Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOD, HICKS & CO LTD
Company Information for

WOOD, HICKS & CO LTD

UNITS 1-2 WARRIOR COURT, 9-11 MUMBY ROAD, GOSPORT, HAMPSHIRE, PO12 1BS,
Company Registration Number
03945368
Private Limited Company
Active

Company Overview

About Wood, Hicks & Co Ltd
WOOD, HICKS & CO LTD was founded on 2000-03-10 and has its registered office in Gosport. The organisation's status is listed as "Active". Wood, Hicks & Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WOOD, HICKS & CO LTD
 
Legal Registered Office
UNITS 1-2 WARRIOR COURT
9-11 MUMBY ROAD
GOSPORT
HAMPSHIRE
PO12 1BS
Other companies in PO12
 
Previous Names
TAX-EAZE ACCOUNTANCY SERVICES LIMITED19/08/2014
Filing Information
Company Number 03945368
Company ID Number 03945368
Date formed 2000-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-06 04:53:26
Primary Source:Companies House
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 WOOD, HICKS & CO LTD

Current Directors
Officer Role Date Appointed
DAVID CLARKE
Director 2017-09-01
GEOFFREY KENNETH HICKS
Director 2000-03-10
PETER JOHN SOMMERVILLE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA CAROLINE HICKS
Company Secretary 2000-03-10 2015-05-18
CHRISTOPHER HACKETT
Nominated Secretary 2000-03-10 2000-03-10
CHICHESTER DIRECTORS LIMITED
Nominated Director 2000-03-10 2000-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLARKE YOUR ACCOUNTS DEPARTMENT LTD Director 2017-08-31 CURRENT 2017-08-31 Active
GEOFFREY KENNETH HICKS CESSONIMS LIMITED Director 2016-04-26 CURRENT 2016-04-01 Active - Proposal to Strike off
GEOFFREY KENNETH HICKS MULTI-FUND SOLUTIONS LIMITED Director 1998-10-02 CURRENT 1997-04-17 Active
PETER JOHN SOMMERVILLE YOUR ACCOUNTS DEPARTMENT LTD Director 2017-08-31 CURRENT 2017-08-31 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
2024-05-30Unaudited abridged accounts made up to 2023-08-31
2024-04-02Change of details for Mr David Clarke as a person with significant control on 2024-03-31
2024-04-02Director's details changed for Mr David Clarke on 2024-03-31
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2022-11-17Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 2022-11-16
2022-11-17Change of details for Mr David Clarke as a person with significant control on 2022-11-16
2022-11-17Change of details for Mr Peter John Sommerville as a person with significant control on 2022-11-16
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17PSC04Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 2022-11-16
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-07-29CH01Director's details changed for Mr David Clarke on 2019-02-28
2021-07-29PSC04Change of details for Mr David Clarke as a person with significant control on 2019-02-28
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-04-08PSC04Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 2020-04-03
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-07RES01ADOPT ARTICLES 07/02/19
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SOMMERVILLE
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARKE
2017-09-14AP01DIRECTOR APPOINTED MR PETER JOHN SOMMERVILLE
2017-09-14AP01DIRECTOR APPOINTED MR DAVID CLARKE
2017-09-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017
2017-09-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-07-12PSC07CESSATION OF ANGELA CAROLINE HICKS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12PSC04Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 2017-01-04
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CAROLINE HICKS
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY KENNETH HICKS
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-06-07DISS40Compulsory strike-off action has been discontinued
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-19AR0110/03/16 ANNUAL RETURN FULL LIST
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-11AR0110/03/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19TM02Termination of appointment of Angela Caroline Hicks on 2015-05-18
2014-08-19RES15CHANGE OF NAME 01/08/2014
2014-08-19CERTNMCOMPANY NAME CHANGED TAX-EAZE ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/14
2014-08-12RES15CHANGE OF NAME 01/08/2014
2014-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-02AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-12AR0110/03/14 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-18AR0110/03/13 FULL LIST
2012-11-27AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2012-04-25AR0110/03/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 01/12/2011
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CAROLINE HICKS / 01/12/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0110/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 14/04/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CAROLINE HICKS / 14/04/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0110/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH HICKS / 01/03/2010
2010-03-29RES13RE DIVISION 31/08/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HICKS / 25/09/2007
2008-07-08288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA HICKS / 25/09/2007
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HAMPSHIRE PO12 1DS
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET, GOSPORT, HAMPSHIRE PO12 1DS
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-07-3088(2)RAD 01/07/00--------- £ SI 100@1
2000-09-18CERTNMCOMPANY NAME CHANGED ACCOUNTANCY SERVICES (SOLENT) LI MITED CERTIFICATE ISSUED ON 19/09/00
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 11 GOMER LANE GOSPORT HAMPSHIRE PO12 2RZ
2000-03-2388(2)RAD 14/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 11 GOMER LANE, GOSPORT, HAMPSHIRE PO12 2RZ
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-21288bDIRECTOR RESIGNED
2000-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to WOOD, HICKS & CO LTD 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 WOOD, HICKS & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOD, HICKS & CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2011-04-01 £ 275,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 WOOD, HICKS & CO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 200
Cash Bank In Hand 2011-04-01 £ 16,029
Current Assets 2011-04-01 £ 16,029
Fixed Assets 2011-04-01 £ 260,766
Shareholder Funds 2011-04-01 £ 898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOOD, HICKS & CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD, HICKS & CO LTD
Trademarks
We have not found any records of WOOD, HICKS & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD, HICKS & CO LTD. 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 (69201 - Accounting and auditing activities) as WOOD, HICKS & CO LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where WOOD, HICKS & CO LTD 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 WOOD, HICKS & CO LTD 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 WOOD, HICKS & CO LTD 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.