ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wicks Services Limited

Wicks Services Limited is an active company incorporated on 15 November 2004 with the registered office located in Doncaster, South Yorkshire. Wicks Services Limited was registered 20 years ago.
Status
Active
Active since 3 years ago
Company No
05287058
Private limited company
Age
20 years
Incorporated 15 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 17 Oct 2025 (5 days ago)
Previous address was Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st England
Telephone
01229432114
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in UK • Born in Apr 1977
Director • Secretary • British • Lives in England • Born in Oct 1968
Director • Accountant • British • Lives in England • Born in Apr 1970
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Director • Driver • British • Lives in UK • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wicks Metals Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 4 more are mutual people.
Active
Cumbria Waste Management Ltd
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Cumbria Waste Recycling Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Derwent Recycling Services Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Project Chicago Topco Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Project Chicago Midco 1 Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Project Chicago Midco 2 Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Project Chicago Bidco Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£104.57K
Increased by £49.32K (+89%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£518.71K
Increased by £147.83K (+40%)
Total Liabilities
-£509.54K
Increased by £157.64K (+45%)
Net Assets
£9.18K
Decreased by £9.82K (-52%)
Debt Ratio (%)
98%
Increased by 3.35% (+4%)
Latest Activity
Registered Address Changed
5 Days Ago on 17 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Andrew John Chant Resigned
8 Days Ago on 14 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Mr Steven John Longdon Appointed
8 Days Ago on 14 Oct 2025
Mr Fraser Wilson Mckenzie Appointed
8 Days Ago on 14 Oct 2025
New Charge Registered
2 Months Ago on 7 Aug 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Accounting Period Shortened
8 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 8 Jan 2025
Get Credit Report
Discover Wicks Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Fraser Wilson Mckenzie as a director on 14 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Steven John Longdon as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Roy Ian Lawson Dexter as a secretary on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Andrew John Chant as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Roy Ian Lawson Dexter as a director on 14 October 2025
Submitted on 17 Oct 2025
Registered office address changed from Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 17 October 2025
Submitted on 17 Oct 2025
Registration of charge 052870580001, created on 7 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 11 Feb 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 11 Feb 2025
Registered office address changed from , C/O H Wicks (Lindal) Limited, Sowerby Woods Business Park, Scarth Road, Barrow-in-Furness, LA14 4QR to Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 8 January 2025
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year