TANNER & WICKS LIMITED
HIGH GARRETT, BRAINTREE TANNER & WICKS (HOLDINGS) LIMITED

Hellopages » Essex » Braintree » CM7 5PG
Company number 02096743
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address SUNNYFIELDS COTTAGE, SUNNYFIELDS ROAD, HIGH GARRETT, BRAINTREE, ESSEX, CM7 5PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 20,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TANNER & WICKS LIMITED are www.tannerwicks.co.uk, and www.tanner-wicks.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and twelve months. Tanner Wicks Limited is a Private Limited Company. The company registration number is 02096743. Tanner Wicks Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Tanner Wicks Limited is Sunnyfields Cottage Sunnyfields Road High Garrett Braintree Essex Cm7 5pg. The company`s financial liabilities are £877.59k. It is £171.33k against last year. The cash in hand is £835.71k. It is £461.51k against last year. And the total assets are £939.64k, which is £209.48k against last year. WICKS, Jeremy Edwin is a Director of the company. Secretary WRIGHT, Jacqueline Mary has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director WICKS, Edna Florence has been resigned. Director WICKS, James Brian has been resigned. Director WICKS, John Michael has been resigned. Director WRIGHT, Jacqueline Mary has been resigned. The company operates in "Development of building projects".


tanner & wicks Key Finiance

LIABILITIES £877.59k
+24%
CASH £835.71k
+123%
TOTAL ASSETS £939.64k
+28%
All Financial Figures

Current Directors

Director
WICKS, Jeremy Edwin

70 years old

Resigned Directors

Secretary
WRIGHT, Jacqueline Mary
Resigned: 07 April 1997

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 01 June 2013
Appointed Date: 07 April 1997

Director
WICKS, Edna Florence
Resigned: 02 April 1997
109 years old

Director
WICKS, James Brian
Resigned: 07 April 1997
88 years old

Director
WICKS, John Michael
Resigned: 07 April 1997
89 years old

Director
WRIGHT, Jacqueline Mary
Resigned: 07 April 1997
78 years old

TANNER & WICKS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000

12 Oct 2015
Total exemption small company accounts made up to 31 July 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000

18 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 83 more events
28 Apr 1987
Gazettable document

28 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1987
Company name changed huntstence LIMITED\certificate issued on 21/04/87

16 Apr 1987
Registered office changed on 16/04/87 from: 47 brunswick place london N1 6EE

05 Feb 1987
Certificate of Incorporation

TANNER & WICKS LIMITED Charges

27 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H ozier field (formerly wrights meadow) halstead essex…
9 November 1998
Debenture
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying on the east side of rana court bradford meadow…
9 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 17 August 2006
Persons entitled: Jacqueline Mary Wright
Description: Land at balls chase halstead essex.