WYCKHAM BLACKWELL LIMITED
SOLIHULL WYCKHAM BLACKWELL (JOINERY) LIMITED

Hellopages » West Midlands » Solihull » B92 0HB

Company number 01073927
Status Active
Incorporation Date 27 September 1972
Company Type Private Limited Company
Address OLD STATION ROAD, HAMPTON ARDEN, SOLIHULL, WARWICKSHIRE, B92 0HB
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,000 . The most likely internet sites of WYCKHAM BLACKWELL LIMITED are www.wyckhamblackwell.co.uk, and www.wyckham-blackwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Wyckham Blackwell Limited is a Private Limited Company. The company registration number is 01073927. Wyckham Blackwell Limited has been working since 27 September 1972. The present status of the company is Active. The registered address of Wyckham Blackwell Limited is Old Station Road Hampton Arden Solihull Warwickshire B92 0hb. . THOMPSTONE, Stephen Trevor is a Director of the company. Secretary PEARCE, Geoffrey John has been resigned. Secretary TAYLOR, Henry John Corbett has been resigned. Director BOUVERAT, Richard Michael has been resigned. Director BUTLER, Wyckham Denis has been resigned. Director EVANS, Anthony Richard has been resigned. Director GOLBY, Christella Helen has been resigned. Director HIMMONS, David James has been resigned. Director PEARCE, Geoffrey John has been resigned. Director TAYLOR, Henry John Corbett has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
THOMPSTONE, Stephen Trevor
Appointed Date: 03 July 2015
65 years old

Resigned Directors

Secretary
PEARCE, Geoffrey John
Resigned: 30 October 1998

Secretary
TAYLOR, Henry John Corbett
Resigned: 03 July 2015
Appointed Date: 30 October 1998

Director
BOUVERAT, Richard Michael
Resigned: 12 August 2005
72 years old

Director
BUTLER, Wyckham Denis
Resigned: 26 January 2012
100 years old

Director
EVANS, Anthony Richard
Resigned: 24 September 2012
Appointed Date: 01 May 1997
66 years old

Director
GOLBY, Christella Helen
Resigned: 03 July 2015
Appointed Date: 02 June 2008
58 years old

Director
HIMMONS, David James
Resigned: 30 November 2014
Appointed Date: 04 April 2006
46 years old

Director
PEARCE, Geoffrey John
Resigned: 30 October 1998
90 years old

Director
TAYLOR, Henry John Corbett
Resigned: 03 July 2015
76 years old

Persons With Significant Control

Mr Stephen Trevor Thompstone
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

WYCKHAM BLACKWELL LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000

07 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
10 Jul 2015
Termination of appointment of Christella Helen Golby as a director on 3 July 2015
...
... and 78 more events
10 Mar 1988
Return made up to 28/10/87; full list of members

24 Mar 1987
Return made up to 24/10/86; full list of members

11 Feb 1987
Full accounts made up to 31 March 1986

28 Dec 1972
Company name changed\certificate issued on 28/12/72
27 Sep 1972
Incorporation

WYCKHAM BLACKWELL LIMITED Charges

3 July 2015
Charge code 0107 3927 0002
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: All rights and benefits under any patents, trade marks…
7 February 1973
Mortgage debenture
Delivered: 19 February 1973
Status: Satisfied on 9 July 2015
Persons entitled: National Westminster Bank Limited
Description: Undertaking and all property and assets present and future…