ANTHONY HICKS LIMITED

Register to unlock more data on OkredoRegister

ANTHONY HICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689491

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jessamine Farm, Romney Road, Old Romney, Kent TN29 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Appointment of Mr Brendon Doughty as a director on 2025-05-07
dot icon21/07/2025
Appointment of Mr Charlie Stevens as a director on 2025-05-07
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon21/03/2025
Director's details changed for Mr Gary William John Kelly on 2024-03-21
dot icon21/03/2025
Change of details for Mr Gary William John Kelly as a person with significant control on 2024-03-21
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Satisfaction of charge 1 in full
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon02/02/2022
Termination of appointment of Graham Andrew Stevens as a director on 2011-03-03
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon08/07/2017
Satisfaction of charge 2 in full
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon15/09/2014
Director's details changed for Gary William John Kelly on 2014-09-11
dot icon15/09/2014
Secretary's details changed for Gary William John Kelly on 2014-09-11
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/03/2012
Director's details changed for Graham Andrew Stevens on 2012-03-23
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Anthony Hicks as a director
dot icon14/03/2011
Termination of appointment of Anthony Hicks as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 06/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 06/03/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 06/03/07; full list of members
dot icon14/02/2007
Resolutions
dot icon08/01/2007
Nc inc already adjusted 11/12/06
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 06/03/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 06/03/05; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 06/03/04; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
New director appointed
dot icon13/03/2003
Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Secretary resigned
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon-10.10 % *

* during past year

Cash in Bank

£142,644.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
225.02K
-
0.00
168.22K
-
2022
24
230.86K
-
0.00
158.67K
-
2023
24
236.76K
-
0.00
142.64K
-
2023
24
236.76K
-
0.00
142.64K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

236.76K £Ascended2.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.64K £Descended-10.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Gary William John
Director
07/03/2003 - Present
1
Taylor, Martin Paul
Director
06/03/2003 - 07/03/2003
231
Hicks, Anthony Thomas
Director
07/03/2003 - 03/03/2011
1
Stevens, Graham Andrew
Director
07/03/2003 - 03/03/2011
-
Courtnage, Angela Jean
Secretary
06/03/2003 - 07/03/2003
155

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANTHONY HICKS LIMITED

ANTHONY HICKS LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Jessamine Farm, Romney Road, Old Romney, Kent TN29 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY HICKS LIMITED?

toggle

ANTHONY HICKS LIMITED is currently Active. It was registered on 06/03/2003 .

Where is ANTHONY HICKS LIMITED located?

toggle

ANTHONY HICKS LIMITED is registered at Jessamine Farm, Romney Road, Old Romney, Kent TN29 9SG.

What does ANTHONY HICKS LIMITED do?

toggle

ANTHONY HICKS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does ANTHONY HICKS LIMITED have?

toggle

ANTHONY HICKS LIMITED had 24 employees in 2023.

What is the latest filing for ANTHONY HICKS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with updates.