Wick Players WICK


Founded in 2003, Wick Players, classified under reg no. SC258114 is an active company. Currently registered at Wick Players Moray Street Drama Centre KW1 5QF, Wick the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 12 directors in the the firm, namely Sam B., Margaret B. and Kirstin G. and others. In addition one secretary - Jayden A. - is with the company. Currently 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 Players Address / Contact

Office Address Wick Players Moray Street Drama Centre
Office Address2 14/14a Moray Street
Town Wick
Post code KW1 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258114
Date of Incorporation Thu, 23rd Oct 2003
Industry Performing arts
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Sam B.

Position: Director

Appointed: 12 January 2022

Margaret B.

Position: Director

Appointed: 11 November 2021

Kirstin G.

Position: Director

Appointed: 11 November 2021

Gina A.

Position: Director

Appointed: 11 November 2021

Steven S.

Position: Director

Appointed: 31 October 2019

Dawn M.

Position: Director

Appointed: 30 October 2019

Jayden A.

Position: Secretary

Appointed: 30 May 2019

Jayden A.

Position: Director

Appointed: 30 October 2018

Margaret T.

Position: Director

Appointed: 23 September 2014

James S.

Position: Director

Appointed: 03 October 2008

Jenny S.

Position: Director

Appointed: 04 October 2006

Allan B.

Position: Director

Appointed: 02 December 2005

Frances Y.

Position: Director

Appointed: 17 September 2005

Tracey M.

Position: Director

Appointed: 30 October 2018

Resigned: 11 November 2021

Maura S.

Position: Secretary

Appointed: 30 October 2018

Resigned: 30 May 2019

Raymond C.

Position: Director

Appointed: 03 November 2017

Resigned: 11 November 2021

Steven S.

Position: Secretary

Appointed: 23 September 2014

Resigned: 30 October 2018

Avril B.

Position: Director

Appointed: 23 September 2014

Resigned: 30 October 2018

Richard S.

Position: Director

Appointed: 01 January 2014

Resigned: 11 November 2021

James M.

Position: Director

Appointed: 21 September 2011

Resigned: 01 January 2014

Kelly D.

Position: Director

Appointed: 28 September 2010

Resigned: 11 November 2021

Clare S.

Position: Director

Appointed: 03 October 2008

Resigned: 21 September 2011

Karen M.

Position: Director

Appointed: 03 October 2008

Resigned: 31 May 2019

Maura S.

Position: Director

Appointed: 03 October 2008

Resigned: 31 October 2019

Margaret T.

Position: Director

Appointed: 24 October 2006

Resigned: 03 October 2008

Steven S.

Position: Director

Appointed: 04 October 2006

Resigned: 03 October 2008

Marina M.

Position: Secretary

Appointed: 04 October 2006

Resigned: 23 January 2011

Marina M.

Position: Director

Appointed: 04 October 2006

Resigned: 03 January 2011

Gordon B.

Position: Secretary

Appointed: 03 December 2005

Resigned: 20 September 2006

Grant M.

Position: Director

Appointed: 02 December 2005

Resigned: 20 September 2006

James M.

Position: Director

Appointed: 22 November 2005

Resigned: 28 September 2010

Andrew C.

Position: Director

Appointed: 22 November 2005

Resigned: 20 September 2006

Avril B.

Position: Director

Appointed: 22 November 2005

Resigned: 20 September 2006

Kathlyn H.

Position: Director

Appointed: 23 October 2003

Resigned: 07 September 2005

Frances Y.

Position: Director

Appointed: 23 October 2003

Resigned: 07 September 2005

Donald F.

Position: Director

Appointed: 23 October 2003

Resigned: 10 January 2006

Margaret B.

Position: Director

Appointed: 23 October 2003

Resigned: 23 September 2014

Harold R.

Position: Director

Appointed: 23 October 2003

Resigned: 26 October 2007

Gordon B.

Position: Director

Appointed: 23 October 2003

Resigned: 20 September 2006

Allan B.

Position: Director

Appointed: 23 October 2003

Resigned: 19 September 2005

James M.

Position: Director

Appointed: 23 October 2003

Resigned: 07 September 2005

Eric F.

Position: Director

Appointed: 23 October 2003

Resigned: 23 September 2014

Margaret B.

Position: Secretary

Appointed: 23 October 2003

Resigned: 03 December 2005

John S.

Position: Director

Appointed: 23 October 2003

Resigned: 26 October 2007

Clare S.

Position: Director

Appointed: 23 October 2003

Resigned: 07 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand18 85240 16152 77843 557
Net Assets Liabilities66 02484 13793 16584 795
Property Plant Equipment47 57244 37640 78741 638
Other
Charity Funds66 02484 13793 16584 795
Cost Charitable Activity16 08618 57212 58513 315
Donations Legacies13 42618 68921 6091 134
Expenditure16 086   
Expenditure Material Fund 18 572 13 315
Further Item Donations Legacies Component Total Donations Legacies12 84644544382
Income Endowments24 57236 68521 6134 945
Income From Charitable Activity11 10617 814 3 797
Income From Other Trading Activities 147  
Income From Other Trading Activity 147  
Income Material Fund 36 685 4 945
Investment Income4035414
Membership Subscriptions Sponsorships Which Are In Substance Donations580744565502
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 48618 1139 0288 370
Other General Grants 17 50021 000250
Accumulated Depreciation Impairment Property Plant Equipment48 09051 74255 33159 345
Average Number Employees During Period12121111
Creditors400400400400
Depreciation Expense Property Plant Equipment3 6723 6523 5894 014
Increase From Depreciation Charge For Year Property Plant Equipment 3 652 4 014
Net Current Assets Liabilities18 45239 76152 37843 157
Property Plant Equipment Gross Cost95 66296 11896 118100 983
Total Additions Including From Business Combinations Property Plant Equipment 456 4 865
Total Assets Less Current Liabilities66 02484 13793 16584 795
Trade Creditors Trade Payables400400400400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, March 2023
Free Download (13 pages)

Company search