WICKES RETAIL SOURCING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 01432633
Status Active
Incorporation Date 25 June 1979
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY HARLESTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of WICKES RETAIL SOURCING LIMITED are www.wickesretailsourcing.co.uk, and www.wickes-retail-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Wickes Retail Sourcing Limited is a Private Limited Company. The company registration number is 01432633. Wickes Retail Sourcing Limited has been working since 25 June 1979. The present status of the company is Active. The registered address of Wickes Retail Sourcing Limited is Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary RIMMER, Barbara has been resigned. Secretary STOKES-SMITH, Keith Reginald has been resigned. Director BATTERSBY, Geoffrey Brian has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director BIRD, Richard Sidney has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARSON, Terence John has been resigned. Director CARTER, John Peter has been resigned. Director CORNER, Michael Richmond has been resigned. Director GRIMSEY, William has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HOSKINS, William John has been resigned. Director PENNY, Michael William Harrison has been resigned. Director ROSENTHAL, Leslie has been resigned. Director STOKES-SMITH, Keith Reginald has been resigned. Director WATERWORTH, Austin has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 11 February 2005

Secretary
RIMMER, Barbara
Resigned: 11 February 2005
Appointed Date: 29 June 2001

Secretary
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001

Director
BATTERSBY, Geoffrey Brian
Resigned: 29 December 1995
Appointed Date: 16 November 1994
66 years old

Director
BHOTE, Sanaya Homi
Resigned: 15 June 2003
Appointed Date: 18 October 2000
63 years old

Director
BIRD, Richard Sidney
Resigned: 27 July 2006
Appointed Date: 29 June 2001
76 years old

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
54 years old

Director
CARSON, Terence John
Resigned: 06 May 1997
Appointed Date: 29 December 1995
74 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 27 July 2006
64 years old

Director
CORNER, Michael Richmond
Resigned: 15 October 1996
76 years old

Director
GRIMSEY, William
Resigned: 23 December 2000
Appointed Date: 09 December 1996
74 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 27 April 2006
65 years old

Director
HOSKINS, William John
Resigned: 08 January 2001
Appointed Date: 30 September 1996
73 years old

Director
PENNY, Michael William Harrison
Resigned: 28 April 2006
Appointed Date: 15 June 2003
71 years old

Director
ROSENTHAL, Leslie
Resigned: 02 July 1996
Appointed Date: 29 December 1995
76 years old

Director
STOKES-SMITH, Keith Reginald
Resigned: 29 December 1995
75 years old

Director
WATERWORTH, Austin
Resigned: 02 July 1996
Appointed Date: 29 December 1995
74 years old

Persons With Significant Control

Wickes Building Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WICKES RETAIL SOURCING LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
14 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 June 2015
08 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 129 more events
28 Apr 1987
Full accounts made up to 25 January 1986

28 Apr 1987
Return made up to 22/07/85; full list of members

28 Apr 1987
Registered office changed on 28/04/87 from: 14 berners st london W1

25 Jun 1979
Certificate of incorporation
21 May 1979
Incorporation

WICKES RETAIL SOURCING LIMITED Charges

7 January 1997
Guarantee and debenture
Delivered: 15 January 1997
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1996
Limited recourse guarantee and debenture
Delivered: 20 December 1996
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1996
Guarantee and debenture
Delivered: 10 July 1996
Status: Satisfied on 5 December 1997
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…