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

WICKBISH LTD

SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ,
Company Registration Number
07263355
Private Limited Company
Active

Company Overview

About Wickbish Ltd
WICKBISH LTD was founded on 2010-05-24 and has its registered office in Tolleshunt Major. The organisation's status is listed as "Active". Wickbish Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WICKBISH LTD
 
Legal Registered Office
SWISS HOUSE
BECKINGHAM STREET
TOLLESHUNT MAJOR
ESSEX
CM9 8LZ
Other companies in CM9
 
Previous Names
THE BAKER CLARKE PARTNERSHIP LIMITED09/09/2024
Filing Information
Company Number 07263355
Company ID Number 07263355
Date formed 2010-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2023
Account next due 28/02/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993917558  
Last Datalog update: 2024-10-05 08:56:10
Primary Source:Companies House
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.
Companies with same name WICKBISH LTD
The following companies were found which have the same name as WICKBISH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WICKBISH HOLDINGS LTD SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ Active Company formed on the 2011-01-25

Company Officers of WICKBISH LTD

Current Directors
Officer Role Date Appointed
JAMES ALBERT BAKER
Director 2010-06-01
MERVYN GEORGE CLARKE
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-05-24 2010-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALBERT BAKER WOODGATE TRADE (Z3) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JAMES ALBERT BAKER WOODGATE TRADE (A2) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JAMES ALBERT BAKER WOODGATE TRADE (BG 1) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JAMES ALBERT BAKER WOODGATE TRADE (B4) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JAMES ALBERT BAKER WOODGATE (AR TH) LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES ALBERT BAKER WOODGATE (AR TH) 2 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES ALBERT BAKER WOODGATE (AR TH) 3 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES ALBERT BAKER WOODGATE (AR TH) 1 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES ALBERT BAKER WOODGATE (AR TH) 4 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES ALBERT BAKER BECKINGHAM BUSINESS PARK DEVELOPMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES ALBERT BAKER SWISS HOUSE ESSEX LIMITED Director 2017-10-03 CURRENT 2012-07-11 Active
JAMES ALBERT BAKER WOODGATE INVESTMENTS (2) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
JAMES ALBERT BAKER ZONDEROP ESTATE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JAMES ALBERT BAKER WOODGATE SOUTHERN LTD Director 2016-10-04 CURRENT 2016-10-04 Active
JAMES ALBERT BAKER SHAKE SHACK LIMITED Director 2016-02-01 CURRENT 2015-01-02 Dissolved 2016-07-12
JAMES ALBERT BAKER SHACKBURGER LIMITED Director 2016-02-01 CURRENT 2015-01-02 Dissolved 2016-07-12
JAMES ALBERT BAKER MINSHIP (UK) LTD Director 2016-02-01 CURRENT 2004-10-21 Active
JAMES ALBERT BAKER THURLEY (UK) LTD Director 2016-02-01 CURRENT 1996-08-22 Active
JAMES ALBERT BAKER THURLEY & CO. LIMITED Director 2016-01-31 CURRENT 1962-07-02 Liquidation
JAMES ALBERT BAKER HAMILTON BAILEY LIMITED Director 2015-12-15 CURRENT 2007-02-05 Active
JAMES ALBERT BAKER COMPUPRO LIMITED Director 2015-08-13 CURRENT 2009-11-19 Liquidation
JAMES ALBERT BAKER WOODGATE CAPITAL LTD Director 2014-12-04 CURRENT 2003-07-31 Active
JAMES ALBERT BAKER HAXELGRATE LTD Director 2014-12-04 CURRENT 2003-10-30 Active
JAMES ALBERT BAKER WOODGATE GROUP LIMITED Director 2014-12-04 CURRENT 2003-03-12 Active
JAMES ALBERT BAKER WOODGATE COMMERCIAL LTD Director 2014-12-04 CURRENT 2005-07-29 Active
JAMES ALBERT BAKER WOODGATE LAND LTD Director 2014-12-04 CURRENT 2009-07-20 Active
JAMES ALBERT BAKER WOODGATE (UK) LTD Director 2014-12-04 CURRENT 2012-05-29 Active
JAMES ALBERT BAKER WOODGATE HOLDINGS (WORLDWIDE) LTD Director 2014-12-04 CURRENT 2014-11-19 Active
JAMES ALBERT BAKER WOODGATE BUILD LTD Director 2014-12-04 CURRENT 2000-12-05 Active
JAMES ALBERT BAKER BG MONIES EQUITAS LTD Director 2014-12-04 CURRENT 2002-05-23 Active
JAMES ALBERT BAKER WOODGATE (E1) LIMITED Director 2014-12-04 CURRENT 2004-10-20 Active
JAMES ALBERT BAKER THORNFLEET DEVELOPMENTS LTD Director 2014-12-04 CURRENT 2005-08-05 Active
JAMES ALBERT BAKER WOODGATE DEVELOPMENTS (UK) LTD Director 2014-12-04 CURRENT 2014-11-18 Active
JAMES ALBERT BAKER THORNSTONE DEVELOPERS LTD Director 2012-08-15 CURRENT 2012-06-11 Active
JAMES ALBERT BAKER WICKBISH HOLDINGS LTD Director 2011-08-01 CURRENT 2011-01-25 Active
JAMES ALBERT BAKER BCM (TM) LIMITED Director 2010-06-11 CURRENT 2010-04-30 Active
JAMES ALBERT BAKER THE BAKER PARTNERSHIP (UK) SECRETARIES LTD Director 2008-03-01 CURRENT 2008-02-19 Active - Proposal to Strike off
MERVYN GEORGE CLARKE SEAGULL MARKETING & CONSULTING LIMITED Director 2017-03-10 CURRENT 2016-09-27 Active
MERVYN GEORGE CLARKE WICKBISH HOLDINGS LTD Director 2011-08-01 CURRENT 2011-01-25 Active
MERVYN GEORGE CLARKE BLACKWELL SCAFFOLDING GROUP ( H & B ) LTD Director 2011-04-12 CURRENT 2010-06-15 Active
MERVYN GEORGE CLARKE CARLTON HOUSE ASSET MANAGEMENT LIMITED Director 2002-05-16 CURRENT 2002-05-16 Active
MERVYN GEORGE CLARKE LEPUS HUMBOLDT LTD. Director 1991-09-18 CURRENT 1989-06-20 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
2024-09-09Company name changed the baker clarke partnership LIMITED\certificate issued on 09/09/24
2024-07-03CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MERVYN GEORGE CLARKE
2024-02-2930/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-30Director's details changed for Mr James Albert Baker on 2023-05-30
2023-05-30Director's details changed for Mr Mervyn George Clarke on 2023-05-16
2023-02-27Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-06-06CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-23AA01Previous accounting period shortened from 30/06/19 TO 31/05/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CH01Director's details changed for Mr Mervyn George Clarke on 2018-02-05
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28AA01Previous accounting period extended from 31/05/16 TO 30/06/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0124/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0124/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0124/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-17DISS40Compulsory strike-off action has been discontinued
2013-08-16AR0124/05/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-28AR0124/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0124/05/11 ANNUAL RETURN FULL LIST
2011-06-14AD02Register inspection address has been changed
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 01/04/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT BAKER / 01/04/2011
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/11 FROM Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP
2010-06-15SH0109/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 1 SOUTH HOUSE LODGE MALDON MALDON ESSEX CM9 6PP UNITED KINGDOM
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT BAKER / 09/06/2010
2010-06-01AP01DIRECTOR APPOINTED MR MERVYN GEORGE CLARKE
2010-06-01AP01DIRECTOR APPOINTED MR JAMES ALBERT BAKER
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to WICKBISH LTD 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 WICKBISH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WICKBISH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-06-01 £ 294,436
Creditors Due Within One Year 2011-06-01 £ 197,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WICKBISH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 50,081
Cash Bank In Hand 2011-06-01 £ 6,832
Current Assets 2012-06-01 £ 323,870
Current Assets 2011-06-01 £ 239,013
Debtors 2012-06-01 £ 273,789
Debtors 2011-06-01 £ 232,181
Shareholder Funds 2012-06-01 £ 29,434
Shareholder Funds 2011-06-01 £ 41,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WICKBISH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WICKBISH LTD
Trademarks
We have not found any records of WICKBISH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKBISH LTD. 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 (69201 - Accounting and auditing activities) as WICKBISH LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where WICKBISH LTD 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 WICKBISH LTD 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 WICKBISH LTD 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.