Wicker Herbal Stores Limited

General information

Name:

Wicker Herbal Stores Ltd

Office Address:

Wilson Field Limited The Manor House S11 9PS Sheffield

Number: 00640309

Incorporation date: 1959-10-23

Dissolution date: 2020-11-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Wicker Herbal Stores was registered on 1959-10-23 as a private limited company. This enterprise headquarters was based in Sheffield on Wilson Field Limited, The Manor House. This place area code is S11 9PS. The registration number for Wicker Herbal Stores Limited was 00640309. Wicker Herbal Stores Limited had been active for sixty one years up until 2020-11-20.

The data we obtained regarding this particular company's personnel shows us that the last two directors were: Margaret H. and Steven H. who became the part of the company on 1994-10-11 and 1992-04-26.

Executives who had significant control over the firm were: Stephen H. owned 1/2 or less of company shares. Margaret H. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Margaret H.

Role: Secretary

Appointed: 01 March 2015

Latest update: 7 February 2024

Margaret H.

Role: Director

Appointed: 11 October 1994

Latest update: 7 February 2024

Steven H.

Role: Director

Appointed: 26 April 1992

Latest update: 7 February 2024

People with significant control

Stephen H.
Notified on 16 April 2017
Nature of control:
1/2 or less of shares
Margaret H.
Notified on 16 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 24 January 2020
Confirmation statement last made up date 10 January 2019
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 23 July 2014
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 25 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 26th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to January 31, 2019 (AA01)
filed on: 8th, January 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

117 Norfolk Street

Post code:

S1 2JE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
61
Company Age

Closest Companies - by postcode