Wyko Group Limited OLDBURY


Founded in 1973, Wyko Group, classified under reg no. 01125753 is an active company. Currently registered at Eriks B69 4JR, Oldbury the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Pamela B. and Andrew F.. In addition one secretary - Martyn P. - 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.

Wyko Group Limited Address / Contact

Office Address Eriks
Office Address2 Seven Stars Road
Town Oldbury
Post code B69 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01125753
Date of Incorporation Tue, 31st Jul 1973
Industry Non-trading company
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Pamela B.

Position: Director

Appointed: 31 January 2024

Andrew F.

Position: Director

Appointed: 18 November 2015

Martyn P.

Position: Secretary

Appointed: 15 November 2006

David G.

Position: Director

Appointed: 29 October 2019

Resigned: 31 January 2024

Eric O.

Position: Director

Appointed: 31 December 2018

Resigned: 29 October 2019

Stephen W.

Position: Director

Appointed: 30 June 2016

Resigned: 31 December 2018

Martyn P.

Position: Director

Appointed: 03 September 2013

Resigned: 30 June 2016

David W.

Position: Director

Appointed: 15 November 2006

Resigned: 04 January 2016

Jonathan C.

Position: Secretary

Appointed: 19 March 2004

Resigned: 15 November 2006

Jonathan C.

Position: Director

Appointed: 19 March 2004

Resigned: 15 November 2006

William W.

Position: Director

Appointed: 23 December 2003

Resigned: 28 February 2010

Mark D.

Position: Director

Appointed: 23 December 2003

Resigned: 26 June 2009

Colin L.

Position: Secretary

Appointed: 23 December 2003

Resigned: 19 March 2004

Wilfred L.

Position: Director

Appointed: 29 November 1999

Resigned: 04 November 2003

Anthony M.

Position: Director

Appointed: 29 November 1999

Resigned: 19 March 2004

Michael F.

Position: Director

Appointed: 29 November 1999

Resigned: 23 December 2003

Colin L.

Position: Director

Appointed: 29 November 1999

Resigned: 19 March 2004

John R.

Position: Director

Appointed: 01 November 1997

Resigned: 01 October 1999

Geoffrey W.

Position: Secretary

Appointed: 01 May 1995

Resigned: 23 December 2003

Geoffrey W.

Position: Director

Appointed: 01 March 1995

Resigned: 23 December 2003

Clive F.

Position: Director

Appointed: 18 May 1994

Resigned: 01 October 1999

Richard J.

Position: Director

Appointed: 05 April 1994

Resigned: 04 November 2003

Peter F.

Position: Director

Appointed: 27 September 1991

Resigned: 30 April 1992

Patrick C.

Position: Director

Appointed: 27 September 1991

Resigned: 11 October 1994

Roger E.

Position: Director

Appointed: 27 September 1991

Resigned: 31 October 1997

Jesse A.

Position: Director

Appointed: 27 September 1991

Resigned: 01 March 1995

Philip W.

Position: Director

Appointed: 27 September 1991

Resigned: 29 November 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Eriks Uk Holdings Ltd from Halesowen, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eriks Uk Holdings Ltd

1 Amberway, Halesowen, B62 8WG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05975402
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (76 pages)

Company search