WICKERSLEY ESTATES LIMITED
SOUTH YORKSHIRE THE RED LION (TICKHILL) LIMITED

Hellopages » South Yorkshire » Sheffield » S10 4PR

Company number 03367889
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address MILL LANE FARM MAYFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 4PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Change of share class name or designation. The most likely internet sites of WICKERSLEY ESTATES LIMITED are www.wickersleyestates.co.uk, and www.wickersley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Wickersley Estates Limited is a Private Limited Company. The company registration number is 03367889. Wickersley Estates Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Wickersley Estates Limited is Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4pr. . FARMER, Paul John is a Secretary of the company. FARMER, Paul John is a Director of the company. READ, Anoushka Tamsin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ACKROYD, Diane has been resigned. Director EVANS, Glyn Barry has been resigned. Director MCDONALD, Terence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARMER, Paul John
Appointed Date: 09 May 1997

Director
FARMER, Paul John
Appointed Date: 09 May 1997
62 years old

Director
READ, Anoushka Tamsin
Appointed Date: 06 October 2016
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
ACKROYD, Diane
Resigned: 11 August 1997
Appointed Date: 09 May 1997
68 years old

Director
EVANS, Glyn Barry
Resigned: 06 October 2016
Appointed Date: 11 August 1997
75 years old

Director
MCDONALD, Terence
Resigned: 11 August 1997
Appointed Date: 09 May 1997
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

WICKERSLEY ESTATES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

26 Oct 2016
Change of share class name or designation
07 Oct 2016
Appointment of Anoushka Tamsin Read as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Glyn Barry Evans as a director on 6 October 2016
...
... and 73 more events
22 May 1997
New director appointed
22 May 1997
New secretary appointed;new director appointed
22 May 1997
Secretary resigned
22 May 1997
Director resigned
09 May 1997
Incorporation

WICKERSLEY ESTATES LIMITED Charges

29 September 2014
Charge code 0336 7889 0012
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the kiosk (cabin), the courtyard…
29 September 2014
Charge code 0336 7889 0011
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as nightingale court, nightingale close…
29 November 2013
Charge code 0336 7889 0010
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-7 hastings court, wickersley, rotherham S66 2BW and…
29 November 2013
Charge code 0336 7889 0009
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-8 st mary's court, tickhill, doncaster and…
29 November 2013
Charge code 0336 7889 0008
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-4 and flats 6,7 and 8 the courtyard, wickersley…
29 November 2013
Charge code 0336 7889 0007
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
5 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 14 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 151 & 153 bawtry road wickersley rotherham south…
3 October 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 14 April 2012
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 2 deep carrs lane lindrich common…
31 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 21 February 2014
Persons entitled: Hsbc Bank PLC
Description: Petrol filling station and premises 254 bawtry road…
11 February 2004
Legal mortgage
Delivered: 19 February 2004
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank Limited
Description: Freehold property k/a 155 bawtry road wickersley rotherham…
11 February 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Legal mortgage
Delivered: 13 April 2001
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: The property at st marys court tickhill doncaster title…