DICK WISE & CO,LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 3NN

Company number 00637357
Status Active
Incorporation Date 17 September 1959
Company Type Private Limited Company
Address WISE COURT, STABLE RAOD, BICESTER, OXFORDSHIRE, OX26 3NN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DICK WISE & CO,LIMITED are www.dickwise.co.uk, and www.dick-wise.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and one months. Dick Wise Co Limited is a Private Limited Company. The company registration number is 00637357. Dick Wise Co Limited has been working since 17 September 1959. The present status of the company is Active. The registered address of Dick Wise Co Limited is Wise Court Stable Raod Bicester Oxfordshire Ox26 3nn. The company`s financial liabilities are £428.37k. It is £-4.65k against last year. The cash in hand is £6.04k. It is £4.2k against last year. And the total assets are £432.77k, which is £-7.34k against last year. FIRMIN, Derek, Managing Director is a Secretary of the company. FIRMIN, Derek, Managing Director is a Director of the company. FIRMIN, Judith May is a Director of the company. FIRMIN, Mark Vincent is a Director of the company. Secretary PHIPPS, Albert Ernest has been resigned. Director AUSTIN, Leonard John has been resigned. Director PHIPPS, Albert Ernest has been resigned. The company operates in "Construction of domestic buildings".


dick wise & Key Finiance

LIABILITIES £428.37k
-2%
CASH £6.04k
+227%
TOTAL ASSETS £432.77k
-2%
All Financial Figures

Current Directors

Secretary
FIRMIN, Derek, Managing Director
Appointed Date: 23 March 1993

Director
FIRMIN, Derek, Managing Director
Appointed Date: 23 March 1993
83 years old

Director
FIRMIN, Judith May
Appointed Date: 23 March 1993
79 years old

Director
FIRMIN, Mark Vincent
Appointed Date: 03 March 1997
56 years old

Resigned Directors

Secretary
PHIPPS, Albert Ernest
Resigned: 20 February 1993

Director
AUSTIN, Leonard John
Resigned: 28 February 1997
95 years old

Director
PHIPPS, Albert Ernest
Resigned: 20 February 1993
107 years old

DICK WISE & CO,LIMITED Events

17 May 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000

06 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000

09 Apr 2015
Director's details changed for Mr Mark Vincent Firmin on 3 April 2015
...
... and 66 more events
12 Aug 1987
Return made up to 07/07/87; full list of members

12 Aug 1987
Accounts for a small company made up to 30 September 1986

17 Jan 1987
Accounts for a small company made up to 30 September 1985

17 Jan 1987
Return made up to 17/07/86; full list of members

17 Sep 1959
Incorporation

DICK WISE & CO,LIMITED Charges

14 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1996
Legal mortgage
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a stable yard stable road bicester oxfordshire…
16 May 1978
Mortgage
Delivered: 24 May 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H lands & premises at hethe, bicester, oxfordshire…
26 September 1977
Mortgage
Delivered: 3 October 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H lands hereditaments being building land in sarfoin…
27 March 1973
Mortgage
Delivered: 2 April 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land & premises at highfield, bicester, oxon tog-with all…
21 February 1964
Mortgage
Delivered: 28 February 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: "Jacksons field" off buckingham road biceston oxon and…