Wick House Investments Limited PORTISHEAD


Founded in 1999, Wick House Investments, classified under reg no. 03867740 is an active company. Currently registered at St Matthew's House Quays Office Park BS20 7LZ, Portishead the company has been in the business for 25 years. Its financial year was closed on August 27 and its latest financial statement was filed on Sat, 27th Aug 2022. Since Fri, 25th Oct 2019 Wick House Investments Limited is no longer carrying the name Wick House.

There is a single director in the firm at the moment - Roger M., appointed on 16 July 2015. In addition, a secretary was appointed - Roger M., appointed on 16 July 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wick House Investments Limited Address / Contact

Office Address St Matthew's House Quays Office Park
Office Address2 Conference Avenue
Town Portishead
Post code BS20 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867740
Date of Incorporation Thu, 28th Oct 1999
Industry Other accommodation
End of financial Year 27th August
Company age 25 years old
Account next due date Mon, 27th May 2024 (2 days after)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Roger M.

Position: Director

Appointed: 16 July 2015

Roger M.

Position: Secretary

Appointed: 16 July 2015

Michelle Z.

Position: Director

Appointed: 14 July 2015

Resigned: 06 November 2015

Guido Z.

Position: Secretary

Appointed: 27 May 2015

Resigned: 06 November 2015

Guido Z.

Position: Director

Appointed: 27 May 2015

Resigned: 06 November 2015

Stephen M.

Position: Director

Appointed: 14 December 1999

Resigned: 29 June 2001

Christopher A.

Position: Director

Appointed: 28 October 1999

Resigned: 14 December 1999

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 October 1999

Resigned: 28 October 1999

Roger T.

Position: Director

Appointed: 28 October 1999

Resigned: 28 May 2015

Roger T.

Position: Secretary

Appointed: 28 October 1999

Resigned: 28 May 2015

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1999

Resigned: 28 October 1999

Philip A.

Position: Director

Appointed: 28 October 1999

Resigned: 14 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Roger M. This PSC and has 75,01-100% shares.

Roger M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wick House October 25, 2019
Elanbrook November 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-272020-02-272021-02-272022-08-272023-08-27
Net Worth27 573       
Balance Sheet
Cash Bank On Hand479 6 5643 04268 84253 58711 8025 593
Current Assets24 19645 99299 561101 979311 469396 738592 307357 580
Debtors23 71745 99292 99798 937242 627343 151580 505351 987
Net Assets Liabilities23 53830 851484 5321 176 5231 115 3501 044 6791 116 636883 125
Other Debtors23 71745 99291 92898 005242 627343 151580 505351 987
Property Plant Equipment42 57736 19030 761150 732132 202112 37287 08874 025
Cash Bank In Hand479       
Net Assets Liabilities Including Pension Asset Liability27 573       
Tangible Fixed Assets492 577       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve5 257       
Shareholder Funds27 573       
Other
Accrued Liabilities 3 8844 6146 744    
Accumulated Depreciation Impairment Property Plant Equipment4 42310 81016 2391 90825 23845 06870 35283 415
Additions Other Than Through Business Combinations Investment Property Fair Value Model   852 812    
Additions Other Than Through Business Combinations Property Plant Equipment   152 640    
Average Number Employees During Period11111111
Bank Borrowings     50 00043 98243 851
Bank Borrowings Overdrafts     44 10438 42638 295
Bank Overdrafts 7 838     42
Creditors450 000450 000450 000264 574587 98844 10438 42638 295
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 239    
Disposals Investment Property Fair Value Model   -1 000 000    
Disposals Property Plant Equipment   -47 000    
Fixed Assets492 577486 1901 030 7611 453 5441 502 4871 482 6571 457 3731 444 310
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  550 000450 000    
Increase From Depreciation Charge For Year Property Plant Equipment 6 3875 4291 90823 33019 83025 28413 063
Investment Property450 000450 0001 000 0001 302 8121 370 2851 370 2851 370 2851 370 285
Investment Property Fair Value Model450 000450 0001 000 0001 302 8121 370 2851 370 2851 370 285 
Net Current Assets Liabilities-6 4882 68912 261-162 595-276 519-287 023-200 263-391 884
Number Shares Issued Fully Paid 222    
Other Creditors30 68531 58182 686257 831430 211520 088653 237614 587
Other Remaining Borrowings450 000450 000450 000 250 000250 000250 000250 000
Other Taxation Social Security Payable   157 777157 777157 777133 777129 279
Par Value Share1 11    
Prepayments 1 1671 068933    
Profit Loss      71 957-233 511
Property Plant Equipment Gross Cost47 00047 00047 000152 640157 440157 440157 440 
Provisions For Liabilities Balance Sheet Subtotal12 5508 028108 490114 426110 618106 851102 048131 006
Total Additions Including From Business Combinations Property Plant Equipment    4 800   
Total Assets Less Current Liabilities486 089488 8791 043 0221 290 9491 225 9681 195 6341 257 1101 052 426
Total Borrowings450 000450 000450 000 250 000300 000293 982293 893
Creditors Due After One Year450 000       
Creditors Due Within One Year30 684       
Number Shares Allotted2       
Provisions For Liabilities Charges8 516       
Revaluation Reserve22 314       
Value Shares Allotted2       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 27th Aug 2022
filed on: 22nd, May 2023
Free Download (14 pages)

Company search