Wicks And Wilson Limited BASINGSTOKE


Founded in 1973, Wicks And Wilson, classified under reg no. 01148362 is an active company. Currently registered at Rutherford Road RG24 8PD, Basingstoke the company has been in the business for fifty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Patrick C., appointed on 8 November 2011. In addition, a secretary was appointed - Patrick C., appointed on 8 November 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert R. who worked with the the firm until 8 November 2011.

Wicks And Wilson Limited Address / Contact

Office Address Rutherford Road
Office Address2 Daneshill Industrial Estate
Town Basingstoke
Post code RG24 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01148362
Date of Incorporation Thu, 29th Nov 1973
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (499 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Patrick C.

Position: Director

Appointed: 08 November 2011

Patrick C.

Position: Secretary

Appointed: 08 November 2011

Christopher C.

Position: Director

Appointed: 08 November 2011

Resigned: 02 December 2018

Robert B.

Position: Director

Appointed: 01 July 2006

Resigned: 31 October 2007

Robert R.

Position: Secretary

Appointed: 10 December 1999

Resigned: 08 November 2011

Ian M.

Position: Director

Appointed: 11 May 1993

Resigned: 08 November 2011

Donald H.

Position: Director

Appointed: 29 November 1991

Resigned: 01 December 1994

Gerald S.

Position: Director

Appointed: 27 August 1991

Resigned: 31 October 1992

Anthony W.

Position: Director

Appointed: 27 August 1991

Resigned: 10 December 1999

Robert R.

Position: Director

Appointed: 27 August 1991

Resigned: 08 November 2011

Margaret W.

Position: Director

Appointed: 27 August 1991

Resigned: 10 December 1999

Robert B.

Position: Director

Appointed: 27 August 1991

Resigned: 31 December 2004

Derek C.

Position: Director

Appointed: 27 August 1991

Resigned: 31 July 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Patrick C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher C. This PSC owns 25-50% shares.

Patrick C.

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

Christopher C.

Notified on 6 April 2016
Ceased on 2 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand255 774391 478205 841233 04982 622326 565882 741324 207224 861
Current Assets1 814 5832 054 8422 094 9472 137 2272 021 9071 938 8702 864 7142 391 0902 333 223
Debtors1 089 5081 081 2561 214 4971 065 147939 335859 7171 116 9161 161 0621 035 696
Net Assets Liabilities  1 994 7752 000 2101 884 2551 832 9182 439 5412 295 4482 231 519
Other Debtors21 88227 24730 10650 49242 45334 31326 97449 23956 350
Property Plant Equipment3 3781 917 11 0308 2729 7225 9553 0584 266
Total Inventories469 301582 108769 360839 031999 950752 588865 057905 821 
Other
Accumulated Depreciation Impairment Property Plant Equipment312 862314 323307 136309 894177 892181 492185 259189 160190 638
Amounts Owed By Related Parties674 877257 134634 617455 908614 149676 462675 370687 820695 199
Average Number Employees During Period    1816111010
Corporation Tax Payable      31 618  
Corporation Tax Recoverable35 2582 04423 12331 167   82 95743 009
Creditors149 059166 067100 172146 738144 998114 356430 43098 475105 451
Deferred Tax Asset Debtors 849849      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   129 675431 113340 600250 835188 849121 844
Increase From Depreciation Charge For Year Property Plant Equipment 1 4611 4052 7582 7583 6003 7683 9011 478
Net Current Assets Liabilities1 665 5241 888 7752 089 5261 990 4891 876 9091 824 5142 434 2842 292 6152 227 772
Number Shares Issued Fully Paid  5 0005 000     
Other Creditors51 12339 54640 96136 40227 72272 68661 92945 33831 445
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 592      
Other Disposals Property Plant Equipment  9 104      
Other Taxation Social Security Payable21 86924 42023 09041 18522 83718 16992 05021 60422 433
Par Value Share  11     
Property Plant Equipment Gross Cost316 240316 240307 136320 924186 164191 214191 214192 218194 904
Provisions For Liabilities Balance Sheet Subtotal   1 3099261 318698225519
Total Additions Including From Business Combinations Property Plant Equipment   13 788 5 050 1 0042 686
Total Assets Less Current Liabilities1 668 9021 890 6922 089 5262 001 5191 885 1811 834 2362 440 2392 295 6732 232 038
Trade Creditors Trade Payables76 067102 10136 12169 15194 43923 501244 83331 53351 573
Trade Debtors Trade Receivables357 491793 982525 802527 580282 733148 942414 572341 046241 138

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/12/31
filed on: 17th, September 2025
Free Download (9 pages)

Company search

Advertisements