Company NameNorthern & Central Wigan Limited
Company StatusActive
Company Number00991433
CategoryPrivate Limited Company
Incorporation Date12 October 1970(53 years, 7 months ago)
Previous NameCentral Factors (Lancs) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Farrimond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Director NameMrs Patricia Farrimond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Secretary NameMr David John Farrimond
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Director NameMr Daniel Benjamin Farrimond
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(37 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Director NameMary Margaret Cross
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleCompany Director
Correspondence Address1 Vicarage Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9PB
Director NameMr David Anthony Strong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(30 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY

Location

Registered AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£523,223
Cash£156,719
Current Liabilities£372,725

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

10 January 1989Delivered on: 17 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 November 1986Delivered on: 27 November 1986
Persons entitled: The Royal Bank of Scotland (I.O.M.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H being the former site of 22-30 (even nos) wood street wigan greater manchester & the workshop thereon.. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 62,000
(5 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 62,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 62,000
(5 pages)
23 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 62,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 62,000
(5 pages)
23 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 62,000
(5 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
25 July 2012Termination of appointment of David Strong as a director (1 page)
25 July 2012Termination of appointment of David Strong as a director (1 page)
30 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Patricia Farrimond on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Daniel Benjamin Farrimond on 27 February 2012 (2 pages)
29 March 2012Director's details changed for David John Farrimond on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr David Anthony Strong on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Patricia Farrimond on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr David Anthony Strong on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Daniel Benjamin Farrimond on 27 February 2012 (2 pages)
29 March 2012Director's details changed for David John Farrimond on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for David John Farrimond on 29 March 2012 (1 page)
29 March 2012Secretary's details changed for David John Farrimond on 29 March 2012 (1 page)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
3 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
3 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
10 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for David Anthony Strong on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Anthony Strong on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Anthony Strong on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Anthony Strong on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Anthony Strong on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Anthony Strong on 8 February 2010 (2 pages)
7 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 February 2009Return made up to 16/01/09; full list of members (5 pages)
24 February 2009Return made up to 16/01/09; full list of members (5 pages)
17 June 2008Director appointed daniel benjamin farrimond (2 pages)
17 June 2008Director appointed daniel benjamin farrimond (2 pages)
11 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 February 2007Return made up to 16/01/07; full list of members (3 pages)
12 February 2007Return made up to 16/01/07; full list of members (3 pages)
7 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester lancashire M1 6DF (1 page)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester lancashire M1 6DF (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 16/01/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 16/01/06; full list of members (3 pages)
29 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
31 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
11 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
5 January 2004Registered office changed on 05/01/04 from: littlewood house jubilee road totnes devon TQ9 5BP (1 page)
5 January 2004Registered office changed on 05/01/04 from: littlewood house jubilee road totnes devon TQ9 5BP (1 page)
29 December 2003Company name changed central factors (lancs) LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed central factors (lancs) LIMITED\certificate issued on 29/12/03 (2 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
31 January 2002Return made up to 16/01/02; full list of members (8 pages)
31 January 2002Return made up to 16/01/02; full list of members (8 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 January 2001Return made up to 16/01/01; full list of members (7 pages)
17 January 2001Return made up to 16/01/01; full list of members (7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
19 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
6 June 1999Registered office changed on 06/06/99 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
6 June 1999Registered office changed on 06/06/99 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
14 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 January 1998Return made up to 16/01/98; no change of members (4 pages)
31 January 1998Return made up to 16/01/98; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
20 February 1996Return made up to 16/01/96; full list of members (6 pages)
20 February 1996Return made up to 16/01/96; full list of members (6 pages)
1 February 1996Registered office changed on 01/02/96 from: wood street off chapel lane wigan lancs WN3 4HL (1 page)
1 February 1996Registered office changed on 01/02/96 from: wood street off chapel lane wigan lancs WN3 4HL (1 page)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 October 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
25 October 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
6 November 1982Alter mem and arts (2 pages)
6 November 1982Alter mem and arts (2 pages)