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

WICKHAM GREEN HOLDINGS LIMITED

THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE,
Company Registration Number
03984474
Private Limited Company
Active

Company Overview

About Wickham Green Holdings Ltd
WICKHAM GREEN HOLDINGS LIMITED was founded on 2000-05-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Wickham Green Holdings Limited 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
WICKHAM GREEN HOLDINGS LIMITED
 
Legal Registered Office
THE OLD MILL
9 SOAR LANE
LEICESTER
LE3 5DE
Other companies in LE3
 
Previous Names
SHEFFIELD FOODS LIMITED03/11/2009
Filing Information
Company Number 03984474
Company ID Number 03984474
Date formed 2000-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825770709  
Last Datalog update: 2024-03-05 11:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKHAM GREEN HOLDINGS 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 WICKHAM GREEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ALBERT ELLIS
Company Secretary 2007-02-08
KENNETH ALBERT ELLIS
Director 2003-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ASHFAQ AHMED
Director 2006-01-05 2009-10-05
ISOBEL SUZANNE ELLIS
Company Secretary 2003-07-08 2007-02-08
JOEL WOOD
Director 2004-07-03 2007-02-08
AUSTIN JOHN MOORE
Company Secretary 2003-09-16 2003-09-16
JOAN ADRIENNE RYAN
Company Secretary 2000-05-02 2003-07-08
RICHARD JOHN RYAN
Director 2000-05-02 2003-07-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-05-02 2000-05-02
WATERLOW NOMINEES LIMITED
Nominated Director 2000-05-02 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ALBERT ELLIS SIX ELLIS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
KENNETH ALBERT ELLIS VEGPRO LIMITED Director 2009-02-04 CURRENT 2009-02-04 Liquidation

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
2024-02-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL ELLIS
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-12AR0102/05/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0102/05/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0102/05/12 ANNUAL RETURN FULL LIST
2011-11-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-09DISS40Compulsory strike-off action has been discontinued
2011-07-06AR0102/05/11 ANNUAL RETURN FULL LIST
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/11 FROM the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE
2010-09-04DISS40Compulsory strike-off action has been discontinued
2010-09-02AR0102/05/10 ANNUAL RETURN FULL LIST
2010-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-04-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-09RES13SECTION 190 2006 14/07/2009
2009-11-03RES15CHANGE OF NAME 05/10/2009
2009-11-03CERTNMCOMPANY NAME CHANGED SHEFFIELD FOODS LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHFAQ AHMED
2009-07-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: HKM HARLOW KHANDIA MISTRY THE OLD MILL 9 SOAR LANE, LEICESTER LEICESTERSHIRE LE3 5DE
2007-05-18363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2007-02-08288bSECRETARY RESIGNED
2006-10-11225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-02363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-05-04363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-2988(2)RAD 01/08/04--------- £ SI 1000@1=1000 £ IC 9000/10000
2004-12-2988(2)RAD 01/06/04--------- £ SI 8900@1=8900 £ IC 100/9000
2004-07-20288aNEW DIRECTOR APPOINTED
2004-05-15363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-22288bSECRETARY RESIGNED
2004-03-22288bSECRETARY RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2004-03-01225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24288aNEW SECRETARY APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-3088(2)RAD 07/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-08363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-09363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-28363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bSECRETARY RESIGNED
2001-05-15288aNEW SECRETARY APPOINTED
2000-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WICKHAM GREEN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against WICKHAM GREEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-25 Outstanding KENNETH ALBERT ELLIS
ALL ASSETS DEBENTURE 2008-03-31 Satisfied VENTURE FINANCE PLC
DEBENTURE 2003-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2021-06-30

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 WICKHAM GREEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WICKHAM GREEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKHAM GREEN HOLDINGS LIMITED
Trademarks
We have not found any records of WICKHAM GREEN HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTELS MORTGAGE SHEFFIELD FOODS (UK) LIMITED 2009-10-26 Outstanding

We have found 1 mortgage charges which are owed to WICKHAM GREEN HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WICKHAM GREEN HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as WICKHAM GREEN HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WICKHAM GREEN HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWICKHAM GREEN HOLDINGS LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyWICKHAM GREEN HOLDINGS LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICKHAM GREEN HOLDINGS 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 WICKHAM GREEN HOLDINGS 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.