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

WICK HOUSE INVESTMENTS LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK, CONFERENCE AVENUE, PORTISHEAD, BRISTOL, BS20 7LZ,
Company Registration Number
03867740
Private Limited Company
Active

Company Overview

About Wick House Investments Ltd
WICK HOUSE INVESTMENTS LIMITED was founded on 1999-10-28 and has its registered office in Portishead. The organisation's status is listed as "Active". Wick House Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
WICK HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
ST MATTHEW'S HOUSE QUAYS OFFICE PARK
CONFERENCE AVENUE
PORTISHEAD
BRISTOL
BS20 7LZ
Other companies in BS21
 
Previous Names
WICK HOUSE LIMITED25/10/2019
Filing Information
Company Number 03867740
Company ID Number 03867740
Date formed 1999-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/08/2022
Account next due 27/05/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICK HOUSE INVESTMENTS 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 HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROGER RONALD MATTHEWS
Company Secretary 2015-07-16
ROGER RONALD MATTHEWS
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GUIDO MICHELE ZAMPARELLI
Company Secretary 2015-05-27 2015-11-06
GUIDO MICHELE ZAMPARELLI
Director 2015-05-27 2015-11-06
MICHELLE ZAMPARELLI
Director 2015-07-14 2015-11-06
ROGER TAYLOR
Company Secretary 1999-10-28 2015-05-28
ROGER TAYLOR
Director 1999-10-28 2015-05-28
STEPHEN PATRICK MCANASPIE
Director 1999-12-14 2001-06-29
CHRISTOPHER JOHN ALEXANDER AVERY
Director 1999-10-28 1999-12-14
PHILIP JOHN ALEXANDER AVERY
Director 1999-10-28 1999-12-14
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-10-28 1999-10-28
THEYDON NOMINEES LIMITED
Nominated Director 1999-10-28 1999-10-28

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
2024-02-28CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-05-2227/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-28AA01Previous accounting period extended from 27/02/22 TO 27/08/22
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-11-22AA27/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-31AA27/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-10-25RES15CHANGE OF COMPANY NAME 25/10/19
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038677400002
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-22CH01Director's details changed for Mr Roger Ronald Matthews on 2018-02-10
2018-02-21CH01Director's details changed for Mr Roger Ronald Matthews on 2018-02-05
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-09AP03Appointment of Roger Ronald Matthews as company secretary on 2015-07-16
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ZAMPARELLI
2015-11-06TM02Termination of appointment of Guido Michele Zamparelli on 2015-11-06
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO ZAMPARELLI
2015-11-06AP01DIRECTOR APPOINTED ROGER RONALD MATTHEWS
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM 43 Old Street, Clevedon Bristol North Somerset BS21 6DA
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038677400001
2015-07-16AA01Current accounting period extended from 31/08/15 TO 28/02/16
2015-07-16AP01DIRECTOR APPOINTED MR MICHELLE ZAMPARELLI
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR
2015-06-04TM02Termination of appointment of Roger Taylor on 2015-05-28
2015-06-04AP03Appointment of Guido Michele Zamparelli as company secretary on 2015-05-27
2015-06-04AP01DIRECTOR APPOINTED GUIDO MICHELE ZAMPARELLI
2014-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0128/10/14 FULL LIST
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0128/10/13 FULL LIST
2012-11-29AR0128/10/12 FULL LIST
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-31AR0128/10/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-18AR0128/10/10 FULL LIST
2009-11-04AR0128/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TAYLOR / 03/11/2009
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2008-11-05363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2007-11-22363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-13363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-12-15363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-12-13363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: WICK HOUSE WICK ROAD BRISTOL AVON BS4 4HW
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-12-06363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-05-16288bDIRECTOR RESIGNED
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-05363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-09-01225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00
2000-02-17288bDIRECTOR RESIGNED
2000-01-14288bDIRECTOR RESIGNED
2000-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-14288bDIRECTOR RESIGNED
2000-01-14288aNEW DIRECTOR APPOINTED
1999-12-19288aNEW DIRECTOR APPOINTED
1999-12-19287REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 43 OLD STREET CLEVEDON AVON BS21 6DA
1999-12-19288aNEW DIRECTOR APPOINTED
1999-11-10288bDIRECTOR RESIGNED
1999-11-10288bSECRETARY RESIGNED
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-11-09CERTNMCOMPANY NAME CHANGED ELANBROOK LIMITED CERTIFICATE ISSUED ON 10/11/99
1999-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WICK HOUSE INVESTMENTS 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 HOUSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WICK HOUSE INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-27
Annual Accounts
2020-02-27
Annual Accounts
2021-02-27

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 HOUSE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WICK HOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICK HOUSE INVESTMENTS LIMITED
Trademarks
We have not found any records of WICK HOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICK HOUSE INVESTMENTS 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 (55900 - Other accommodation) as WICK HOUSE INVESTMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WICK HOUSE INVESTMENTS 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 HOUSE INVESTMENTS 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 HOUSE INVESTMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1