WICKES BUILDING SUPPLIES LIMITED

WICKES BUILDING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWICKES BUILDING SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01840419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WICKES BUILDING SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUILDERS MATE LIMITEDAug 13, 1984Aug 13, 1984

    What are the latest accounts for WICKES BUILDING SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for WICKES BUILDING SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for WICKES BUILDING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    39 pagesAA

    Termination of appointment of Fraser Alexander Longden as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Steven Thomas Blair as a director on Mar 10, 2025

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Taitt on Jun 21, 2024

    2 pagesCH01

    Full accounts made up to Dec 30, 2023

    39 pagesAA

    Appointment of Mrs Sarah Taitt as a director on Apr 15, 2024

    2 pagesAP01

    Registration of charge 018404190067, created on Mar 14, 2024

    28 pagesMR01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Alexander George as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Julie Ann Wirth as a director on Jul 29, 2022

    1 pagesTM01

    Full accounts made up to Jan 01, 2022

    39 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mohamed El Fanichi as a director on Sep 06, 2021

    2 pagesAP01

    Full accounts made up to Dec 26, 2020

    44 pagesAA

    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 pagesAD02

    Notification of Wickes Group Holdings Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC02

    Cessation of Travis Perkins Plc as a person with significant control on Apr 27, 2021

    1 pagesPSC07

    Registration of charge 018404190066, created on Mar 23, 2021

    29 pagesMR01

    Director's details changed for Mr David Bernard Wood on Mar 23, 2021

    2 pagesCH01

    Appointment of Mr Gary Kibble as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Mrs Helen Jane O'keefe as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Alan Richard Williams as a director on Mar 23, 2021

    1 pagesTM01

    Who are the officers of WICKES BUILDING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTILL, Sonia Antonia
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishHuman Resources Director228606340001
    BLAIR, Steven Thomas
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishChief Retail And Distribution Officer293105620001
    COOKE, Mark Owen Charles
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishDirector281210300001
    EL FANICHI, Mohamed
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishDirector286965530001
    GEORGE, Mark Alexander
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishChief Financial Officer298563640001
    KIBBLE, Gary
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishChief Digital And Marketing Officer281273140001
    O'KEEFE, Helen Jane
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishCompany Secretary281271260001
    TAITT, Sarah
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    United KingdomBritishChief Property & Services Officer321928330002
    WOOD, David Bernard
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Director
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    EnglandBritishDirector259535440002
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    BritishSecretary65678800002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    BritishDirector15170380004
    BARRY, Tom
    96 Beechcroft Road
    Tooting
    SW17 7DA London
    Director
    96 Beechcroft Road
    Tooting
    SW17 7DA London
    BritishPurchasing Director71348430002
    BELL, Norman
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishCompany Director106766000001
    BIRD, Jeremy
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector111434190001
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    BritishDirector111500210001
    BIRNBAUM, Edwin
    Dennenlaan 20
    FOREIGN B-2020 Antwerp
    Belgium
    Director
    Dennenlaan 20
    FOREIGN B-2020 Antwerp
    Belgium
    BelgiumMarketing Director110153260001
    BIRRELL, Shaun William Gordon
    Bramble Cottage 26 Seymour Road
    Headley Down
    GU35 8JX Bordon
    Hampshire
    Director
    Bramble Cottage 26 Seymour Road
    Headley Down
    GU35 8JX Bordon
    Hampshire
    BritishCompany Director67252000001
    BRADLEY, David Michael
    Oakwick
    113 Nashgrove Lane
    RG11 4HG Wokingham
    Berkshire
    Director
    Oakwick
    113 Nashgrove Lane
    RG11 4HG Wokingham
    Berkshire
    BritishManaging Director58554760001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Director178011680002
    CARSON, Terence John
    72 Shepherds Way
    WD3 2NR Rickmansworth
    Hertfordshire
    Director
    72 Shepherds Way
    WD3 2NR Rickmansworth
    Hertfordshire
    BritishFinance Director12147050001
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    EVANS, Colin Richard, Dr
    5 Heathside Gardens
    GU22 7HR Woking
    Surrey
    Director
    5 Heathside Gardens
    GU22 7HR Woking
    Surrey
    BritishOperations Director54844580001
    FLANAGAN, Michael Anthony
    78 Halton Road
    N1 2AD London
    Director
    78 Halton Road
    N1 2AD London
    BritishMarketing Director65502260001
    FURNESS, David
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    BritishCompany Director118635700001
    GERRY, John Patrick
    Flat D
    3 St Mark's Place
    W11 1NS London
    Director
    Flat D
    3 St Mark's Place
    W11 1NS London
    BritishManaging Director106778090001
    GLADWIN, Robert
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    BritishCompany Director111434200001
    GOLDRICK, Patrick Kieran
    The Bourne Kingston Lane
    Hillingdon
    UB8 3PN Uxbridge
    Middlesex
    Director
    The Bourne Kingston Lane
    Hillingdon
    UB8 3PN Uxbridge
    Middlesex
    BritishNon-Executive Director41383910001
    GRIMSEY, William
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    Director
    The Capita Group Plc
    71 Victoria Street
    SW1H 0XA London
    United KingdomBritishChief Executive50647840002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    HIRST, Ian Grenville
    The Lea 14 New Road
    KT10 9PG Esher
    Surrey
    Director
    The Lea 14 New Road
    KT10 9PG Esher
    Surrey
    BritishDirector42987770001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishFinance Director49295070002

    Who are the persons with significant control of WICKES BUILDING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickes Group Holdings Limited
    Colonial Way
    WD24 4JL Watford
    Vision House, 19
    England
    Apr 27, 2021
    Colonial Way
    WD24 4JL Watford
    Vision House, 19
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number12219561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Dec 21, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wickes Holdings Limited
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Apr 06, 2016
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1738919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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