Wick Quarry Limited CHIPPENHAM


Wick Quarry started in year 2013 as Private Limited Company with registration number 08592095. The Wick Quarry company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chippenham at Star Farm. Postal code: SN14 8LH.

The firm has 2 directors, namely Michael C., Tom C.. Of them, Michael C., Tom C. have been with the company the longest, being appointed on 2 September 2019. As of 29 May 2024, there was 1 ex director - Roland D.. There were no ex secretaries.

Wick Quarry Limited Address / Contact

Office Address Star Farm
Office Address2 Marshfield
Town Chippenham
Post code SN14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592095
Date of Incorporation Mon, 1st Jul 2013
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Michael C.

Position: Director

Appointed: 02 September 2019

Tom C.

Position: Director

Appointed: 02 September 2019

Roland D.

Position: Director

Appointed: 01 July 2013

Resigned: 02 September 2019

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Paula C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is M J Church (Plant) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paula C.

Notified on 3 September 2019
Nature of control: 25-50% shares

Michael C.

Notified on 3 September 2019
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

M J Church (Plant) Limited

Star Farm Marshfield, Chippenham, SN14 8LH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01856955
Notified on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roland D.

Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312022-09-302023-09-30
Net Worth-103 455-204 373-141 582     
Balance Sheet
Cash Bank On Hand  29 97513 57460 88214 240227 14926 398
Current Assets61 91110 84161 99836 89197 32883 7131 409 947842 673
Debtors17 3838 03831 58322 87736 00669 4731 153 337753 921
Net Assets Liabilities      1 852 6991 521 367
Other Debtors  2 7971 4576 7903 619 3 874
Property Plant Equipment  634 098849 581845 450756 937752 562857 402
Total Inventories  440440440   
Cash Bank In Hand44 5282 80329 975     
Stocks Inventory  440     
Tangible Fixed Assets623 457657 033634 098     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-103 456-204 374-141 583     
Shareholder Funds-103 455-204 373-141 582     
Other
Accumulated Depreciation Impairment Property Plant Equipment  92 348131 528174 941190 013188 893192 375
Amounts Owed By Related Parties      759 528560 152
Average Number Employees During Period      116
Corporation Tax Payable    21 07059 174960 
Corporation Tax Recoverable       2 869
Creditors  837 6781 025 8961 010 957691 874309 810172 614
Deferred Tax Asset Debtors      2 566 
Increase From Depreciation Charge For Year Property Plant Equipment   39 18044 16336 462 3 482
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      96 66776 667
Net Current Assets Liabilities-726 912-861 406-775 680-989 005-913 629-608 1611 100 137670 059
Number Shares Issued Fully Paid    1   
Other Creditors  837 6781 024 346975 432617 69979 19846 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    75021 390  
Other Disposals Property Plant Equipment    5 000123 963  
Other Taxation Social Security Payable    12 61013 73237 50515 574
Par Value Share 11 1   
Property Plant Equipment Gross Cost  726 446981 1091 020 391946 950941 4551 049 777
Provisions For Liabilities Balance Sheet Subtotal       6 094
Total Additions Including From Business Combinations Property Plant Equipment   254 66344 28250 522 108 322
Total Assets Less Current Liabilities-103 455-204 373-141 582-139 424-68 179148 7761 852 6991 527 461
Trade Creditors Trade Payables   1 5501 8451 269192 147110 576
Trade Debtors Trade Receivables  28 78621 42029 21665 854391 243187 026
Employees Total    1   
Balances Amounts Owed To Related Parties   1 022 946    
Creditors Due Within One Year788 823872 247837 678     
Number Shares Allotted 11     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 64 9478 986     
Tangible Fixed Assets Cost Or Valuation652 513717 460726 446     
Tangible Fixed Assets Depreciation29 05660 42792 348     
Tangible Fixed Assets Depreciation Charged In Period 31 37131 921     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2023/09/30
filed on: 21st, December 2023
Free Download (10 pages)

Company search