Company NameWycombe Coin Limited
DirectorStephen Robert Hawkins
Company StatusActive
Company Number01474326
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Previous NameFlofork Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stephen Robert Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeswood Hill Parsonage Lane
Little Baddow
Chelmsford
Essex
CM3 4SU
Director NameBryan Thomas Jarvis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressPogles Wood
Manor Road, Towersey
Thame
Oxfordshire
OX9 3QR
Director NameMr Mark Graham Sweetland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Secretary NameVictoria Elizabeth Woods
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 19 November 2019)
RoleCompany Director
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN

Contact

Telephone01494 565000
Telephone regionHigh Wycombe

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1M.g. Sweetland
100.00%
Ordinary

Financials

Year2014
Net Worth£155,129
Cash£41,301
Current Liabilities£63,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

7 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 22 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 13 ministry wharf wycombe road saunderton.
Outstanding
28 December 2018Delivered on: 18 January 2019
Persons entitled: Touchtunes UK LTD

Classification: A registered charge
Outstanding
13 November 1995Delivered on: 22 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 ministry wharf saunderton buckinghamshire with all rights,licences,guarantees,rent deposit contracts,deeds,undertakings and warranties; any shares or membership rights and goodwill of business; any rental/other momeys payable.
Outstanding
26 January 1989Delivered on: 1 February 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 July 2020Registration of charge 014743260005, created on 7 July 2020 (60 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2020Cessation of Mark Graham Sweetland as a person with significant control on 19 November 2019 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 December 2019Notification of Essex Leisure Ltd as a person with significant control on 19 November 2019 (2 pages)
17 December 2019Termination of appointment of Mark Graham Sweetland as a director on 19 November 2019 (1 page)
17 December 2019Termination of appointment of Victoria Elizabeth Woods as a secretary on 19 November 2019 (2 pages)
17 December 2019Appointment of Mr Stephen Robert Hawkins as a director on 19 November 2019 (2 pages)
6 December 2019Registered office address changed from Unit 13 Ministry Wharf Saunderton Buckinghamshire HP14 4HW to Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 6 December 2019 (2 pages)
22 November 2019Registration of charge 014743260004, created on 19 November 2019 (37 pages)
30 October 2019Satisfaction of charge 1 in full (1 page)
30 October 2019Satisfaction of charge 2 in full (2 pages)
23 September 2019Satisfaction of charge 014743260003 in full (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 January 2019Registration of charge 014743260003, created on 28 December 2018 (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Secretary's details changed for Victoria Elizabeth Woods on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mark Graham Sweetland on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Victoria Elizabeth Woods on 1 October 2009 (1 page)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mark Graham Sweetland on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mark Graham Sweetland on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Victoria Elizabeth Woods on 1 October 2009 (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 30/06/09; full list of members (3 pages)
17 August 2009Return made up to 30/06/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 30/06/08; full list of members (3 pages)
18 August 2008Return made up to 30/06/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 30/06/07; no change of members (6 pages)
24 July 2007Return made up to 30/06/07; no change of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 July 2006Return made up to 30/06/06; full list of members (6 pages)
20 July 2006Return made up to 30/06/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 August 2005Return made up to 30/06/05; full list of members (6 pages)
3 August 2005Return made up to 30/06/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 August 2003Director resigned (1 page)
8 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2003Director resigned (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
4 December 2001Registered office changed on 04/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
13 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 April 2000Return made up to 30/06/99; full list of members (6 pages)
13 April 2000Return made up to 30/06/99; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Registered office changed on 29/01/98 from: albany house 128 station road redhill surrey RH1 1ET (1 page)
29 January 1998Registered office changed on 29/01/98 from: albany house 128 station road redhill surrey RH1 1ET (1 page)
30 July 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
30 July 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 July 1996Director's particulars changed (1 page)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
6 July 1996Director's particulars changed (1 page)
11 January 1996Registered office changed on 11/01/96 from: 275 totteridge road high wycombe bucks HP13 7LW (1 page)
11 January 1996Registered office changed on 11/01/96 from: 275 totteridge road high wycombe bucks HP13 7LW (1 page)
8 December 1995Full accounts made up to 31 March 1995 (14 pages)
8 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 30/06/95; no change of members (4 pages)
19 June 1995Return made up to 30/06/95; no change of members (4 pages)
22 January 1980Incorporation (15 pages)
22 January 1980Incorporation (15 pages)