Wickham Green Holdings Limited

General information

Name:

Wickham Green Holdings Ltd

Office Address:

The Old Mill 9 Soar Lane LE3 5DE Leicester

Number: 03984474

Incorporation date: 2000-05-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Wickham Green Holdings was founded on 2000-05-02 as a Private Limited Company. This enterprise's head office may be found at Leicester on The Old Mill, 9 Soar Lane. In case you need to get in touch with this business by mail, the area code is LE3 5DE. The company registration number for Wickham Green Holdings Limited is 03984474. Since 2009-11-03 Wickham Green Holdings Limited is no longer under the business name Sheffield Foods. This enterprise's Standard Industrial Classification Code is 70229 which means Management consultancy activities other than financial management. 2022-06-30 is the last time when the company accounts were reported.

There is a single managing director at the current moment overseeing the following company, namely Kenneth E. who has been executing the director's obligations since 2000-05-02. This company had been directed by Ashfaq A. up until October 2009. Additionally a different director, namely Joel W. resigned in February 2007. In order to support the directors in their duties, this particular company has been utilizing the skills of Kenneth E. as a secretary since February 2007.

  • Previous company's names
  • Wickham Green Holdings Limited 2009-11-03
  • Sheffield Foods Limited 2000-05-02

Financial data based on annual reports

Company staff

Kenneth E.

Role: Secretary

Appointed: 08 February 2007

Latest update: 29 February 2024

Kenneth E.

Role: Director

Appointed: 08 July 2003

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Kenneth E. owns over 3/4 of company shares and has 3/4 to full of voting rights. Isobel E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth E.
Notified on 2 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Isobel E.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Similar companies nearby

Closest companies