WICK FARM LIMITED
COLCHESTER WICK FARM (HOLDINGS) LIMITED

Hellopages » Essex » Colchester » CO6 3QY

Company number 01744823
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address WICK FARM, NEW ROAD, ALDHAM, COLCHESTER, ESSEX, CO6 3QY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Registration of charge 017448230005, created on 2 August 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of WICK FARM LIMITED are www.wickfarm.co.uk, and www.wick-farm.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and two months. Wick Farm Limited is a Private Limited Company. The company registration number is 01744823. Wick Farm Limited has been working since 09 August 1983. The present status of the company is Active. The registered address of Wick Farm Limited is Wick Farm New Road Aldham Colchester Essex Co6 3qy. The company`s financial liabilities are £174.19k. It is £23.38k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £313.9k, which is £-5.63k against last year. D'ANGIBAU, Andrew John is a Secretary of the company. D'ANGIBAU, Andrew John is a Director of the company. D'ANGIBAU, Angela Mary Wilson is a Director of the company. D'ANGIBAU, John Stuart is a Director of the company. Secretary READ, Roy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


wick farm Key Finiance

LIABILITIES £174.19k
+15%
CASH £0.01k
TOTAL ASSETS £313.9k
-2%
All Financial Figures

Current Directors

Secretary
D'ANGIBAU, Andrew John
Appointed Date: 20 February 1995

Director
D'ANGIBAU, Andrew John
Appointed Date: 01 December 2014
59 years old

Director

Director

Resigned Directors

Secretary
READ, Roy
Resigned: 17 February 1995

Persons With Significant Control

Mr Andrew John D'Angibau
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more

WICK FARM LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Aug 2016
Registration of charge 017448230005, created on 2 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7,550

...
... and 72 more events
20 Jul 1987
Return made up to 25/06/87; full list of members
08 Apr 1986
Annual return made up to 31/03/86
07 Apr 1986
Annual return made up to 31/12/85
22 Feb 1985
Annual return made up to 31/12/84
30 May 1984
Memorandum and Articles of Association

WICK FARM LIMITED Charges

2 August 2016
Charge code 0174 4823 0005
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approximately 13.50 hectares of freehold land at wick farm…
22 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2000
Legal charge by the company and andrew john d'angibau and virginia louise d'angibau as mortgagor and by the company and andrew john d'angibau as trustee for the mortagor and andrew john d'angibau and virginia louise d'angibau as principal debtors and by VIRGIN1A louise d'angibau as occupier
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a wick farm cottages aldham colchester essex.
10 October 1997
Legal charge
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58.71 acres of land at hoe farm aldham essex.
22 September 1987
Guarantee & debenture
Delivered: 28 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…