Company NameWicker Lane Developments Ltd
Company StatusActive
Company Number08841457
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm John Hewitt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Meadway Close
Sale
Cheshire
M33 4PT
Director NameCarol Ann Broughton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(3 months after company formation)
Appointment Duration10 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address23 Meadway Close
Sale
Cheshire
M33 4PT
Director NameCharles William Hewitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(3 months after company formation)
Appointment Duration10 years
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address23 Meadway Close
Sale
Cheshire
M33 4PT

Location

Registered Address23 Meadway Close
Sale
Cheshire
M33 4PT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

17 at £1Ann Patricia Hewitt
16.67%
Ordinary B
17 at £1Carol Ann Broughton
16.67%
Ordinary A
17 at £1Charles William Hewitt
16.67%
Ordinary A
17 at £1Malcolm John Hewitt
16.67%
Ordinary A
17 at £1Richard Alan Broughton
16.67%
Ordinary B
17 at £1Sally Anne Hewitt
16.67%
Ordinary B

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Director's details changed for Charles William Hewitt on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102
(5 pages)
13 January 2016Director's details changed for Carol Ann Broughton on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Carol Ann Broughton on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Charles William Hewitt on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102
(5 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 February 2015Statement of capital following an allotment of shares on 14 April 2014
  • GBP 102
(3 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(6 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(6 pages)
26 February 2015Statement of capital following an allotment of shares on 14 April 2014
  • GBP 102
(3 pages)
16 May 2014Appointment of Carol Ann Broughton as a director (3 pages)
16 May 2014Appointment of Charles William Hewitt as a director (3 pages)
16 May 2014Appointment of Carol Ann Broughton as a director (3 pages)
16 May 2014Appointment of Charles William Hewitt as a director (3 pages)
9 May 2014Registered office address changed from 23 23 Meadway Close Sale Cheshire England on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 23 23 Meadway Close Sale Cheshire England on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 23 23 Meadway Close Sale Cheshire England on 9 May 2014 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)