WYKAMOL GROUP LIMITED

Register to unlock more data on OkredoRegister

WYKAMOL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01348877

Incorporation date

19/01/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley BB11 5THCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon29/01/2025
Cessation of Lectros International Limited as a person with significant control on 2025-01-27
dot icon29/01/2025
Notification of Mapei (Uk) Limited as a person with significant control on 2025-01-27
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Solvency Statement dated 28/01/25
dot icon29/01/2025
Statement by Directors
dot icon29/01/2025
Statement of capital on 2025-01-29
dot icon10/01/2025
Satisfaction of charge 4 in full
dot icon08/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/10/2024
Appointment of Veronica Squinzi as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Philip Andrew Breakspear as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Marco Squinzi as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Andrew Simon Latimer as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Antony William Street as a secretary on 2024-09-30
dot icon03/10/2024
Termination of appointment of Antony William Street as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Nicholas William Street as a director on 2024-09-30
dot icon03/10/2024
Cessation of Antony William Street as a person with significant control on 2024-09-30
dot icon03/10/2024
Notification of Lectros International Limited as a person with significant control on 2024-09-30
dot icon26/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/06/2024
Satisfaction of charge 3 in full
dot icon27/06/2024
Satisfaction of charge 4 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon07/02/2024
Director's details changed for Mr Antony William Street on 2024-02-07
dot icon07/02/2024
Change of details for Mr Antony William Street as a person with significant control on 2024-02-07
dot icon04/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/06/2023
Resolutions
dot icon08/06/2023
Resolutions
dot icon24/11/2022
Change of details for Mr Antony William Street as a person with significant control on 2022-11-24
dot icon02/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon01/03/2022
Appointment of Nicholas William Street as a director on 2022-02-16
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/04/2018
Director's details changed for Mr Antony William Street on 2018-04-04
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/07/2017
Notification of Antony William Street as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/05/2016
Director's details changed for Mr Andrew Simon Latimer on 2016-05-20
dot icon11/04/2016
Termination of appointment of Denise Lynn Street as a director on 2016-04-11
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Antony William Street on 2015-02-06
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Jonathan Edward Thomas as a director on 2014-07-21
dot icon29/10/2013
Director's details changed for Mrs Denise Lynn Street on 2013-10-29
dot icon28/10/2013
Director's details changed for Mr Jonathan Edward Thomas on 2013-10-28
dot icon28/10/2013
Director's details changed for Mr Andrew Simon Latimer on 2013-10-28
dot icon28/10/2013
Director's details changed for Mr Antony William Street on 2013-10-28
dot icon28/10/2013
Secretary's details changed for Mr Antony William Street on 2013-10-28
dot icon20/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Antony William Street on 2011-01-13
dot icon13/01/2011
Secretary's details changed for Mr Antony William Street on 2011-01-13
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Jonathan Edward Thomas on 2009-12-31
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon16/02/2009
Appointment terminated director peter fitzsimmons
dot icon04/02/2009
Director's change of particulars / jonathan thomas / 01/01/2009
dot icon04/02/2009
Director's change of particulars / jonathan thomas / 01/01/2009
dot icon18/09/2008
Certificate of change of name
dot icon17/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 31/05/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: 62 chorley new road bolton lancashire BL1 4BY
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 19/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/07/2006
Return made up to 19/06/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon06/04/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon01/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/07/2005
New director appointed
dot icon05/07/2005
Return made up to 19/06/05; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2004-02-29
dot icon23/06/2004
Return made up to 19/06/04; full list of members
dot icon22/10/2003
Return made up to 19/06/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon22/10/2003
Director's particulars changed
dot icon22/10/2003
Secretary's particulars changed;director's particulars changed
dot icon22/10/2003
Director's particulars changed
dot icon22/10/2003
Secretary's particulars changed
dot icon14/08/2003
Accounts for a small company made up to 2003-02-28
dot icon16/08/2002
Accounts for a small company made up to 2002-02-28
dot icon01/07/2002
Return made up to 19/06/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2001-02-28
dot icon03/08/2001
Particulars of mortgage/charge
dot icon15/06/2001
Return made up to 19/06/01; full list of members
dot icon20/10/2000
New director appointed
dot icon24/07/2000
Return made up to 19/06/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 2000-02-28
dot icon10/08/1999
New director appointed
dot icon15/06/1999
Return made up to 19/06/99; no change of members
dot icon09/06/1999
Accounts for a small company made up to 1999-02-28
dot icon31/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/06/1998
Return made up to 19/06/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-02-28
dot icon22/07/1997
Return made up to 19/06/97; full list of members
dot icon17/02/1997
Particulars of mortgage/charge
dot icon23/01/1997
New director appointed
dot icon22/01/1997
Particulars of mortgage/charge
dot icon17/12/1996
Secretary resigned;director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: the old pumping station ham lane ringstead northants NN14 4AT
dot icon01/07/1996
Return made up to 19/06/96; full list of members
dot icon19/06/1996
Full accounts made up to 1996-02-29
dot icon29/06/1995
Return made up to 19/06/95; no change of members
dot icon16/05/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 19/06/94; no change of members
dot icon02/06/1994
Full accounts made up to 1994-02-28
dot icon14/07/1993
Full accounts made up to 1993-02-28
dot icon29/06/1993
Return made up to 19/06/93; full list of members
dot icon26/06/1992
Return made up to 19/06/92; no change of members
dot icon11/06/1992
Full accounts made up to 1992-02-29
dot icon05/09/1991
Return made up to 19/06/91; no change of members
dot icon17/06/1991
Full accounts made up to 1991-02-28
dot icon13/11/1990
Full accounts made up to 1990-02-28
dot icon19/10/1990
Return made up to 19/09/90; full list of members
dot icon07/03/1990
Auditor's resignation
dot icon14/02/1990
Registered office changed on 14/02/90 from: 6 queen street rushden northants NN10 0AA
dot icon11/08/1989
Accounts for a small company made up to 1989-02-28
dot icon11/08/1989
Return made up to 19/06/89; full list of members
dot icon12/07/1988
Return made up to 23/05/88; full list of members
dot icon12/07/1988
Accounts for a small company made up to 1988-02-29
dot icon26/08/1987
Return made up to 29/06/87; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1987-02-28
dot icon25/06/1986
Accounts for a small company made up to 1986-02-28
dot icon25/06/1986
Return made up to 03/06/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,903.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.34M
-
0.00
7.90K
-
2021
30
1.34M
-
0.00
7.90K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squinzi, Marco
Director
30/09/2024 - Present
7
Squinzi, Veronica
Director
30/09/2024 - Present
7
Street, Antony William
Director
13/12/1996 - 30/09/2024
35
Thomas, Jonathan Edward
Director
17/06/2005 - 21/07/2014
12
Latimer, Andrew Simon
Director
13/12/1996 - 30/09/2024
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About WYKAMOL GROUP LIMITED

WYKAMOL GROUP LIMITED is an(a) Active company incorporated on 19/01/1978 with the registered office located at Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley BB11 5TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of WYKAMOL GROUP LIMITED?

toggle

WYKAMOL GROUP LIMITED is currently Active. It was registered on 19/01/1978 .

Where is WYKAMOL GROUP LIMITED located?

toggle

WYKAMOL GROUP LIMITED is registered at Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley BB11 5TH.

What does WYKAMOL GROUP LIMITED do?

toggle

WYKAMOL GROUP LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does WYKAMOL GROUP LIMITED have?

toggle

WYKAMOL GROUP LIMITED had 30 employees in 2021.

What is the latest filing for WYKAMOL GROUP LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.