Company NameWick's & Sons Limited
DirectorsChiu Yin Li and Mei Har Li
Company StatusActive
Company Number03922831
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChiu Yin Li
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Secretary NameMei Har Li
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleTrader
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Director NameMrs Mei Har Li
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Faulkner Street
Manchester
Lancashire
M1 4FH
Director NameMei Har Li
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2009)
RoleTrader
Correspondence Address169 Meadway
Bramhall
Stockport
SK7 1NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 Faulkner Street
Manchester
Lancashire
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£35,472
Cash£14,192
Current Liabilities£48,720

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

25 June 2003Delivered on: 8 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 6A buxton road whaley bridge high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2001Delivered on: 9 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A didsbury road heaton norris stockport SK4 2BD t/n GM77588.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2000Delivered on: 5 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 parrswood road withington manchester t/n LA198204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2000Delivered on: 6 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 2000Delivered on: 5 July 2000
Satisfied on: 21 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A didsbury road heaton norris stockport SK4 2BD.t/no.GM77583.
Fully Satisfied

Filing History

17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 February 2019Appointment of Mrs Mei Har Li as a director on 29 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mei Har Li on 10 February 2010 (1 page)
17 March 2010Director's details changed for Chiu Yin Li on 10 February 2010 (2 pages)
17 March 2010Secretary's details changed for Mei Har Li on 10 February 2010 (1 page)
17 March 2010Director's details changed for Chiu Yin Li on 10 February 2010 (2 pages)
17 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Mei Li as a director (1 page)
1 March 2010Termination of appointment of Mei Li as a director (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 10/02/09; full list of members (4 pages)
19 March 2009Return made up to 10/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 10/02/07; full list of members (2 pages)
9 May 2007Return made up to 10/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 10/02/06; full list of members (2 pages)
20 June 2006Return made up to 10/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Return made up to 10/02/05; full list of members (2 pages)
22 June 2005Return made up to 10/02/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 10/02/04; full list of members (8 pages)
25 February 2004Return made up to 10/02/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 10/02/03; full list of members (8 pages)
21 February 2003Return made up to 10/02/03; full list of members (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 10/02/02; full list of members (6 pages)
7 March 2002Return made up to 10/02/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
8 March 2001Return made up to 10/02/01; full list of members (6 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 March 2000Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 48 faulkner street manchester lancashire M1 4FH (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 48 faulkner street manchester lancashire M1 4FH (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
10 February 2000Incorporation (12 pages)
10 February 2000Incorporation (12 pages)