Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYCREST LIMITED
Company Information for

WYCREST LIMITED

18 COOKHAM ROAD, MAIDENHEAD, SL6 8BD,
Company Registration Number
03184825
Private Limited Company
Active

Company Overview

About Wycrest Ltd
WYCREST LIMITED was founded on 1996-04-11 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Wycrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WYCREST LIMITED
 
Legal Registered Office
18 COOKHAM ROAD
MAIDENHEAD
SL6 8BD
Other companies in SL7
 
Filing Information
Company Number 03184825
Company ID Number 03184825
Date formed 1996-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 15:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYCREST 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 WYCREST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SPENCER
Company Secretary 1996-04-11
MAURA OLIVIA SPENCER
Director 1996-04-11
PAUL STEPHEN SPENCER
Director 2008-04-21
ROBERT JOHN SPENCER
Director 1996-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-04-11 1996-04-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-04-11 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN SPENCER QUEENSGATE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-01 Active
ROBERT JOHN SPENCER QH MANAGEMENT LIMITED Company Secretary 2005-08-08 CURRENT 1976-05-17 Active
ROBERT JOHN SPENCER FLUID DYNAMICS INTERNATIONAL LIMITED Company Secretary 1991-04-30 CURRENT 1974-04-08 Active
MAURA OLIVIA SPENCER QH MANAGEMENT LIMITED Director 2005-08-08 CURRENT 1976-05-17 Active
PAUL STEPHEN SPENCER SWC AUTOS LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ROBERT JOHN SPENCER CIOSF GENERAL PARTNER LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
ROBERT JOHN SPENCER EM3 SME FINANCE II LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
ROBERT JOHN SPENCER EM3 SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
ROBERT JOHN SPENCER C TO C SME FINANCE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
ROBERT JOHN SPENCER TVB LOAN MANAGEMENT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT JOHN SPENCER COMBUSTION DYNAMICS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
ROBERT JOHN SPENCER CGF GENERAL PARTNER LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-07-26
ROBERT JOHN SPENCER SICF GENERAL PARTNER LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-02-10
ROBERT JOHN SPENCER FSE FUND MANAGERS LIMITED Director 2010-02-02 CURRENT 2005-12-05 Active
ROBERT JOHN SPENCER FE LOAN MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER FINANCE SOUTH EAST LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
ROBERT JOHN SPENCER SEFM GENERAL PARTNER LIMITED Director 2009-03-24 CURRENT 2007-07-25 Active
ROBERT JOHN SPENCER SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2007-04-18 CURRENT 2007-03-14 Active
ROBERT JOHN SPENCER QH MANAGEMENT LIMITED Director 2005-08-08 CURRENT 1976-05-17 Active
ROBERT JOHN SPENCER FSE LOAN MANAGEMENT LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
ROBERT JOHN SPENCER FSE C.I.C. Director 2002-07-22 CURRENT 2002-06-18 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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-24CH01Director's details changed for Mr Robert John Spencer on 2022-05-24
2022-05-03CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-05-03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN SPENCER on 2022-05-03
2022-05-03Director's details changed for Mrs Maura Olivia Spencer on 2022-05-03
2022-05-03Change of details for Mr Robert John Spencer as a person with significant control on 2022-05-03
2022-05-03PSC04Change of details for Mr Robert John Spencer as a person with significant control on 2022-05-03
2022-05-03CH01Director's details changed for Mrs Maura Olivia Spencer on 2022-05-03
2022-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN SPENCER on 2022-05-03
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-17AD02Register inspection address changed from Dean Cottage Cookham Dean Bottom Cookham Maidenhead Berkshire SL6 9AR England to 18 Cookham Road Maidenhead SL6 8BD
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for Mr Paul Stephen Spencer on 2016-04-12
2016-01-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-28AD02Register inspection address changed from White Place River Road Taplow Maidenhead Berkshire SL6 0BG United Kingdom
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 01/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 01/04/2014
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN SPENCER on 2014-04-01
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-02CH01Director's details changed for Paul Stephen Spencer on 2013-04-01
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0111/04/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-03AR0111/04/11 FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0111/04/10 FULL LIST
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SPENCER / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 01/10/2009
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14RES04NC INC ALREADY ADJUSTED
2009-01-14RES01ALTER ARTICLES 18/12/2008
2009-01-14123GBP NC 10000/2010000 18/12/08
2008-07-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED PAUL STEPHEN SPENCER
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SPENCER / 01/06/2007
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / MAURA SPENCER / 01/06/2007
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKS SL7 3JG
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 35 BALLARDS LANE LONDON N3 1XW
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-06-07190LOCATION OF DEBENTURE REGISTER
2007-06-07363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-06-04225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-25363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-31363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYCREST 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 WYCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-28 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-07-28 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2005-09-09 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 2003-12-22 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1999-05-14 Satisfied ALLIED IRISH BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,715,088
Creditors Due Within One Year 2012-04-01 £ 1,560

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WYCREST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 31,537
Current Assets 2012-04-01 £ 159,965
Debtors 2012-04-01 £ 128,428
Fixed Assets 2012-04-01 £ 1,092,552
Shareholder Funds 2012-04-01 £ 466,476
Tangible Fixed Assets 2012-04-01 £ 588,876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WYCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYCREST LIMITED
Trademarks
We have not found any records of WYCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYCREST 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 (82990 - Other business support service activities n.e.c.) as WYCREST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WYCREST 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 WYCREST 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 WYCREST 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.