WICKBISH HOLDINGS LTD

Register to unlock more data on OkredoRegister

WICKBISH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07504810

Incorporation date

25/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon04/07/2025
Total exemption full accounts made up to 2024-05-30
dot icon01/07/2025
Confirmation statement made on 2025-05-29 with updates
dot icon09/09/2024
Certificate of change of name
dot icon03/07/2024
Confirmation statement made on 2024-05-29 with updates
dot icon30/04/2024
Termination of appointment of Mervyn George Clarke as a director on 2024-03-15
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-30
dot icon12/07/2023
Total exemption full accounts made up to 2022-05-30
dot icon16/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon05/06/2023
Director's details changed for Mr James Albert Baker on 2023-05-22
dot icon05/06/2023
Director's details changed for Mr Mervyn George Clarke on 2023-05-22
dot icon13/02/2023
Statement of capital on 2020-05-31
dot icon25/01/2023
Statement of capital on 2020-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/07/2021
Resolutions
dot icon29/06/2021
Statement of capital on 2020-05-31
dot icon17/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Director's details changed for Mr Mervyn George Clarke on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Previous accounting period extended from 2016-05-31 to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/05/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/04/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/04/2014
Statement of capital following an allotment of shares on 2012-04-15
dot icon14/08/2013
Previous accounting period extended from 2013-01-31 to 2013-05-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon06/03/2012
Register inspection address has been changed
dot icon15/08/2011
Appointment of Mr Mervyn George Clarke as a director
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon15/08/2011
Appointment of Mr James Albert Baker as a director
dot icon11/04/2011
Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 2011-04-11
dot icon25/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon25/01/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.92K
-
0.00
5.00
-
2022
2
9.33K
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaltiel, Yaakov
Director
25/01/2011 - 25/01/2011
315
Clarke, Mervyn George
Director
01/08/2011 - 15/03/2024
19
Baker, James Albert
Director
01/08/2011 - Present
102

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WICKBISH HOLDINGS LTD

WICKBISH HOLDINGS LTD is an(a) Active company incorporated on 25/01/2011 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WICKBISH HOLDINGS LTD?

toggle

WICKBISH HOLDINGS LTD is currently Active. It was registered on 25/01/2011 .

Where is WICKBISH HOLDINGS LTD located?

toggle

WICKBISH HOLDINGS LTD is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does WICKBISH HOLDINGS LTD do?

toggle

WICKBISH HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WICKBISH HOLDINGS LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-30.