WYCLIFF SERVICES LIMITED

Register to unlock more data on OkredoRegister

WYCLIFF SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972279

Incorporation date

29/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Key Point Office Village Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire DE55 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon03/09/2025
Change of details for Ms Mandy Sarah Denely as a person with significant control on 2025-08-01
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon05/10/2022
Change of details for Ms Mandy Sarah Denely as a person with significant control on 2022-09-01
dot icon05/10/2022
Change of details for Mr Adam David Denley as a person with significant control on 2022-09-01
dot icon05/10/2022
Cessation of Ian Goff as a person with significant control on 2022-09-01
dot icon05/10/2022
Director's details changed for Mr Adam David Denley on 2022-09-01
dot icon05/10/2022
Change of details for Mr Adam David Denley as a person with significant control on 2022-09-01
dot icon05/10/2022
Director's details changed for Mandy Sarah Denley on 2022-09-01
dot icon03/08/2022
Termination of appointment of Ian Goff as a director on 2022-07-01
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Cancellation of shares. Statement of capital on 2022-03-04
dot icon11/04/2022
Purchase of own shares.
dot icon08/12/2021
Change of details for Mr Adam David Denley as a person with significant control on 2021-12-08
dot icon01/11/2021
Confirmation statement made on 2021-09-29 with updates
dot icon23/07/2021
Resolutions
dot icon09/07/2021
Memorandum and Articles of Association
dot icon09/07/2021
Statement of company's objects
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/05/2021
Registration of charge 029722790016, created on 2021-04-29
dot icon09/05/2021
Satisfaction of charge 13 in full
dot icon09/05/2021
Satisfaction of charge 14 in full
dot icon06/05/2021
Registered office address changed from Wycliff Services Ltd, Summit Close, Southwell Lane Ind Est Kirkby in Ashfield NG17 8GJ to Unit 5, Key Point Office Village Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ on 2021-05-06
dot icon04/03/2021
Appointment of Mr Ian Goff as a director on 2021-03-04
dot icon29/01/2021
Satisfaction of charge 15 in full
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon02/10/2018
Notification of Adam David Denley as a person with significant control on 2018-09-30
dot icon02/10/2018
Termination of appointment of Peter David Denley as a director on 2018-09-30
dot icon02/10/2018
Cessation of Peter David Denley as a person with significant control on 2018-09-30
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Satisfaction of charge 9 in full
dot icon11/11/2014
Satisfaction of charge 10 in full
dot icon11/11/2014
Satisfaction of charge 11 in full
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr Adam David Denley on 2011-09-29
dot icon13/10/2011
Director's details changed for Mr John Harrison on 2011-09-29
dot icon31/08/2011
Appointment of Mr Adam David Denley as a director
dot icon30/08/2011
Termination of appointment of Peter Denley as a secretary
dot icon30/08/2011
Appointment of Mr John Harrison as a director
dot icon30/08/2011
Appointment of Mrs Mandy Sarah Denley as a secretary
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/12/2008
Return made up to 29/09/08; full list of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/05/2008
Appointment terminated director ian goff
dot icon11/02/2008
Registered office changed on 11/02/08 from: the old watermill mill lane brigstock northants NN14 3HG
dot icon11/02/2008
Return made up to 29/09/07; full list of members
dot icon11/02/2008
Location of register of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/06/2007
Particulars of mortgage/charge
dot icon19/10/2006
Return made up to 29/09/06; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-09-30
dot icon10/12/2005
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon07/10/2005
Return made up to 29/09/05; full list of members
dot icon07/10/2005
Secretary's particulars changed;director's particulars changed
dot icon07/10/2005
Director's particulars changed
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Accounts for a small company made up to 2004-09-30
dot icon30/12/2004
Accounts for a small company made up to 2003-09-30
dot icon09/12/2004
Return made up to 29/09/04; full list of members
dot icon23/09/2003
Return made up to 29/09/03; full list of members
dot icon09/03/2003
Accounts for a small company made up to 2002-09-30
dot icon23/10/2002
Return made up to 29/09/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-09-30
dot icon25/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 29/09/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-09-30
dot icon28/12/2000
Particulars of mortgage/charge
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon14/10/1999
Return made up to 29/09/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-09-30
dot icon29/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Return made up to 29/09/98; full list of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon12/03/1998
Ad 11/02/98--------- £ si 900@1=900 £ ic 100/1000
dot icon17/02/1998
Accounts for a small company made up to 1997-09-30
dot icon31/10/1997
Accounts for a small company made up to 1996-09-30
dot icon24/10/1997
Return made up to 29/09/97; full list of members
dot icon11/04/1997
New director appointed
dot icon08/11/1996
Return made up to 29/09/96; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-09-30
dot icon22/03/1996
Ad 03/10/94--------- £ si 98@1
dot icon10/10/1995
Return made up to 29/09/95; full list of members
dot icon05/10/1994
Secretary resigned
dot icon29/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

24
2022
change arrow icon-76.15 % *

* during past year

Cash in Bank

£179,662.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
826.89K
-
0.00
753.36K
-
2022
24
178.18K
-
0.00
179.66K
-
2022
24
178.18K
-
0.00
179.66K
-

Employees

2022

Employees

24 Descended-14 % *

Net Assets(GBP)

178.18K £Descended-78.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.66K £Descended-76.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1994 - 28/09/1994
99600
Denley, Peter David
Director
28/09/1994 - 29/09/2018
3
Goff, Ian
Director
29/09/1994 - 01/05/2008
43
Goff, Ian
Director
04/03/2021 - 01/07/2022
43
Denley, Adam David
Director
01/07/2011 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WYCLIFF SERVICES LIMITED

WYCLIFF SERVICES LIMITED is an(a) Active company incorporated on 29/09/1994 with the registered office located at Unit 5, Key Point Office Village Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire DE55 7FQ. 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 WYCLIFF SERVICES LIMITED?

toggle

WYCLIFF SERVICES LIMITED is currently Active. It was registered on 29/09/1994 .

Where is WYCLIFF SERVICES LIMITED located?

toggle

WYCLIFF SERVICES LIMITED is registered at Unit 5, Key Point Office Village Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire DE55 7FQ.

What does WYCLIFF SERVICES LIMITED do?

toggle

WYCLIFF SERVICES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does WYCLIFF SERVICES LIMITED have?

toggle

WYCLIFF SERVICES LIMITED had 24 employees in 2022.

What is the latest filing for WYCLIFF SERVICES LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-17 with no updates.