Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKHAM HOMES (NORTHERN) LTD,
Company Information for

WICKHAM HOMES (NORTHERN) LTD,

2 FARRINGTON COURT, WICKERSLEY, ROTHERHAM, S66 1JQ,
Company Registration Number
04487217
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wickham Homes (northern) Ltd,
WICKHAM HOMES (NORTHERN) LTD, was founded on 2002-07-16 and has its registered office in Rotherham. The organisation's status is listed as "Active - Proposal to Strike off". Wickham Homes (northern) Ltd, is a Private Limited Company registered in ENGLAND 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
WICKHAM HOMES (NORTHERN) LTD,
 
Legal Registered Office
2 FARRINGTON COURT
WICKERSLEY
ROTHERHAM
S66 1JQ
Other companies in S65
 
Filing Information
Company Number 04487217
Company ID Number 04487217
Date formed 2002-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 05:39:03
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 WICKHAM HOMES (NORTHERN) LTD,

Current Directors
Officer Role Date Appointed
JASON ELLIOTT BLAND
Director 2002-10-11
STEPHEN JOHN GROSS
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
LUREFLASH INTERNATIONAL LIMITED
Company Secretary 2002-07-16 2013-10-07
KATHRYN LAWTON
Company Secretary 2002-07-16 2002-07-16
JOANNE RAYNER
Director 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ELLIOTT BLAND BLAND SCAFFOLDING LIMITED Director 1996-12-27 CURRENT 1985-01-24 Active
STEPHEN JOHN GROSS FISHING REPUBLIC RETAIL LIMITED Director 2015-07-13 CURRENT 2015-07-13 In Administration/Administrative Receiver
STEPHEN JOHN GROSS FISHING REPUBLIC PLC Director 2014-08-30 CURRENT 2014-08-30 In Administration/Administrative Receiver
STEPHEN JOHN GROSS ANGLING FOUNDATION LIMITED Director 2009-01-01 CURRENT 2002-09-23 Dissolved 2017-03-14
STEPHEN JOHN GROSS THE ANGLING TRADES ASSOCIATION LIMITED Director 2004-06-03 CURRENT 1973-05-18 Active
STEPHEN JOHN GROSS DEARNE VALLEY PROPERTY LIMITED Director 2002-07-24 CURRENT 2002-07-24 Dissolved 2017-09-26
STEPHEN JOHN GROSS DIAMOND HOMES (NORTHERN) LIMITED Director 2002-07-16 CURRENT 2002-07-16 Dissolved 2014-04-01
STEPHEN JOHN GROSS A K CONSTRUCTION (SOUTH YORKSHIRE) LIMITED Director 2001-07-23 CURRENT 2001-07-23 Dissolved 2016-06-21
STEPHEN JOHN GROSS KLOBBA LIMITED Director 2001-04-10 CURRENT 2001-04-10 Dissolved 2015-10-27
STEPHEN JOHN GROSS FISHING REPUBLIC TRADING LIMITED Director 1991-09-10 CURRENT 1991-08-28 In Administration/Administrative Receiver

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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-10Application to strike the company off the register
2022-11-10DS01Application to strike the company off the register
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM C/O Lureflash International Ltd Vulcan Works Chesterton Road Rotherham South Yorkshire S65 1SU
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-03AR0116/07/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-08AR0116/07/14 ANNUAL RETURN FULL LIST
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BLAND ELLIOT / 19/11/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BLAND ELLIOT / 18/11/2013
2013-10-30AR0116/07/13 ANNUAL RETURN FULL LIST
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY LUREFLASH INTERNATIONAL LIMITED
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0116/07/12 ANNUAL RETURN FULL LIST
2011-08-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0116/07/11 ANNUAL RETURN FULL LIST
2011-07-20CH04SECRETARY'S DETAILS CHNAGED FOR LUREFLASH INTERNATIONAL LIMITED on 2011-07-16
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH04SECRETARY'S DETAILS CHNAGED FOR LUREFLASH INTERNATIONAL LIMITED on 2010-07-16
2010-07-27CH01Director's details changed for Jason Bland Elliot on 2010-07-16
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-04225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 39-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
2008-10-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-25363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-09-29363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-26363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; AMEND
2003-07-27363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-01225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03
2002-12-02RES04£ NC 1000/6000 29/10/0
2002-12-0288(2)RAD 29/10/02--------- £ SI 1000@1=1000 £ IC 1000/2000
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-16CERTNMCOMPANY NAME CHANGED EXPRESS RENTALS LIMITED CERTIFICATE ISSUED ON 16/10/02
2002-07-30RES12VARYING SHARE RIGHTS AND NAMES
2002-07-30288bDIRECTOR RESIGNED
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-30ELRESS366A DISP HOLDING AGM 16/07/02
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-07-30ELRESS252 DISP LAYING ACC 16/07/02
2002-07-30ELRESS386 DISP APP AUDS 16/07/02
2002-07-3088(2)RAD 16/07/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to WICKHAM HOMES (NORTHERN) 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 WICKHAM HOMES (NORTHERN) LTD,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 236,910
Creditors Due After One Year 2011-12-31 £ 258,722
Creditors Due Within One Year 2012-12-31 £ 185,376
Creditors Due Within One Year 2011-12-31 £ 143,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WICKHAM HOMES (NORTHERN) LTD,

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2012-12-31 £ 8,528
Cash Bank In Hand 2011-12-31 £ 5,441
Current Assets 2012-12-31 £ 10,118
Current Assets 2011-12-31 £ 7,031
Debtors 2012-12-31 £ 1,590
Debtors 2011-12-31 £ 1,590
Shareholder Funds 2012-12-31 £ 110,130
Shareholder Funds 2011-12-31 £ 126,638
Tangible Fixed Assets 2012-12-31 £ 522,298
Tangible Fixed Assets 2011-12-31 £ 522,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WICKHAM HOMES (NORTHERN) LTD, registering or being granted any patents
Domain Names
We do not have the domain name information for WICKHAM HOMES (NORTHERN) LTD,
Trademarks
We have not found any records of WICKHAM HOMES (NORTHERN) LTD, registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKHAM HOMES (NORTHERN) 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 (68209 - Other letting and operating of own or leased real estate) as WICKHAM HOMES (NORTHERN) LTD, are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WICKHAM HOMES (NORTHERN) 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 WICKHAM HOMES (NORTHERN) 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 WICKHAM HOMES (NORTHERN) 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.