Get an alert when HICKS HOLDINGS (WOODLEY) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-10-10 (in 5mo)

Last made up 2025-09-26

Watchouts

1 item

Cash

£528

-97.4% lowest in 4 filed years

Net assets

£3M

+3.6% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-04-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. HICKS HOLDINGS (WOODLEY) LIMITED 1979-12-31 → present
  2. ELMDYKE LIMITED 1979-06-12 → 1979-12-31

Accounts

6-year trend · latest reflected 2025-04-30

Metric Trend 2019-05-012020-04-302021-04-302023-05-012024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit -£72,848£95,231-£389,171£97,583
Cash £95,775£114,188£20,384£528
Total assets less current liabilities £3,859,658£3,970,058£3,083,458£3,194,166
Net assets
Equity £3,932,506£3,859,658£3,954,889£3,472,629£3,083,458£3,181,041
Average employees 0000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
MILLS, Robin Martin Jamie Secretary 2022-08-15
HICKS, David John Director 2000-03-01 Mar 1965 British
HICKS, Steven Russell Director 2000-03-01 Dec 1962 British
HULBERT, Arron Peter Director 2025-03-04 Jul 1997 British
MILLS, Robin Martin Jamie Director 2022-08-15 Feb 1977 British
Show 9 resigned officers
Name Role Appointed Resigned
BRUNNING, Stephen Secretary 2020-01-20 2022-08-15
HICKS, Maureen Joyce Secretary 2008-04-08
NATHAN, Julian David Secretary 2008-04-08 2020-01-20
BRUNNING, Stephen Director 2024-04-30 2025-08-31
HICKS, John Leslie Director 2023-07-27
HICKS, Maureen Joyce Director 2008-04-08
NATHAN, Julian David Director 2008-04-08 2020-01-20
CASTLE NOTORNIS LIMITED Corporate Director 2006-03-10 2006-03-30
CASTLE NOTORNIS LIMITED Corporate Director 2005-01-31 2005-02-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Steven Russell Hicks Individual Significant influence 2025-08-25 Active
Mrs Maureen Joyce Hicks Individual Shares 25–50%, Voting 25–50% 2023-07-27 Ceased 2025-05-31
Mr John Leslie Hicks Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-07-27

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-04-02 AA accounts Accounts with accounts type group PDF
2025-10-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-10-22 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-08-20 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-08-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-02 AA accounts Accounts with accounts type group
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-01-17 CH03 officers Change person secretary company with change date PDF
2025-01-17 CH01 officers Change person director company with change date PDF
2024-12-20 CH01 officers Change person director company with change date PDF
2024-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-05-03 AA accounts Accounts with accounts type group
2023-10-04 CH01 officers Change person director company with change date PDF
2023-10-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-04 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-10-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-22 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page