary 2007-03-19
DAVID ROBERT WICKS
Director 1992-03-31
JAYNE ANN WICKS
Director 2013-07-09
WILLIAM DAWSON WICKS
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT WICKS
Company Secretary 1992-03-31 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT WICKS DUDDON VIEW PROPERTY MANAGEMENT LIMITED Director 2014-08-29 CURRENT 2008-03-29 Active
DAVID ROBERT WICKS WICKS GROUP LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
DAVID ROBERT WICKS WICKS SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
JAYNE ANN WICKS WICKS SERVICES LIMITED Director 2013-07-09 CURRENT 2004-11-15 Active
JAYNE ANN WICKS WICKS GROUP LIMITED Director 2013-07-09 CURRENT 2006-01-19 Active
DELIA FOOT NOVA EXION 79 LLP Limited Liability Partnership (LLP) Member 2018-07-30 CURRENT 2018-06-14 Active
DELIA FOOT NOVA BIA 77 LLP Limited Liability Partnership (LLP) Member 2018-02-19 CURRENT 2018-01-15 Active
DELIA FOOT NOVA TAUNTON 76 LLP Limited Liability Partnership (LLP) Member 2018-01-04 CURRENT 2017-11-16 Active
DELIA FOOT NOVA FRIARY 75 LLP Limited Liability Partnership (LLP) Member 2017-12-06 CURRENT 2017-10-11 Active
DELIA FOOT NOVA ST AUSTELL 74 LLP Limited Liability Partnership (LLP) Member 2017-11-13 CURRENT 2017-10-06 Active
DELIA FOOT NOVA CHELTENHAM 73 LLP Limited Liability Partnership (LLP) Member 2017-10-20 CURRENT 2017-09-11 Active
WILLIAM DAWSON WICKS WICKS GROUP LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
WILLIAM DAWSON WICKS WICKS SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-2431/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-31AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007545900009
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON WICKS
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 5000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007545900008
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-05AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN WICKS / 06/12/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WICKS / 06/12/2013
2013-12-09CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE ANN WICKS on 2013-12-06
2013-09-10AUDAUDITOR'S RESIGNATION
2013-09-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AP01DIRECTOR APPOINTED JAYNE ANN WICKS
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-04-12AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-30MG01Duplicate mortgage certificatecharge no:7
2011-12-21MG01Particulars of a mortgage or charge / charge no: 7
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE ANN WICKS / 06/05/2011
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE ANN WICKS / 05/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WICKS / 05/05/2011
2011-04-08AR0131/03/11 FULL LIST
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-14AR0131/03/10 FULL LIST
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WICKS / 01/04/2008
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / JAYNE WICKS / 01/04/2008
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WICKS / 31/03/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WICKS / 31/03/2008
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-04363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-31288aNEW SECRETARY APPOINTED
2007-03-31288bSECRETARY RESIGNED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-19363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-06225ACC. REF. DATE EXTENDED FROM 10/01/04 TO 31/01/04
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/03
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE SHORTENED FROM 05/04/03 TO 10/01/03
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: WHINFIELD PENNINGTON ULVERSTON CUMBRIA LA12 0LE
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-04-15363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-05-23363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to H. WICKS (LINDAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. WICKS (LINDAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-12-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-03-05 Outstanding RETA FORD WICKS
LEGAL CHARGE 2008-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-10 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-04-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-10 Outstanding HSBC BANK PLC
DEBENTURE 1998-06-09 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of H. WICKS (LINDAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. WICKS (LINDAL) LIMITED
Trademarks
We have not found any records of H. WICKS (LINDAL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H. WICKS (LINDAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Lakeland District Council 2014-11 GBP £1,892 Tipping & Disposal Charges
South Lakeland District Council 2014-10 GBP £2,022 Tipping & Disposal Charges
South Lakeland District Council 2014-9 GBP £4,173 Tipping & Disposal Charges
South Lakeland District Council 2014-7 GBP £1,961 Tipping & Disposal Charges
South Lakeland District Council 2014-6 GBP £1,979 Tipping & Disposal Charges
South Lakeland District Council 2014-5 GBP £5,763 Tipping & Disposal Charges
Barrow Borough Council 2014-4 GBP £1,198 Housing repairs invoices
South Lakeland District Council 2014-2 GBP £2,481 Tipping & Disposal Charges
South Lakeland District Council 2014-1 GBP £1,961 Tipping & Disposal Charges
South Lakeland District Council 2013-12 GBP £1,979 Tipping & Disposal Charges
South Lakeland District Council 2013-11 GBP £2,111 Tipping & Disposal Charges
South Lakeland District Council 2013-10 GBP £1,921 Tipping & Disposal Charges
Barrow Borough Council 2013-9 GBP £775 Housing repairs invoices
South Lakeland District Council 2013-9 GBP £2,174 Tipping & Disposal Charges
South Lakeland District Council 2013-8 GBP £2,137 Tipping & Disposal Charges
Barrow Borough Council 2013-7 GBP £676 Housing repairs invoices
South Lakeland District Council 2013-7 GBP £1,967 Tipping & Disposal Charges
Barrow Borough Council 2013-6 GBP £1,229 Housing repairs invoices
South Lakeland District Council 2013-6 GBP £2,121 Tipping & Disposal Charges
South Lakeland District Council 2013-5 GBP £2,122 Tipping & Disposal Charges
Barrow Borough Council 2013-5 GBP £671 Housing repairs invoices
South Lakeland District Council 2013-4 GBP £1,924 Tipping & Disposal Charges
Barrow Borough Council 2013-4 GBP £647 Housing repairs invoices
Barrow Borough Council 2013-3 GBP £529 Housing repairs invoices
South Lakeland District Council 2013-2 GBP £2,374 Tipping & Disposal Charges
South Lakeland District Council 2013-1 GBP £1,829 Tipping & Disposal Charges
Barrow Borough Council 2012-12 GBP £856 Housing repairs invoices
South Lakeland District Council 2012-11 GBP £2,075 Tipping & Disposal Charges
Barrow Borough Council 2012-11 GBP £563 Housing repairs invoices
South Lakeland District Council 2012-10 GBP £1,963 Tipping & Disposal Charges
Barrow Borough Council 2012-10 GBP £3,500 Buildings repairs and maintenance
South Lakeland District Council 2012-9 GBP £2,075 Tipping & Disposal Charges
South Lakeland District Council 2012-8 GBP £2,038 Tipping & Disposal Charges
South Lakeland District Council 2012-7 GBP £2,340 Tipping & Disposal Charges
South Lakeland District Council 2012-6 GBP £2,565 Tipping & Disposal Charges
South Lakeland District Council 2012-5 GBP £2,456 Tipping & Disposal Charges
Barrow Borough Council 2012-4 GBP £675 Grounds maintenance
South Lakeland District Council 2012-4 GBP £2,426 Tipping & Disposal Charges
South Lakeland District Council 2012-3 GBP £2,396 Tipping & Disposal Charges
South Lakeland District Council 2012-2 GBP £2,708 Tipping & Disposal Charges
South Lakeland District Council 2012-1 GBP £2,272 Tipping & Disposal Charges
South Lakeland District Council 2011-11 GBP £2,409 Tipping & Disposal Charges
South Lakeland District Council 2011-10 GBP £2,487 Tipping & Disposal Charges
South Lakeland District Council 2011-9 GBP £2,393 Tipping & Disposal Charges
South Lakeland District Council 2011-8 GBP £2,290 Tipping & Disposal Charges
South Lakeland District Council 2011-7 GBP £2,554 Tipping & Disposal Charges
South Lakeland District Council 2011-6 GBP £2,596 Tipping & Disposal Charges
South Lakeland District Council 2011-5 GBP £2,362 Tipping & Disposal Charges
South Lakeland District Council 2011-4 GBP £2,599 Tipping & Disposal Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for H. WICKS (LINDAL) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness Unit 1 Powder Works, Park Road, Barrow In Furness, Cumbria, LA14 4QS GBP £39,5002014-05-01
Borough of Barrow-in-Furness Unit 3 Powder Works, Park Road, Barrow In Furness, Cumbria, LA14 4QS GBP £32,0002014-05-01
Borough of Barrow-in-Furness Arc Recycling, Sowerby Woods Business Park, Park Road, Barrow In Furness, Cumbria, LA14 4QR LA13 9DA GBP £15,0002012-03-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. WICKS (LINDAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. WICKS (LINDAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.