Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKEN LIME AND STONE COMPANY LIMITED
Company Information for

WICKEN LIME AND STONE COMPANY LIMITED

C/O LKAB MINERALS LIMITED, RAYNESWAY, DERBY, DE21 7BE,
Company Registration Number
03428877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wicken Lime And Stone Company Ltd
WICKEN LIME AND STONE COMPANY LIMITED was founded on 1997-09-03 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Wicken Lime And Stone Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WICKEN LIME AND STONE COMPANY LIMITED
 
Legal Registered Office
C/O LKAB MINERALS LIMITED
RAYNESWAY
DERBY
DE21 7BE
Other companies in BA3
 
Filing Information
Company Number 03428877
Company ID Number 03428877
Date formed 1997-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts SMALL
Last Datalog update: 2022-02-06 06:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKEN LIME AND STONE COMPANY 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 WICKEN LIME AND STONE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS BALCH
Director 2015-07-03
JANE SYMONDS WILLMOTT
Director 2013-02-28
ADRIAN HOWARD WILLMOTT
Director 1997-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER SMITH
Director 2007-06-30 2013-02-28
NICHOLAS LUMBER
Company Secretary 2007-06-30 2008-09-12
NICHOLAS LUMBER
Director 2007-06-30 2008-09-12
STEPHEN ASTLEY
Company Secretary 1997-09-03 2007-06-30
STEPHEN ASTLEY
Director 1997-09-19 2007-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-03 1997-09-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-03 1997-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BALCH THE FERTILIZER COMPANY LIMITED Director 2015-07-03 CURRENT 1999-03-05 Active - Proposal to Strike off
DAVID THOMAS BALCH ADRIAN RAYMOND LIMITED Director 2015-07-03 CURRENT 1987-11-05 Active
DAVID THOMAS BALCH LKAB MINERALS LIMITED Director 2015-07-03 CURRENT 1999-07-02 Active
DAVID THOMAS BALCH GURNEY SLADE LIME & STONE CO.LIMITED Director 2015-07-03 CURRENT 1953-01-30 Active - Proposal to Strike off
JANE SYMONDS WILLMOTT THE FERTILIZER COMPANY LIMITED Director 2013-02-28 CURRENT 1999-03-05 Active - Proposal to Strike off
JANE SYMONDS WILLMOTT ADRIAN RAYMOND LIMITED Director 2013-02-28 CURRENT 1987-11-05 Active
JANE SYMONDS WILLMOTT FUSION RECRUITMENT SERVICES LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
ADRIAN HOWARD WILLMOTT MINSOL LIMITED Director 2004-05-05 CURRENT 2001-10-24 Active - Proposal to Strike off
ADRIAN HOWARD WILLMOTT FRANCIS FLOWER LIMITED Director 1998-03-03 CURRENT 1998-03-03 Active
ADRIAN HOWARD WILLMOTT GURNEY SLADE LIME & STONE CO.LIMITED Director 1991-11-01 CURRENT 1953-01-30 Active - Proposal to Strike off

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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-22Application to strike the company off the register
2022-01-22DS01Application to strike the company off the register
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-16TM02Termination of appointment of Richard Mark Wheatley on 2021-08-16
2021-08-16AP03Appointment of Miss Lisa Jane Newbold as company secretary on 2021-08-16
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2019-09-27PSC05Change of details for Lkab Minerals Limited as a person with significant control on 2019-09-27
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BALCH
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM C/O the White House Gurney Slade Radstock Radstock BA3 4UU
2018-12-05AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-12-04AP03Appointment of Mr Richard Mark Wheatley as company secretary on 2018-12-03
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034288770009
2018-12-03AP01DIRECTOR APPOINTED MR DARREN ANTHONY WILSON
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE SYMONDS WILLMOTT
2018-12-03PSC02Notification of Lkab Minerals Limited as a person with significant control on 2018-12-03
2018-12-03PSC07CESSATION OF ADRIAN HOWARD WILLMOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034288770009
2015-07-14AP01DIRECTOR APPOINTED DAVID THOMAS BALCH
2014-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 01/01/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SYMONDS WILLMOTT / 01/01/2014
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0122/09/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MRS JANE SYMONDS WILLMOTT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SMITH / 18/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 17/12/2012
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-09-25AR0122/09/12 FULL LIST
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-30AR0122/09/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM THE OLD MENDIP GARAGE GURNEY SLADE BATH SOMERSET BA3 4UU
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-09-22AR0122/09/10 FULL LIST
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD WILLMOTT / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 20/11/2009
2009-09-28363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM GURNEY SLADE BATH SOMERSET BA3 4TE
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS LUMBER
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMBER
2008-09-12363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2006-09-25363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-30363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-01363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-27363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-17363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1997-10-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WICKEN LIME AND STONE COMPANY 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 WICKEN LIME AND STONE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding SANTANDER UK PLC
GUARANTEE & DEBENTURE 2010-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-05-16 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-04-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-05 Satisfied STERLING CAPITAL FINANCE PLC
DEBENTURE 2001-08-13 Satisfied BANK OF WALES & BANK OF SCOTLAND
MORTGAGE 1997-09-30 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of WICKEN LIME AND STONE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKEN LIME AND STONE COMPANY LIMITED
Trademarks
We have not found any records of WICKEN LIME AND STONE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKEN LIME AND STONE COMPANY 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 (99999 - Dormant Company) as WICKEN LIME AND STONE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WICKEN LIME AND STONE COMPANY 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 WICKEN LIME AND STONE COMPANY 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 WICKEN LIME AND STONE COMPANY 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.