WICKES BUILDING SUPPLIES LIMITED
Overview
| Company Name | WICKES BUILDING SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01840419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WICKES BUILDING SUPPLIES LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WICKES BUILDING SUPPLIES LIMITED located?
| Registered Office Address | Vision House 19 Colonial Way WD24 4JL Watford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WICKES BUILDING SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUILDERS MATE LIMITED | Aug 13, 1984 | Aug 13, 1984 |
What are the latest accounts for WICKES BUILDING SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for WICKES BUILDING SUPPLIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for WICKES BUILDING SUPPLIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2024 | 39 pages | AA | ||
Termination of appointment of Fraser Alexander Longden as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Thomas Blair as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Taitt on Jun 21, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 30, 2023 | 39 pages | AA | ||
Appointment of Mrs Sarah Taitt as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Registration of charge 018404190067, created on Mar 14, 2024 | 28 pages | MR01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Alexander George as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Wirth as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 01, 2022 | 39 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mohamed El Fanichi as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 26, 2020 | 44 pages | AA | ||
Register inspection address has been changed from Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG to Link House 19 Colonial Way Watford WD24 4JL | 1 pages | AD02 | ||
Notification of Wickes Group Holdings Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC02 | ||
Cessation of Travis Perkins Plc as a person with significant control on Apr 27, 2021 | 1 pages | PSC07 | ||
Registration of charge 018404190066, created on Mar 23, 2021 | 29 pages | MR01 | ||
Director's details changed for Mr David Bernard Wood on Mar 23, 2021 | 2 pages | CH01 | ||
Appointment of Mr Gary Kibble as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Helen Jane O'keefe as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Who are the officers of WICKES BUILDING SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASTILL, Sonia Antonia | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 228606340001 | |||||||||
| BLAIR, Steven Thomas | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 293105620001 | |||||||||
| COOKE, Mark Owen Charles | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 281210300001 | |||||||||
| EL FANICHI, Mohamed | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 286965530001 | |||||||||
| GEORGE, Mark Alexander | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 298563640001 | |||||||||
| KIBBLE, Gary | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 281273140001 | |||||||||
| O'KEEFE, Helen Jane | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 281271260001 | |||||||||
| TAITT, Sarah | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | United Kingdom | British | 321928330002 | |||||||||
| WOOD, David Bernard | Director | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | England | British | 259535440002 | |||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
| STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | 15170380004 | ||||||||||
| BARRY, Tom | Director | 96 Beechcroft Road Tooting SW17 7DA London | British | 71348430002 | ||||||||||
| BELL, Norman | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 106766000001 | |||||||||
| BIRD, Jeremy | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 111434190001 | |||||||||
| BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | 111500210001 | ||||||||||
| BIRNBAUM, Edwin | Director | Dennenlaan 20 FOREIGN B-2020 Antwerp Belgium | Belgium | 110153260001 | ||||||||||
| BIRRELL, Shaun William Gordon | Director | Bramble Cottage 26 Seymour Road Headley Down GU35 8JX Bordon Hampshire | British | 67252000001 | ||||||||||
| BRADLEY, David Michael | Director | Oakwick 113 Nashgrove Lane RG11 4HG Wokingham Berkshire | British | 58554760001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | United Kingdom | British | 178011680002 | |||||||||
| CARSON, Terence John | Director | 72 Shepherds Way WD3 2NR Rickmansworth Hertfordshire | British | 12147050001 | ||||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| EVANS, Colin Richard, Dr | Director | 5 Heathside Gardens GU22 7HR Woking Surrey | British | 54844580001 | ||||||||||
| FLANAGAN, Michael Anthony | Director | 78 Halton Road N1 2AD London | British | 65502260001 | ||||||||||
| FURNESS, David | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | 118635700001 | ||||||||||
| GERRY, John Patrick | Director | Flat D 3 St Mark's Place W11 1NS London | British | 106778090001 | ||||||||||
| GLADWIN, Robert | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | 111434200001 | ||||||||||
| GOLDRICK, Patrick Kieran | Director | The Bourne Kingston Lane Hillingdon UB8 3PN Uxbridge Middlesex | British | 41383910001 | ||||||||||
| GRIMSEY, William | Director | The Capita Group Plc 71 Victoria Street SW1H 0XA London | United Kingdom | British | 50647840002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| HIRST, Ian Grenville | Director | The Lea 14 New Road KT10 9PG Esher Surrey | British | 42987770001 | ||||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 |
Who are the persons with significant control of WICKES BUILDING SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wickes Group Holdings Limited | Apr 27, 2021 | Colonial Way WD24 4JL Watford Vision House, 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Dec 21, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wickes Holdings Limited | Apr 06, 2016 | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0