Background WavePink WaveYellow Wave

HICKTON WOLVERHAMPTON LIMITED (10834806)

HICKTON WOLVERHAMPTON LIMITED (10834806) is an active UK company. incorporated on 23 June 2017. with registered office in Cradley Heath, West Midlands. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HICKTON WOLVERHAMPTON LIMITED has been registered for 8 years. Current directors include HICKTON, Greg Whitmore, HICKTON, Jodie Louise Whitmore, HICKTON, Ross Whitmore.

Company Number
10834806
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Whitmore House, Cradley Heath, West Midlands, B64 5AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HICKTON, Greg Whitmore, HICKTON, Jodie Louise Whitmore, HICKTON, Ross Whitmore
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKTON WOLVERHAMPTON LIMITED

HICKTON WOLVERHAMPTON LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Cradley Heath, West Midlands. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HICKTON WOLVERHAMPTON LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10834806

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Whitmore House 8-11 Lower High Street Cradley Heath, West Midlands, B64 5AB,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 19
Loan Secured
Jan 21
Director Left
Oct 24
Loan Cleared
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HICKTON, Greg Whitmore

Active
8-11 Lower High Street, Cradley Heath, West MidlandsB64 5AB
Born March 1992
Director
Appointed 23 Jun 2017

HICKTON, Jodie Louise Whitmore

Active
8-11 Lower High Street, Cradley Heath, West MidlandsB64 5AB
Born February 1994
Director
Appointed 18 Feb 2019

HICKTON, Ross Whitmore

Active
8-11 Lower High Street, Cradley Heath, West MidlandsB64 5AB
Born March 1990
Director
Appointed 23 Jun 2017

HICKTON, Trevor Eley Whitmore

Resigned
8-11 Lower High Street, Cradley Heath, West MidlandsB64 5AB
Born July 1955
Director
Appointed 23 Jun 2017
Resigned 22 Sept 2024

Persons with significant control

1

8-11 Lower High Street, Cradley Heath, West Midlands

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 June 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
22 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2017
NEWINCIncorporation