CompanyTrack
W

WICKS SERVICES LIMITED

Active Doncaster

Treatment and disposal of non-hazardous waste

2 employees Website
Treatment and disposal of non-hazardous waste
W

WICKS SERVICES LIMITED

Treatment and disposal of non-hazardous waste

Founded 15 Nov 2004 Active Doncaster, England 2 employees wicksgroup.co.uk
Treatment and disposal of non-hazardous waste
Accounts Submitted 11 Feb 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £9.18K £9.82K 2024 year on year
Total assets £519.76K £148.87K 2024 year on year
Total Liabilities £409.50K £57.60K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 Sidings Court White Rose Way Doncaster DN4 5NU England

Office (Barrow-in-Furness)

Scarth Road, Sowerby Woods Business Park, Barrow-in-Furness LA14 4QR

Telephone

0122 943 2114

Credit Report

Discover WICKS SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£104.57k

Increased by £49.32k (+89%)

Net Assets

£9.18k

Decreased by £9.82k (-52%)

Total Liabilities

£409.50k

Increased by £57.60k (+16%)

Turnover

N/A

Employees

2

Debt Ratio

79%

Decreased by 16 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10 Shares £1.07m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Oct 202410£1.07m£1.07m

Officers

Officers

2 active 9 resigned
Status
Fraser Wilson MckenzieDirectorBritishEngland6014 Oct 2025Active
Steven John LongdonDirectorBritishEngland5914 Oct 2025Active

Shareholders

Shareholders (1)

Wicks Group Limited
100.0%
1106 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cumbria Waste Recycling Limited

United Kingdom

Active
Notified 23 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Wicks Group Limited

Ceased 23 Dec 2024

Ceased

Group Structure

Group Structure

CUMBRIA WASTE RECYCLING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CUMBRIA WASTE MANAGEMENT LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CHICAGO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CHICAGO MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CHICAGO MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WICKS SERVICES LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025OfficersTermination of Roy Ian Lawson Dexter as director on 2025-10-14View(1 page)
17 Oct 2025OfficersAppointment of Mr Fraser Wilson Mckenzie as director on 2025-10-14View(2 pages)
17 Oct 2025OfficersTermination of Andrew John Chant as director on 2025-10-14View(1 page)
17 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Oct 2025OfficersAppointment of Mr Steven John Longdon as director on 2025-10-14View(2 pages)
17 Oct 2025 Officers

Termination of Roy Ian Lawson Dexter as director on 2025-10-14

17 Oct 2025 Officers

Appointment of Mr Fraser Wilson Mckenzie as director on 2025-10-14

17 Oct 2025 Officers

Termination of Andrew John Chant as director on 2025-10-14

17 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Oct 2025 Officers

Appointment of Mr Steven John Longdon as director on 2025-10-14

Recent Activity

Latest Activity

Termination of Roy Ian Lawson Dexter as director on 2025-10-14

4 months ago on 17 Oct 2025

Appointment of Mr Fraser Wilson Mckenzie as director on 2025-10-14

4 months ago on 17 Oct 2025

Termination of Andrew John Chant as director on 2025-10-14

4 months ago on 17 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 17 Oct 2025

Appointment of Mr Steven John Longdon as director on 2025-10-14

4 months ago on 17 Oct 2025