Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICK HILL GROUP LIMITED
Company Information for

WICK HILL GROUP LIMITED

UNIT 5 GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, GU21 5RW,
Company Registration Number
01250558
Private Limited Company
Active

Company Overview

About Wick Hill Group Ltd
WICK HILL GROUP LIMITED was founded on 1976-03-23 and has its registered office in Woking. The organisation's status is listed as "Active". Wick Hill Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WICK HILL GROUP LIMITED
 
Legal Registered Office
UNIT 5 GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
GU21 5RW
Other companies in GU21
 
Telephone01483227600
 
Filing Information
Company Number 01250558
Company ID Number 01250558
Date formed 1976-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICK HILL GROUP 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 WICK HILL GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM HITCHENS
Director 2017-05-02
JULIAN HODGE
Director 2016-02-29
STEVEN PAUL RIGBY
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER GILPIN
Director 2015-07-03 2016-02-29
PAUL ANDREW ECCLESTON
Director 2015-07-03 2016-02-18
GRAHAM HITCHENS
Company Secretary 1998-11-12 2015-07-03
GRAHAM HITCHENS
Director 2014-06-25 2015-07-03
IAN ANDREW KILPATRICK
Director 1992-01-26 2015-07-03
KIRSTY KILPATRICK
Director 2003-08-29 2015-07-03
HELGE SVEN SCHERFF
Director 2014-07-09 2015-07-03
KENNETH WARD
Director 2014-06-18 2015-07-03
GRAHAM HITCHENS
Director 2001-05-03 2003-08-29
KENNETH WARD
Director 1998-02-07 2003-08-29
PHILIP SHEA
Director 1997-04-11 2000-10-25
DAVID RICHARD GRIFFITH
Company Secretary 1996-05-23 1998-11-12
DAVID RICHARD GRIFFITH
Director 1995-03-29 1998-11-12
LAURA MARGARET SILCOX
Company Secretary 1992-01-26 1996-05-22
LAURA MARGARET SILCOX
Director 1995-08-18 1996-05-22
KEITH BURGESS
Director 1992-01-26 1995-03-31
SIMON JOHN WILLIAM ATTFIELD
Director 1992-02-03 1995-03-29
PETER SELKIRK DAVIS
Director 1992-01-26 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HITCHENS GUARANTEED RESULTS LIMITED Director 2017-05-02 CURRENT 2005-02-24 Active
GRAHAM HITCHENS INFINIGATE UK & IRELAND LTD Director 2001-05-03 CURRENT 1983-01-31 Active
JULIAN HODGE GUARANTEED RESULTS LIMITED Director 2016-02-29 CURRENT 2005-02-24 Active
JULIAN HODGE RPE INVESTMENTS LIMITED Director 2016-02-29 CURRENT 2015-07-01 Active
JULIAN HODGE RIGBY PRIVATE EQUITY LIMITED Director 2016-02-29 CURRENT 2015-02-04 Active
JULIAN HODGE NUVIAS GROUP LIMITED Director 2016-02-29 CURRENT 2015-09-11 Active
JULIAN HODGE INGLEBY (1977) LIMITED Director 2016-02-29 CURRENT 2015-05-05 Active
JULIAN HODGE NUVIA NETWORKS LIMITED Director 2016-02-29 CURRENT 2015-06-26 Active
JULIAN HODGE INFINIGATE UK & IRELAND LTD Director 2016-02-29 CURRENT 1983-01-31 Active
JULIAN HODGE INFINIGATE GLOBAL SERVICES LIMITED Director 2016-02-29 CURRENT 1999-11-16 Active
JULIAN HODGE ZYCKO OVERSEAS LIMITED Director 2016-02-29 CURRENT 2001-06-15 Active
JULIAN HODGE ZYCKO GROUP LIMITED Director 2016-02-29 CURRENT 2013-01-21 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 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
2024-05-10DIRECTOR APPOINTED NICHOLAS JASPER COLLENBURG
2024-05-10APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL HODGE
2024-05-10DIRECTOR APPOINTED MARI KRISTIINA LEPPANEN
2024-04-23CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-15Statement by Directors
2024-03-15Resolutions passed:<ul><li>Resolution Cancelling share premium account 13/03/2024</ul>
2024-03-15Resolutions passed:<ul><li>Resolution Cancelling share premium account 13/03/2024<li>Resolution reduction in capital</ul>
2024-03-15Solvency Statement dated 13/03/24
2024-03-15Statement of capital on GBP 0.760001
2024-02-0626/01/24 STATEMENT OF CAPITAL GBP 105200.02
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England
2023-12-04Change of details for Ingleby (1977) Limited as a person with significant control on 2023-12-04
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 012505580011
2023-04-17DIRECTOR APPOINTED MR KLAUS SCHLICHTHERLE
2023-04-17DIRECTOR APPOINTED MR CHRISTOPH MATTHIAS RICHARD HUTH-LALIVE D'EPINAY
2023-04-17Director's details changed for Mr Julian Michael Hodge on 2023-04-17
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-11Termination of appointment of Lee Driscoll on 2023-04-06
2023-04-06APPOINTMENT TERMINATED, DIRECTOR LEE JAMES DRISCOLL
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012505580009
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012505580010
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Ingleby (1977) Limited as a person with significant control on 2019-01-03
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL RIGBY
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HITCHENS
2019-02-27AP03Appointment of Lee Driscoll as company secretary on 2019-02-27
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW England
2019-02-19AD02Register inspection address changed from 11th Floor Two Snow Hill Birmingham B4 6WR England to Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW
2019-02-18AP01DIRECTOR APPOINTED MR. LEE JAMES DRISCOLL
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM River Court Albert Drive Woking Surrey GU21 5RP
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-23AP01DIRECTOR APPOINTED MR GRAHAM HITCHENS
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012505580010
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012505580009
2017-03-13AUDAUDITOR'S RESIGNATION
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 105200
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01AD03Registers moved to registered inspection location of 11th Floor Two Snow Hill Birmingham B4 6WR
2016-10-01AD02Register inspection address changed to 11th Floor Two Snow Hill Birmingham B4 6WR
2016-08-09RP04AP01Second filing of director appointment of Mr Julian Hodge
2016-08-09ANNOTATIONClarification
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ECCLESTON
2016-04-06AR0126/01/16 ANNUAL RETURN FULL LIST
2016-04-05SH0103/07/15 STATEMENT OF CAPITAL GBP 105200
2016-03-10AP01DIRECTOR APPOINTED MR JULIAN HODGE
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GILPIN
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY KILPATRICK
2015-08-07AP01DIRECTOR APPOINTED MR NIGEL PETER GILPIN
2015-08-05AP01DIRECTOR APPOINTED MR PAUL ANDREW ECCLESTON
2015-08-05AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WARD
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN KILPATRICK
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HELGE SCHERFF
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HITCHENS
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HITCHENS
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN KILPATRICK
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-12AR0126/01/15 FULL LIST
2014-10-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-10-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-24RES02REREG PLC TO PRI; RES02 PASS DATE:22/10/2014
2014-10-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-09AP01DIRECTOR APPOINTED MR HELGE SVEN SCHERFF
2014-06-26AP01DIRECTOR APPOINTED MR KENNETH WARD
2014-06-25AP01DIRECTOR APPOINTED MR GRAHAM HITCHENS
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-30AR0126/01/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0126/01/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0126/01/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-18AR0126/01/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-18AR0126/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY KILPATRICK / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW KILPATRICK / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HITCHENS / 18/02/2010
2010-02-16SH02SUB-DIVISION 05/01/10
2010-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11RES01ADOPT ARTICLES 05/01/2010
2010-02-11RES13DIVISION OF SHARES 05/01/2010
2009-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-25363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-23244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-18363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288bDIRECTOR RESIGNED
2003-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: BRADSTONE BROOK CHRISTMAS HILL SHALFORD GUILDFORD SURREY GU4 8HR
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-29244DELIVERY EXT'D 3 MTH 31/03/02
2002-02-25363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-06244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-10288aNEW DIRECTOR APPOINTED
2001-02-02363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-08288bDIRECTOR RESIGNED
2000-09-19244DELIVERY EXT'D 3 MTH 31/03/00
2000-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-09-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-04244DELIVERY EXT'D 3 MTH 31/03/99
1999-05-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-01-28363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to WICK HILL GROUP 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 WICK HILL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-12 Outstanding HSBC BANK PLC
2017-05-12 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2009-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-27 Satisfied CHESHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 1996-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-08-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 1994-01-04 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1992-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-02-22 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1987-01-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICK HILL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WICK HILL GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WICK HILL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICK HILL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as WICK HILL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WICK HILL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICK HILL GROUP 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 WICK HILL GROUP 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.