Wickborne Homes And Developments Limited ROMSEY


Wickborne Homes And Developments started in year 1998 as Private Limited Company with registration number 03534785. The Wickborne Homes And Developments company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Romsey at D & E House Romsey Industrial Estate. Postal code: SO51 0HR. Since 27th March 2003 Wickborne Homes And Developments Limited is no longer carrying the name Wickborne Developments.

The firm has one director. Robin W., appointed on 8 April 1998. There are currently no secretaries appointed. At the moment 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.

Wickborne Homes And Developments Limited Address / Contact

Office Address D & E House Romsey Industrial Estate
Office Address2 Greatbridge Road
Town Romsey
Post code SO51 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03534785
Date of Incorporation Wed, 25th Mar 1998
Industry Public houses and bars
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Robin W.

Position: Director

Appointed: 08 April 1998

Alan M.

Position: Director

Appointed: 15 September 2009

Resigned: 31 August 2019

Alan M.

Position: Secretary

Appointed: 24 March 2003

Resigned: 31 August 2019

Paul O.

Position: Secretary

Appointed: 08 April 1998

Resigned: 24 March 2003

Susan C.

Position: Director

Appointed: 25 March 1998

Resigned: 09 April 1998

Tove C.

Position: Secretary

Appointed: 25 March 1998

Resigned: 09 April 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Robin W. The abovementioned PSC and has 25-50% shares.

Robin W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Wickborne Developments March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-12-31
Net Worth87 34920 431349 806940 279
Balance Sheet
Cash Bank In Hand5 52013 54612 9398 176
Current Assets2 833 5961 219 478873 107928 249
Debtors806 432522 193645 462690 190
Net Assets Liabilities Including Pension Asset Liability87 34920 431349 806940 279
Stocks Inventory2 021 644683 739214 706229 883
Tangible Fixed Assets1 916 3321 201 962641 8221 262 179
Reserves/Capital
Called Up Share Capital4444
Profit Loss Account Reserve-219 637-286 555-171 990-199 315
Shareholder Funds87 34920 431349 806940 279
Other
Bank Borrowings1 091 66424 64512 405 
Creditors Due After One Year1 592 057285 504274 132683 094
Creditors Due Within One Year3 070 5342 115 517891 003567 067
Debtors Due After One Year  -13 834 
Fixed Asset Investments Cost Or Valuation121212 
Investments Fixed Assets12121212
Net Current Assets Liabilities-236 938-896 039-17 896361 182
Number Shares Allotted 1 0001 0001 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year3 19310 85911 727 
Other Creditors After One Year497 200250 000250 000 
Fixed Assets  641 8341 262 191
Instalment Debts Due After5 Years   210 053
Non-instalment Debts Due After5 Years  250 000250 000
Par Value Share   0
Revaluation Reserve268 758268 758483 5681 101 366
Secured Debts  42 699472 793
Share Capital Allotted Called Up Paid1111
Share Premium Account38 22438 22438 22438 224
Tangible Fixed Assets Additions 15 80022 60056 552
Tangible Fixed Assets Cost Or Valuation2 064 2111 380 511838 4211 464 042
Tangible Fixed Assets Depreciation147 879178 549196 599201 863
Tangible Fixed Assets Depreciation Charged In Period 30 67034 44829 960
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 39824 696
Tangible Fixed Assets Disposals  779 50048 729
Tangible Fixed Assets Increase Decrease From Revaluations -699 500214 810617 798
Total Assets Less Current Liabilities1 679 406305 935623 9381 623 373
Value Shares Allotted 00 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, December 2023
Free Download (9 pages)

Company search