Company number 03776822
Status Active
Incorporation Date 25 May 1999
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 one hundred and forty 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 David White as a director on 4 January 2016. The most likely internet sites of WYKO HOLDINGS LIMITED are www.wykoholdings.co.uk, and www.wyko-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Wyko Holdings Limited is a Private Limited Company.
The company registration number is 03776822. Wyko Holdings Limited has been working since 25 May 1999.
The present status of the company is Active. The registered address of Wyko Holdings 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. Secretary CLARKE, Joanna Lindsey 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 CLARKE, Joanna Lindsey has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director FREEMAN, Michael John has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director ISAACS, Paul has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LAWLEY, Andrew Robin has been resigned. Director LINK, Wilfred Alan has been resigned. Director LYNE, Colin Andrew has been resigned. Director MACFIE, Andrew James has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director POULTER, John William has been resigned. Director THOMPSON, Alan Sydney 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
Resigned Directors
Director
ISAACS, Paul
Resigned: 27 June 2002
Appointed Date: 20 August 1999
64 years old
Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 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 HOLDINGS 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
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
18 Jan 2016
Aud res sect 519
26 Nov 2015
Auditor's resignation
...
... and 130 more events
14 Sep 1999
New director appointed
06 Sep 1999
New director appointed
27 Aug 1999
Particulars of mortgage/charge
17 Aug 1999
Company name changed foray 1219 LIMITED\certificate issued on 17/08/99
25 May 1999
Incorporation
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
Charge over cash deposit
Delivered: 1 December 2006
Status: Satisfied
on 11 July 2014
Persons entitled: Trustees of the Wyko Group Retirement Benefit Scheme
Description: All rights title interest and benefit in all sums from time…
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…
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 June 2005
Assignment of keyman life policy
Delivered: 6 July 2005
Status: Satisfied
on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: The policies: insurer: legal & general policy no:…
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…
23 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied
on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries and the Mezzanine Security Beneficiaries Asdefined Herein)
Description: .. fixed and floating charges over the undertaking and all…