WYKO GROUP LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8WG

Company number 01125753
Status Active
Incorporation Date 31 July 1973
Company Type Private Limited Company
Address AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies, 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Martyn Richard Powell as a director on 30 June 2016. The most likely internet sites of WYKO GROUP LIMITED are www.wykogroup.co.uk, and www.wyko-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Wyko Group Limited is a Private Limited Company. The company registration number is 01125753. Wyko Group Limited has been working since 31 July 1973. The present status of the company is Active. The registered address of Wyko Group Limited is Amber Way Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. WAUGH, Stephen David is a Director of the company. Secretary ASHMAN, Jesse has been resigned. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Director ASHMAN, Jesse has been resigned. Director COOK, Jonathan Charles has been resigned. Director CUSTIS, Patrick James has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director EDWARDS, Roger has been resigned. Director FERNIHOUGH, Peter Edward has been resigned. Director FRANKLIN, Clive Henry has been resigned. Director FREEMAN, Michael John has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LINK, Wilfred Alan has been resigned. Director LYNE, Colin Andrew has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director POWELL, Martyn Richard has been resigned. Director RUDGARD, John Kennish has been resigned. Director WHITE, David has been resigned. Director WHITE, Philip Ernest James has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Director
WAUGH, Stephen David
Appointed Date: 30 June 2016
68 years old

Resigned Directors

Secretary
ASHMAN, Jesse
Resigned: 01 March 1995

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 01 May 1995

Director
ASHMAN, Jesse
Resigned: 01 March 1995
72 years old

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
CUSTIS, Patrick James
Resigned: 11 October 1994
104 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
EDWARDS, Roger
Resigned: 31 October 1997
98 years old

Director
FERNIHOUGH, Peter Edward
Resigned: 30 April 1992
84 years old

Director
FRANKLIN, Clive Henry
Resigned: 01 October 1999
Appointed Date: 18 May 1994
91 years old

Director
FREEMAN, Michael John
Resigned: 23 December 2003
Appointed Date: 29 November 1999
78 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 05 April 1994
74 years old

Director
LINK, Wilfred Alan
Resigned: 04 November 2003
Appointed Date: 29 November 1999
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 29 November 1999
70 years old

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 29 November 1999
67 years old

Director
POWELL, Martyn Richard
Resigned: 30 June 2016
Appointed Date: 03 September 2013
63 years old

Director
RUDGARD, John Kennish
Resigned: 01 October 1999
Appointed Date: 01 November 1997
85 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WHITE, Philip Ernest James
Resigned: 29 November 1999

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 23 December 2003
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 01 March 1995
79 years old

Persons With Significant Control

Eriks Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYKO GROUP LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Martyn Richard Powell as a director on 30 June 2016
30 Jun 2016
Appointment of Mr Stephen David Waugh as a director on 30 June 2016
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
...
... and 240 more events
17 Nov 1989
Ad 15/02/85--------- £ si [email protected]

14 Nov 1989
Director resigned

02 Nov 1989
Full group accounts made up to 30 April 1989

02 Nov 1989
Return made up to 27/09/89; bulk list available separately

28 Sep 1989
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

WYKO GROUP LIMITED Charges

3 September 2009
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and
Delivered: 17 September 2009
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 July 2008
Deed of admission to an omnibus letter of set-off
Delivered: 31 July 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 April 2008
Omnibus letter of set-off
Delivered: 23 April 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 November 2006
An omnibus letter of set-off
Delivered: 23 November 2006
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 October 2006
Deed of deposit
Delivered: 20 October 2006
Status: Satisfied on 28 November 2006
Persons entitled: Coal Pension Properties Limited
Description: The seperate deposit account in the sum of £23,891.66.
26 May 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 2ND february 2006
Delivered: 15 June 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 February 2006
An omnibus guarantee and set-off agreement
Delivered: 14 February 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
16 December 2005
Guarantee and mortgage debenture
Delivered: 22 December 2005
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The properties being brassmill lane bath t/n ST134989…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land on the west side of adams street and…
20 January 2000
A standard security which was presented for registration in scotland on 7TH july 2000
Delivered: 18 July 2000
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: Ground lying to the east side of wellington road aberdeen…
29 December 1999
Legal charge
Delivered: 10 January 2000
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
Description: Property k/a amber way halesowen west midlands B62 8WG…
29 December 1999
Composite guarantee and debenture (third debenture)
Delivered: 10 January 2000
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries as Defined)
Description: Fixed and floating charges over the undertaking and all…
28 October 1999
Composite guarantee and debenture (second debenture)
Delivered: 17 November 1999
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Amber way, halesown west midlands; queens cross, dudley…
15 February 1995
Mortgage
Delivered: 22 February 1995
Status: Satisfied on 16 December 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as unit 1,westminster industrial…
4 August 1994
Guarantee and debenture
Delivered: 18 August 1994
Status: Satisfied on 3 May 1997
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and Hambros Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
31 January 1990
Agreement
Delivered: 3 February 1990
Status: Satisfied on 5 June 1999
Persons entitled: Trafford Park Development Corporation
Description: 454/456 chester rd old trafford.
20 February 1984
Further guarantee & debenture
Delivered: 7 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…