Company NameWigan Mining & Restoration Co. Limited
Company StatusActive
Company Number00934051
CategoryPrivate Limited Company
Incorporation Date19 June 1968(55 years, 11 months ago)
Previous NameHaigh Cottages Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Baybutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Secretary NameMr Christopher John Baybutt
NationalityBritish
StatusCurrent
Appointed30 November 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(38 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Michael Lee Baybutt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(54 years after company formation)
Appointment Duration1 year, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreenbank House
152 Wigan Lane
Wigan Lancashire
WN1 2LA
Director NameMr James Baybutt
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 January 1997)
RoleChartered Surveyor
Correspondence AddressCourage High
Courage Low Lane Wrightington
Wigan
Lancashire
WN6 9PJ
Director NameMrs Olive Mildred Baybutt
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 22 December 2001)
RoleSurveying Assistant
Correspondence AddressCourage High
Courage Low Lane Wrightington
Wigan
Lancashire
WN6 9PJ
Director NameMr David James Baybutt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 10 May 2020)
RoleStatutory Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Moor Farm
High Moor Lane Wrightington
Wigan
Lancashire
WN6 9PS
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(30 years, 9 months after company formation)
Appointment Duration3 days (resigned 12 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS

Location

Registered AddressGreenbank House
152 Wigan Lane
Wigan Lancashire
WN1 2LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Greenbank Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,956,132
Cash£32,008
Current Liabilities£129,694

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

6 October 2005Delivered on: 8 October 2005
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at ravenhead retail park milverny way and land on the east side of st helens linkway st helens t/no MS316428. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2001Delivered on: 13 July 2001
Satisfied on: 23 November 2006
Persons entitled: National Westminster Bank PLC Acting in Its Capacity as Agent and Securitytrustee for the Beneficiaries (The "Security Trustee")

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the beneficiaries under the finance documents except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985 (the "secured liabilities").
Particulars: Land in the ownership of wigan mining & restoration co. Limited being part of unregistered freehold land. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1999Delivered on: 3 November 1999
Satisfied on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All liabilities due from greenbank partnerships limited to the chargee on any account whatsoever.
Particulars: L/Hold property known as land at ravenhead park linkway st helens; t/no MS316428. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 April 1999Delivered on: 29 April 1999
Satisfied on: 24 September 2013
Persons entitled: Standish Estates Limited

Classification: Legal charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Property k/a 11 king street wigan t/n gm 412047.
Fully Satisfied
10 March 1999Delivered on: 11 March 1999
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 13 to 15 king street wigan lancashire title numbers GM412036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 March 1999Delivered on: 11 March 1999
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 11 king street wigan lancashire title number GM412047. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 August 1998Delivered on: 26 August 1998
Satisfied on: 9 May 2000
Persons entitled: Brookhouse Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date between ravenhead developments limited (the "company") brookhouse group limited (as "lender") and any variation amendment or extension thereof or supplement thereto or in any other manner whatsoever.
Particulars: Legal mortgage l/h land to the south of watson street st.helens t/no;-ms 316428 together with all rental income (as defined in form 395). see the mortgage charge document for full details.
Fully Satisfied
18 April 1990Delivered on: 25 April 1990
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at whelley wigan greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 December 2006Delivered on: 4 January 2007
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from greenbank partnerships limited to the chargee on any account whatsoever.
Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 December 2006Delivered on: 4 January 2007
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from ravenhead developments limited to the chargee on any account whatsoever.
Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2005Delivered on: 8 October 2005
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ravenhead retail park st helens t/no MS446245. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 1987Delivered on: 30 June 1987
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41/45 king street wigan lancs title no gm 96327 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 August 2018Notification of John Melling as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Notification of Christopher John Baybutt as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Notification of David James Baybutt as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(6 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(6 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Satisfaction of charge 4 in full (2 pages)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 10 in full (2 pages)
24 September 2013Satisfaction of charge 6 in full (1 page)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 11 in full (2 pages)
24 September 2013Satisfaction of charge 5 in full (2 pages)
24 September 2013Satisfaction of charge 10 in full (2 pages)
24 September 2013Satisfaction of charge 12 in full (2 pages)
24 September 2013Satisfaction of charge 12 in full (2 pages)
24 September 2013Satisfaction of charge 9 in full (2 pages)
24 September 2013Satisfaction of charge 5 in full (2 pages)
24 September 2013Satisfaction of charge 2 in full (1 page)
24 September 2013Satisfaction of charge 9 in full (2 pages)
24 September 2013Satisfaction of charge 6 in full (1 page)
24 September 2013Satisfaction of charge 11 in full (2 pages)
24 September 2013Satisfaction of charge 2 in full (1 page)
24 September 2013Satisfaction of charge 4 in full (2 pages)
21 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 January 2010Director's details changed for John Melling on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Melling on 15 January 2010 (2 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 26/11/08; full list of members (5 pages)
27 January 2009Return made up to 26/11/08; full list of members (5 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 March 2008Return made up to 26/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2008Return made up to 26/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(3 pages)
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(3 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
10 January 2007Resolutions
  • RES13 ‐ Legal charge 28/12/06
(1 page)
10 January 2007Resolutions
  • RES13 ‐ Legal charge 28/12/06
(1 page)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
20 December 2006Return made up to 26/11/06; full list of members (8 pages)
20 December 2006Return made up to 26/11/06; full list of members (8 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2005Return made up to 26/11/05; full list of members (8 pages)
6 December 2005Return made up to 26/11/05; full list of members (8 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
3 December 2004Return made up to 26/11/04; full list of members (8 pages)
3 December 2004Return made up to 26/11/04; full list of members (8 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 December 2003Return made up to 26/11/03; full list of members (8 pages)
15 December 2003Return made up to 26/11/03; full list of members (8 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 January 2003Amended full accounts made up to 31 December 2001 (12 pages)
22 January 2003Amended full accounts made up to 31 December 2001 (12 pages)
1 December 2002Return made up to 26/11/02; full list of members (6 pages)
1 December 2002Return made up to 26/11/02; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
30 November 2001Return made up to 26/11/01; full list of members (7 pages)
30 November 2001Return made up to 26/11/01; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Particulars of mortgage/charge (9 pages)
13 July 2001Particulars of mortgage/charge (9 pages)
5 December 2000Return made up to 26/11/00; full list of members (8 pages)
5 December 2000Return made up to 26/11/00; full list of members (8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Return made up to 26/11/99; full list of members (8 pages)
8 December 1999Return made up to 26/11/99; full list of members (8 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
19 November 1998Return made up to 26/11/98; full list of members (7 pages)
19 November 1998Return made up to 26/11/98; full list of members (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 August 1998Particulars of mortgage/charge (7 pages)
26 August 1998Particulars of mortgage/charge (7 pages)
26 November 1997Return made up to 26/11/97; full list of members (7 pages)
26 November 1997Return made up to 26/11/97; full list of members (7 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
26 November 1996Return made up to 28/11/96; full list of members (7 pages)
26 November 1996Return made up to 28/11/96; full list of members (7 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 December 1995Return made up to 26/11/95; no change of members (6 pages)
13 December 1995Return made up to 26/11/95; no change of members (6 pages)
19 July 1995Registered office changed on 19/07/95 from: 41 king street wigan WN1 1DY (1 page)
19 July 1995Registered office changed on 19/07/95 from: 41 king street wigan WN1 1DY (1 page)
17 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1968Incorporation (15 pages)
19 June 1968Incorporation (15 pages)