Check the

WICKS AND WILSON LIMITED

Company
WICKS AND WILSON LIMITED (01148362)

WICKS AND WILSON

Phone: +44 (0)1256 842 211
A⁺ rating

ABOUT WICKS AND WILSON LIMITED

About Wicks and Wilson

For more than 40 years, Wicks and Wilson, now a division of The Crowley Company, has been a world leader in the design and manufacture of electronic imaging products for the digital scanning, records management and archival preservation industries.

Wicks and Wilson’s wide range of microfilm scanning products are well-recognized for providing the ultimate in high-speed conversion of microform to digital data. Microfilm scanning solutions are available for all formats: roll film, microfilm, microfiche, aperture cards, photo negatives and other micro media.

Production Level Scan Systems

Leave the M3 at Junction 6. At the Black Dam roundabout, take the second exit sign posted Ring Way North (A339 A33). When you reach the slip road for the A33 to Reading, turn off and take the fifth exit at the roundabout sign for Daneshill and Old Basing (the turn after the A33 to Reading) along Faraday Road. After about 200 yards, where the road turns right, take the turning on the left into Rutherford Road. Wicks and Wilson is directly ahead of you where Rutherford Road turns to the right.

Take the A33 to Basingstoke. When you reach the Ring road, take the first left at the roundabout along Faraday Road (signed Daneshill and Old Basing). After about 200 yards, where the road turns right, take the turning on the left into Rutherford Road. Wicks and Wilson is directly ahead of you where Rutherford Road turns to the right.

Take the A339 to Basingstoke. At the edge of the town is a short stretch of dual carriageway. Keep straight on at the first roundabout sign posted for Reading A33 and M3. When you reach the slip road for the A33 to Reading, turn off and take the second exit (middle lane) at the roundabout along Faraday Road (sign posted Daneshill and Old Basing). After about 200 yards, where the road turns right, take the turning on the left into Rutherford Road. Wicks and Wilson is directly ahead of you where Rutherford Road turns to the right.

KEY FINANCES

Year
2009
Assets
£1060.38k ▼ £-36.01k (-3.28 %)
Cash
£390.79k ▲ £317.87k (435.91 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1060.38k ▼ £-36.01k (-3.28 %)

REGISTRATION INFO

Company name
WICKS AND WILSON LIMITED
Company number
01148362
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 1973
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
www.wwl.co.uk
Phones
+44 (0)1256 842 211
+44 (0)1256 840 997
01256 842 211
01256 840 997
Registered Address
RUTHERFORD ROAD,
DANESHILL INDUSTRIAL ESTATE,
BASINGSTOKE,
HAMPSHIRE,
RG24 8PD

ECONOMIC ACTIVITIES

26701
Manufacture of optical precision instruments
26702
Manufacture of photographic and cinematographic equipment
28990
Manufacture of other special-purpose machinery n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 5,000

CHARGES

10 December 1999
Status
Outstanding
Delivered
16 December 1999
Persons entitled
Hsbc Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

30 November 1992
Status
Satisfied on 14 December 1999
Delivered
3 December 1992
Persons entitled
National Westminster Bank PLC
Description
A specific charge over the benefit of all book debts and…

28 November 1986
Status
Satisfied on 7 April 1992
Delivered
9 December 1986
Persons entitled
Minnesota Mining and Manufacturing Company
Description
Including rights. Undertaking and all property and assets.

4 May 1977
Status
Satisfied on 14 December 1999
Delivered
5 December 1977
Persons entitled
National Westminster Bank PLC
Description
Specific equitable charge over all f/h & l/h property, over…

See Also


Last update 2018

WICKS AND WILSON LIMITED DIRECTORS

Patrick Brendan Crowley

  Acting PSC
Appointed
08 November 2011
Role
Secretary
Address
5823 Winding Oaks Ct, Frederick, Maryland, Usa, 21704
Name
CROWLEY, Patrick Brendan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher William Crowley

  Acting PSC
Appointed
08 November 2011
Occupation
Company Director
Role
Director
Age
64
Nationality
American
Address
605 Windview Way, Unit 207, Frederick, Maryland, Usa, 21703
Country Of Residence
Usa
Name
CROWLEY, Christopher William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patrick Brendan Crowley

  Acting
Appointed
08 November 2011
Occupation
Company Director
Role
Director
Age
57
Nationality
American
Address
5823 Winding Oaks Ct, Frederick, Maryland, Usa, 21704
Country Of Residence
Usa
Name
CROWLEY, Patrick Brendan

Robert Andrew Randall

  Resigned
Appointed
10 December 1999
Resigned
08 November 2011
Role
Secretary
Address
166 Kempshott Lane, Kempshott, Basingstoke, Hampshire, RG22 5LA
Name
RANDALL, Robert Andrew

Margaret Elizabeth Wicks

  Resigned
Resigned
10 December 1999
Role
Secretary
Address
Meadow Cottage Violet Lane, Baughurst, Hampshire, RG26 5JX
Name
WICKS, Margaret Elizabeth

Robert Alan David Brash

  Resigned
Appointed
01 July 2006
Resigned
31 October 2007
Occupation
Non-Executive Director
Role
Director
Age
80
Nationality
British
Address
Oak Lodge Hensting Lane, Fishers Pond, Eastleigh, Hampshire, SO50 7HH
Name
BRASH, Robert Alan David

Robert Alan David Brash

  Resigned
Resigned
31 December 2004
Occupation
Technical Director
Role
Director
Age
80
Nationality
British
Address
Oak Lodge Hensting Lane, Fishers Pond, Eastleigh, Hampshire, SO50 7HH
Name
BRASH, Robert Alan David

Derek Christopher Cummins

  Resigned
Resigned
31 July 1996
Occupation
Manufacturing Director
Role
Director
Age
81
Nationality
British
Address
9 Langdale Drive, Blythewood, Ascot, Berkshire, SL5 8TQ
Country Of Residence
United Kingdom
Name
CUMMINS, Derek Christopher

Donald Lionel Thomas Hudson

  Resigned
Appointed
29 November 1991
Resigned
01 December 1994
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
68 Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AJ
Country Of Residence
England
Name
HUDSON, Donald Lionel Thomas

Ian Francis Mcminn

  Resigned
Appointed
11 May 1993
Resigned
08 November 2011
Occupation
Sales And Marketing Director
Role
Director
Age
80
Nationality
British
Address
Oak Hatch, 18 The Ridings, East Horsley, Surrey, KT24 5BN
Country Of Residence
United Kingdom
Name
MCMINN, Ian Francis

Robert Andrew Randall

  Resigned
Resigned
08 November 2011
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
166 Kempshott Lane, Kempshott, Basingstoke, Hampshire, RG22 5LA
Country Of Residence
United Kingdom
Name
RANDALL, Robert Andrew

Gerald Irwin Secluna

  Resigned
Resigned
31 October 1992
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
6 Green Close, Old Alresford, Alresford, Hampshire, SO24 9DJ
Name
SECLUNA, Gerald Irwin

Anthony John Wicks

  Resigned
Resigned
10 December 1999
Occupation
Managing Director
Role
Director
Age
90
Nationality
British
Address
Meadow Cottage, Violet Lane, Baughurst, Hampshire, RG26 5JX
Country Of Residence
United Kingdom
Name
WICKS, Anthony John

Margaret Elizabeth Wicks

  Resigned
Resigned
10 December 1999
Occupation
Director And Company Secretary
Role
Director
Age
93
Nationality
British
Address
Meadow Cottage Violet Lane, Baughurst, Hampshire, RG26 5JX
Name
WICKS, Margaret Elizabeth

REVIEWS


Check The Company
Excellent according to the company’s financial health.