Wicket Maintenance Limited SOUTHAMPTON


Founded in 1961, Wicket Maintenance, classified under reg no. 00695491 is an active company. Currently registered at Mountbatten House SO15 2JU, Southampton the company has been in the business for 63 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Mark P., Paul F. and Jane M. and others. Of them, Melvyn P. has been with the company the longest, being appointed on 1 October 2018 and Mark P. has been with the company for the least time - from 20 September 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sheila L. who worked with the the firm until 31 March 2017.

Wicket Maintenance Limited Address / Contact

Office Address Mountbatten House
Office Address2 Grosvenor Square
Town Southampton
Post code SO15 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00695491
Date of Incorporation Wed, 14th Jun 1961
Industry Landscape service activities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mark P.

Position: Director

Appointed: 20 September 2021

Paul F.

Position: Director

Appointed: 14 September 2021

Jane M.

Position: Director

Appointed: 14 September 2021

Melvyn P.

Position: Director

Appointed: 01 October 2018

Sheila L.

Position: Secretary

Resigned: 31 March 2017

Mark P.

Position: Director

Appointed: 14 September 2021

Resigned: 15 September 2021

Glen J.

Position: Director

Appointed: 09 October 2020

Resigned: 14 September 2021

Jayne W.

Position: Secretary

Appointed: 31 March 2017

Resigned: 22 March 2023

Yvonne B.

Position: Director

Appointed: 27 October 2015

Resigned: 27 February 2019

Paul B.

Position: Director

Appointed: 27 October 2015

Resigned: 01 April 2016

Jayne W.

Position: Director

Appointed: 01 May 2011

Resigned: 22 March 2023

Graeme W.

Position: Director

Appointed: 27 October 2008

Resigned: 30 June 2013

Ross D.

Position: Director

Appointed: 28 March 2004

Resigned: 24 April 2015

Alan T.

Position: Director

Appointed: 23 March 2003

Resigned: 01 March 2006

Teresa H.

Position: Director

Appointed: 03 September 2000

Resigned: 18 August 2008

Stephen E.

Position: Director

Appointed: 03 September 2000

Resigned: 01 October 2018

Gwyneth T.

Position: Director

Appointed: 03 September 2000

Resigned: 28 March 2004

Elizabeth M.

Position: Director

Appointed: 13 March 2000

Resigned: 20 January 2003

Elizabeth C.

Position: Director

Appointed: 12 March 2000

Resigned: 22 February 2005

John W.

Position: Director

Appointed: 12 March 2000

Resigned: 06 March 2008

Amanda S.

Position: Director

Appointed: 02 August 1999

Resigned: 15 June 2000

Barbara J.

Position: Director

Appointed: 19 January 1998

Resigned: 11 March 2001

Jennifer L.

Position: Director

Appointed: 23 August 1995

Resigned: 15 July 1999

Andrew B.

Position: Director

Appointed: 20 March 1994

Resigned: 25 August 2000

Angela G.

Position: Director

Appointed: 30 March 1991

Resigned: 30 September 1995

Jean B.

Position: Director

Appointed: 30 March 1991

Resigned: 16 November 1997

Steven B.

Position: Director

Appointed: 30 March 1991

Resigned: 16 October 1991

Valerie H.

Position: Director

Appointed: 30 March 1991

Resigned: 10 July 2000

James S.

Position: Director

Appointed: 30 March 1991

Resigned: 05 January 1998

Lisa W.

Position: Director

Appointed: 30 March 1991

Resigned: 28 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 50312 255       
Balance Sheet
Cash Bank On Hand 12 61512 9188 2588 3437 0216 7417 8859 551
Current Assets      6 7418 1219 788
Debtors       237237
Net Assets Liabilities   7 8987 9636 5176 2137 5649 190
Cash Bank In Hand11 50312 615       
Reserves/Capital
Called Up Share Capital7676       
Profit Loss Account Reserve11 42712 179       
Shareholder Funds11 50312 255       
Other
Version Production Software    11111
Accrued Liabilities Deferred Income   360380504528558598
Average Number Employees During Period     23  
Creditors 360360360380504528558598
Net Current Assets Liabilities11 50312 25512 5587 8987 9636 5176 2137 5649 190
Number Shares Allotted 38    383838
Prepayments Accrued Income       237237
Total Assets Less Current Liabilities11 50312 25512 5587 8987 9636 5176 2137 5649 190
Creditors Due Within One Year 360       
Other Creditors 360360360     
Par Value Share 2       
Share Capital Allotted Called Up Paid7676       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search