Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WYKE (GERRARDS CROSS) LIMITED
Company Information for

THE WYKE (GERRARDS CROSS) LIMITED

2-4 Packhorse Road, Gerrards Cross, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
00963399
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The Wyke (gerrards Cross) Ltd
THE WYKE (GERRARDS CROSS) LIMITED was founded on 1969-10-07 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active - Proposal to Strike off". The Wyke (gerrards Cross) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE WYKE (GERRARDS CROSS) LIMITED
 
Legal Registered Office
2-4 Packhorse Road
Gerrards Cross
BUCKINGHAMSHIRE
SL9 7QE
Other companies in SL9
 
Previous Names
ABBEYFIELD GERRARDS CROSS SOCIETY LIMITED (THE)10/08/2022
Filing Information
Company Number 00963399
Company ID Number 00963399
Date formed 1969-10-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/06/2023
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2023-07-12 04:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WYKE (GERRARDS CROSS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WYKE (GERRARDS CROSS) LIMITED

Current Directors
Officer Role Date Appointed
LEONARD BROWN
Director 2016-10-31
ANNE MARIE DIMMOCK
Director 2011-01-12
SARAH ANN FROST
Director 2017-03-01
NICHOLAS JOHN PINKNEY
Director 2016-01-06
PETER ANTHONY BAKER PROSSER
Director 2000-07-20
HEATHER ELIZABETH SMITH
Director 2014-03-19
MARTIN VESSEY
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER BRACEBRIDGE MILLER
Director 2008-07-10 2018-07-18
GERALD THOMAS HOARE
Company Secretary 2014-11-25 2017-03-01
GERRY THOMAS HOARE
Director 2015-09-02 2017-03-01
KATHERINE THOMPSON
Director 2013-07-31 2016-12-05
TIMOTHY RONALD MEARS
Director 2012-04-04 2015-01-09
LYNNE WILLIS
Company Secretary 2004-01-21 2014-09-10
CHRISTOPHER FURNESS
Director 2011-11-10 2014-09-10
LYNNE WILLIS
Director 2012-06-01 2014-09-10
JULIA BRIDGET DUTTON
Director 1997-10-30 2013-11-14
DIANA ROSEMARY LEWIS
Director 1999-03-01 2013-11-14
JULIE KATHERINE JOSEY
Director 2012-01-11 2013-06-30
ALAN BATHO
Director 1992-12-10 2010-11-02
GEOFFREY JOHN MARTIN
Director 1999-09-21 2006-07-27
GEOFFREY JOHN MARTIN
Company Secretary 1993-08-01 2004-01-21
MARY ELIZABETH TURPIN
Director 1997-10-30 2001-04-13
MARY PATRICIA LEEGOOD
Director 1992-01-09 1999-10-28
JEAN DAPHNE OWEN
Director 1999-03-01 1999-10-28
JUDITH ANNE BABB
Director 1998-01-29 1999-02-28
JOY BOURDILLON
Director 1992-01-09 1998-09-30
GEOFFREY ROBERT CROSBY
Director 1992-01-09 1998-01-29
HUGH JONES
Director 1992-01-09 1997-04-04
SHEILA DOROTHY MURLEY
Director 1994-02-14 1995-11-01
VERNA EMMERSON
Director 1992-01-09 1994-10-13
SHEILA DOROTHY MURLEY
Company Secretary 1992-01-09 1993-07-31
SHEILA DOROTHY MURLEY
Director 1992-01-09 1993-07-06
HILARY ROGERS
Director 1992-01-09 1993-06-01
LESLIE GEORGE PONSFORD
Director 1992-01-09 1992-09-01
MOREEN JILL MULTON
Director 1992-01-09 1992-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD BROWN VANDERBILT HOUSE LIMITED Director 2015-02-09 CURRENT 2012-05-01 Active
LEONARD BROWN VANDERBILT FREEHOLDS LTD Director 2014-12-11 CURRENT 2014-12-11 Active
LEONARD BROWN LEONARD BROWN LTD Director 1997-10-29 CURRENT 1997-10-29 Active
SARAH ANN FROST CALIBRE AUDIO Director 2017-04-27 CURRENT 1983-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2023-03-03Error
2023-01-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-10-05Previous accounting period extended from 31/03/22 TO 30/09/22
2022-10-05AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-08-11AP01DIRECTOR APPOINTED MR PETER JOHN HOLLINGSWORTH
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET SHEEHAN
2022-08-10CERTNMCompany name changed abbeyfield gerrards cross society LIMITED (the)\certificate issued on 10/08/22
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM The Wyke 16 Marsham Way Gerrards Cross Bucks SL9 8AD
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALAN GODDARD
2021-02-20AP01DIRECTOR APPOINTED MISS PENELOPE ANN HANSON
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WIAN JOUBERT
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PINKNEY
2020-09-29AP01DIRECTOR APPOINTED MS JULIA CATHERINE JOLLY
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN FROST
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE DIMMOCK
2020-03-27AP01DIRECTOR APPOINTED MR ALAN ANTHONY PENSON
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RODERICK FALCONER
2020-01-24AP01DIRECTOR APPOINTED MR DAVID EVANS
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL OYELAYO
2019-10-25AP01DIRECTOR APPOINTED MR MARTIN ALAN GODDARD
2019-10-03AP01DIRECTOR APPOINTED MS ABIGAIL OYELAYO
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AP01DIRECTOR APPOINTED MR WIAN JOUBERT
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BROWN
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VESSEY
2019-02-26AP01DIRECTOR APPOINTED MR JAMES RODERICK FALCONER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BAKER PROSSER
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AP01DIRECTOR APPOINTED MRS HELEN MARGARET SHEEHAN
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER BRACEBRIDGE MILLER
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GERRY THOMAS HOARE
2017-03-30AP01DIRECTOR APPOINTED MS SARAH ANN FROST
2017-03-29AP01DIRECTOR APPOINTED MR MARTIN VESSEY
2017-03-16TM02Termination of appointment of Gerald Thomas Hoare on 2017-03-01
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMPSON
2016-12-07AP01DIRECTOR APPOINTED MR LEONARD BROWN
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PINKNEY
2016-01-19AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR GERRY THOMAS HOARE
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RONALD MEARS
2015-01-07AP03Appointment of Mr Gerald Thomas Hoare as company secretary on 2014-11-25
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE THOMPSON / 03/02/2014
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE WILLIS
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FURNESS
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY LYNNE WILLIS
2014-09-18AA31/03/14 TOTAL EXEMPTION FULL
2014-09-03AP01DIRECTOR APPOINTED MRS HEATHER ELIZABETH SMITH
2014-01-08AR0101/01/14 NO MEMBER LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LEWIS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DUTTON
2013-09-06AP01DIRECTOR APPOINTED MRS KATHERINE THOMPSON
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JOSEY
2013-01-09AR0101/01/13 NO MEMBER LIST
2012-10-24AP01DIRECTOR APPOINTED MR TIMOTHY RONALD MEARS
2012-10-03AP01DIRECTOR APPOINTED MRS JULIE KATHERINE JOSEY
2012-09-19AP01DIRECTOR APPOINTED MRS LYNNE WILLIS
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-12AR0101/01/12 NO MEMBER LIST
2012-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER FURNESS
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0101/01/11 NO MEMBER LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BATHO
2011-04-12AP01DIRECTOR APPOINTED MRS ANNE MARIE DIMMOCK
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AR0101/01/10 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BAKER PROSSER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER BRACEBRIDGE MILLER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ROSEMARY LEWIS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA BRIDGET DUTTON / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BATHO / 21/01/2010
2009-02-24363aANNUAL RETURN MADE UP TO 01/01/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28288aDIRECTOR APPOINTED MR PAUL ALEXANDER BRACEBRIDGE MILLER
2008-07-28363aANNUAL RETURN MADE UP TO 01/01/08
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363(288)DIRECTOR RESIGNED
2007-01-18363sANNUAL RETURN MADE UP TO 01/01/07
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sANNUAL RETURN MADE UP TO 01/01/06
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288bSECRETARY RESIGNED
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-24363sANNUAL RETURN MADE UP TO 01/01/05
2005-02-24225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-02-14363sANNUAL RETURN MADE UP TO 01/01/04
2003-10-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-14363sANNUAL RETURN MADE UP TO 01/01/03
2002-11-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-04363(288)DIRECTOR RESIGNED
2002-01-04363sANNUAL RETURN MADE UP TO 01/01/02
2001-12-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-08363sANNUAL RETURN MADE UP TO 01/01/01
2000-11-02288aNEW DIRECTOR APPOINTED
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/00
2000-01-21363sANNUAL RETURN MADE UP TO 01/01/00
1999-11-12288bDIRECTOR RESIGNED
1999-11-12288bDIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-05-20288bDIRECTOR RESIGNED
1999-05-20288bDIRECTOR RESIGNED
1999-05-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to THE WYKE (GERRARDS CROSS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WYKE (GERRARDS CROSS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-04 Satisfied THE HOUSING CORPORATION
LEGAL CHARGE 1971-03-30 Satisfied ETON RURAL DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WYKE (GERRARDS CROSS) LIMITED

Intangible Assets
Patents
We have not found any records of THE WYKE (GERRARDS CROSS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WYKE (GERRARDS CROSS) LIMITED
Trademarks
We have not found any records of THE WYKE (GERRARDS CROSS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WYKE (GERRARDS CROSS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as THE WYKE (GERRARDS CROSS) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where THE WYKE (GERRARDS CROSS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WYKE (GERRARDS CROSS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WYKE (GERRARDS CROSS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.