Wickwar
Wotton Under Edge
Gloucestershire
GL12 8NP
Wales
Director Name | Mr Ivor Nichols |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oxbridge Farm Badminton Road Frampton Cotterell Bristol Avon BS37 2NR |
Secretary Name | Betty Maureen Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1994(37 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Oxbridge Farm Frampton Cotterell Bristol BS37 2NR |
Director Name | Rev Alexander James Goodenough Cooper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(54 years after company formation) |
Appointment Duration | 13 years |
Role | Accountant And Priest |
Country of Residence | England |
Correspondence Address | Pcr 77a Alma Road Clifton Bristol BS8 2DP |
Director Name | Mr Michael Luton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(54 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pcr 77a Alma Road Clifton Bristol BS8 2DP |
Director Name | Mr Derek Nichols |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(54 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pcr 77a Alma Road Clifton Bristol BS8 2DP |
Director Name | Mrs Susan Greenslade |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cow Mills Chipping Sodbury Bristol Avon BS37 4AD |
Director Name | Mrs Elizabeth Joan Woodman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cow Mills Chipping Sodbury Bristol Avon BS37 4AD |
Director Name | Mr Andrew Moore Mackie |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walshe Avenue Chipping Sodbury Bristol BS37 6NR |
Secretary Name | Mrs Helen Beatrice Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 286 Badminton Road Frampton Cotterell Bristol Avon BS17 2NN |
Website | www.anichols.co.uk |
---|---|
Telephone | 01454 313788 |
Telephone region | Chipping Sodbury |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
14k at £1 | A G Nichols Family Settlement 56.00% Ordinary |
---|---|
1000 at £1 | Andrew Moore Mackie 4.00% Cumulative Preference |
1000 at £1 | E.j. Woodman 4.00% Ordinary |
1000 at £1 | Mrs H. Keller 4.00% Ordinary |
1000 at £1 | S.j. Greenslade 4.00% Ordinary |
4k at £1 | D.j. Nichols 16.00% Ordinary |
3k at £1 | I. Mackie 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,758,389 |
Net Worth | £4,199,118 |
Cash | £1,041,578 |
Current Liabilities | £2,322,999 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2021 (overdue) |
7 September 1966 | Delivered on: 13 September 1966 Satisfied on: 4 June 2009 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds or documents described in the schedule to the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with all fixed plant and machinery and other fixtures a charge by way of floating security on all movable plant and machinery and all impliments and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
23 January 2023 | Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 23 January 2023 (2 pages) |
---|---|
19 January 2023 | Liquidators' statement of receipts and payments to 16 December 2022 (21 pages) |
9 November 2022 | Removal of liquidator by court order (14 pages) |
2 November 2022 | Appointment of a voluntary liquidator (3 pages) |
24 October 2022 | Removal of liquidator by court order (14 pages) |
20 January 2022 | Liquidators' statement of receipts and payments to 16 December 2021 (20 pages) |
9 January 2022 | Registered office address changed from Pcr 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022 (2 pages) |
3 February 2021 | Registered office address changed from Cow Mills Chipping Sodbury Bristol Avon BS37 4AD to Pcr 77a Alma Road Clifton Bristol BS8 2DP on 3 February 2021 (2 pages) |
11 January 2021 | Declaration of solvency (5 pages) |
11 January 2021 | Appointment of a voluntary liquidator (3 pages) |
11 January 2021 | Resolutions
|
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with updates (3 pages) |
30 October 2018 | Appointment of Mrs Elizabeth Joan Woodman as a director on 23 October 2017 (2 pages) |
30 October 2018 | Appointment of Mrs Susan Greenslade as a director on 23 October 2017 (2 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 January 2018 | Full accounts made up to 31 May 2017 (25 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
24 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
24 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
21 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
24 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
16 May 2016 | Change of name notice (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Change of name notice (2 pages) |
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
11 November 2015 | Accounts for a medium company made up to 30 April 2015 (22 pages) |
11 November 2015 | Accounts for a medium company made up to 30 April 2015 (22 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 October 2014 | Accounts for a medium company made up to 30 April 2014 (21 pages) |
16 October 2014 | Accounts for a medium company made up to 30 April 2014 (21 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 October 2013 | Accounts for a medium company made up to 30 April 2013 (24 pages) |
15 October 2013 | Accounts for a medium company made up to 30 April 2013 (24 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
23 October 2012 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
6 December 2011 | Annual return made up to 15 October 2011. List of shareholders has changed (17 pages) |
6 December 2011 | Annual return made up to 15 October 2011. List of shareholders has changed (17 pages) |
22 November 2011 | Appointment of Rev Alexander James Goodenough Cooper as a director (2 pages) |
22 November 2011 | Appointment of Mr Derek Nichols as a director (2 pages) |
22 November 2011 | Termination of appointment of Andrew Mackie as a director (1 page) |
22 November 2011 | Termination of appointment of Andrew Mackie as a director (1 page) |
22 November 2011 | Appointment of Mr Michael Luton as a director (2 pages) |
22 November 2011 | Appointment of Rev Alexander James Goodenough Cooper as a director (2 pages) |
22 November 2011 | Appointment of Mr Michael Luton as a director (2 pages) |
22 November 2011 | Appointment of Mr Derek Nichols as a director (2 pages) |
15 November 2011 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
15 November 2011 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
24 October 2011 | Memorandum and Articles of Association (8 pages) |
24 October 2011 | Memorandum and Articles of Association (8 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
24 October 2011 | Resolutions
|
30 November 2010 | Full accounts made up to 30 April 2010 (20 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (20 pages) |
18 November 2009 | Full accounts made up to 30 April 2009 (19 pages) |
18 November 2009 | Full accounts made up to 30 April 2009 (19 pages) |
16 October 2009 | Director's details changed for Mr Ian Mackie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Moore Mackie on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Mr Ivor Nichols on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Andrew Moore Mackie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ivor Nichols on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Mr Ian Mackie on 16 October 2009 (2 pages) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
24 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
11 December 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
11 December 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (4 pages) |
24 October 2006 | Location of debenture register (1 page) |
24 October 2006 | Return made up to 15/10/06; full list of members (4 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Return made up to 15/10/06; full list of members (4 pages) |
24 October 2006 | Location of debenture register (1 page) |
24 October 2006 | Location of register of members (1 page) |
17 October 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
17 October 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
2 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Auditor's resignation (1 page) |
28 December 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
28 December 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
24 November 2005 | Return made up to 15/10/05; full list of members (10 pages) |
24 November 2005 | Return made up to 15/10/05; full list of members (10 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members
|
27 October 2004 | Return made up to 15/10/04; full list of members
|
27 October 2004 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
27 October 2004 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
30 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
30 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members
|
21 October 2003 | Return made up to 15/10/03; full list of members
|
20 December 2002 | Return made up to 15/10/02; full list of members (9 pages) |
20 December 2002 | Return made up to 15/10/02; full list of members (9 pages) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
8 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
8 January 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (9 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (9 pages) |
27 December 2000 | Ad 03/10/00--------- £ si 1000@1 (2 pages) |
27 December 2000 | Ad 03/10/00--------- £ si 1000@1 (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
8 November 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
8 November 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Return made up to 15/10/00; full list of members
|
9 November 1999 | Return made up to 15/10/99; full list of members (9 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members (9 pages) |
14 October 1999 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
14 October 1999 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
13 November 1998 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
13 November 1998 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 December 1997 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
22 December 1997 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
17 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
8 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
30 October 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
30 October 1996 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
21 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
18 October 1995 | Accounts for a medium company made up to 30 April 1995 (17 pages) |
18 October 1995 | Accounts for a medium company made up to 30 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 March 1983 | Annual return made up to 24/11/82 (4 pages) |
19 March 1983 | Accounts made up to 30 April 1982 (11 pages) |
6 April 1982 | Accounts made up to 30 April 2081 (11 pages) |
15 April 1957 | Incorporation (13 pages) |
15 April 1957 | Incorporation (13 pages) |