Middleborough
Colchester
Essex
CO1 1TG
Director Name | Carey Margaret Wickes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ |
Director Name | Roger Arthur William Wickes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ |
Secretary Name | Carey Margaret Wickes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ |
Director Name | James Stewart Leach |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 77 Arden Road Furnace Green Crawley West Sussex RH10 6HL |
Director Name | Jane Wickes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(19 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 13 June 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ |
Website | wickesair.com |
---|---|
Telephone | 01279 662311 |
Telephone region | Bishops Stortford |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | David Leigh 50.00% Ordinary |
---|---|
5k at £1 | Jane Leigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,195 |
Cash | £43,615 |
Current Liabilities | £104,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
17 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
2 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
18 April 2019 | Director's details changed for David Leigh on 18 April 2019 (2 pages) |
20 June 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page) |
28 May 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 August 2015 | Company name changed wickes air services LIMITED\certificate issued on 16/08/15
|
16 August 2015 | Company name changed wickes air services LIMITED\certificate issued on 16/08/15
|
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Change of name notice (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Director's details changed for Leigh David on 24 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Leigh David on 24 April 2015 (3 pages) |
17 April 2015 | Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ England to 82C East Hill Colchester CO1 2QW on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ England to 82C East Hill Colchester CO1 2QW on 17 April 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page) |
12 August 2014 | Termination of appointment of Roger Arthur William Wickes as a director on 4 July 2014 (1 page) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Roger Arthur William Wickes as a director on 4 July 2014 (1 page) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Roger Arthur William Wickes as a director on 4 July 2014 (1 page) |
24 June 2014 | Registration of charge 020444010001 (18 pages) |
24 June 2014 | Registration of charge 020444010001 (18 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Termination of appointment of Jane Wickes as a director (1 page) |
13 June 2014 | Termination of appointment of Jane Wickes as a director (1 page) |
12 May 2014 | Termination of appointment of Carey Wickes as a director (1 page) |
12 May 2014 | Termination of appointment of Carey Wickes as a director (1 page) |
11 April 2014 | Termination of appointment of Carey Wickes as a secretary (1 page) |
11 April 2014 | Termination of appointment of Carey Wickes as a secretary (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Director's details changed for Jane Wickes on 26 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Roger Arthur William Wickes on 26 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Leigh David on 26 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Jane Wickes on 26 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Carey Margaret Wickes on 26 June 2011 (1 page) |
29 June 2011 | Director's details changed for Carey Margaret Wickes on 26 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Roger Arthur William Wickes on 26 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Leigh David on 26 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Carey Margaret Wickes on 26 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Secretary's details changed for Carey Margaret Wickes on 26 June 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Director's details changed for Jane Wickes on 26 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Jane Wickes on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Leigh David on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Carey Margaret Wickes on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Carey Margaret Wickes on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Leigh David on 26 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 26/06/08; full list of members (5 pages) |
28 October 2008 | Return made up to 26/06/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
27 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page) |
15 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
27 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members
|
18 July 2001 | Return made up to 26/06/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: richard place cust & co massetts road horley surrey RH6 7PR (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: richard place cust & co massetts road horley surrey RH6 7PR (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members
|
6 July 2000 | Return made up to 26/06/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
10 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
22 April 1997 | Ad 28/03/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 April 1997 | £ nc 100/10000 28/03/97 (1 page) |
22 April 1997 | Particulars of contract relating to shares (4 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 28/03/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 April 1997 | Particulars of contract relating to shares (4 pages) |
22 April 1997 | £ nc 100/10000 28/03/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1996 | Return made up to 26/06/96; no change of members
|
20 June 1996 | Return made up to 26/06/96; no change of members
|
14 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
2 September 1986 | Company name changed chealbest LIMITED\certificate issued on 02/09/86 (2 pages) |
2 September 1986 | Company name changed chealbest LIMITED\certificate issued on 02/09/86 (2 pages) |