Company NameGroundwork Cheshire, Lancashire & Merseyside
Company StatusActive
Company Number01764848
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Roots
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(31 years, 5 months after company formation)
Appointment Duration9 years
RoleSenior Advisor
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMrs Tracy Fishwick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2015(31 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Secretary NameMr Andrew Darron
StatusCurrent
Appointed15 December 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Philip John Hargreaves
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(35 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Christopher Mark Wilkinson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(35 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressApartment 14 1 Jersey Street
Manchester
M4 6JA
Director NameFiona Reynolds
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleProgramme Director Public Health England
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Paul Andrew Booth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleHousing & Regeneration Professional
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameRaj Medtia
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleSenior Marketing Executive
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameTolu Omideyi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleLow Carbon Sector Business Advisor
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameAngela Claire Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Brendan Gerard Flanagan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(40 years, 5 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Anthony James Bickerstaff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressRivoma Higher Lane
Dalton
Parbold
Lancashire
WN8 7TW
Director NameMr John David Bray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 1994)
RoleBritish Telecom Engineer
Correspondence Address23 Elliot Drive
Hindley
Wigan
Lancashire
WN2 2QY
Director NameMr Wilfred Brogan
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 04 May 2006)
RoleRetired
Correspondence Address1 MacDonald Avenue
Hawkley Hall
Wigan
Lancashire
WN3 5JH
Director NameMrs Joan Cynthia Barker
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1995)
RoleRetired
Correspondence Address38 Balniel Walk
Wigan
Lancashire
WN1 3UU
Director NameMr Dennis Morling Allen
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleRetired
Correspondence Address11 Chestnut Avenue
Leigh
Lancashire
WN7 3JN
Director NameDr John Kenyon Alderman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Road
Atherton
Manchester
Lancashire
M46 9HE
Secretary NameMr Stephen Morris Jones
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Park Drive
Lostock
Bolton
Lancashire
BL6 4AH
Director NameDr Gordon Bulloch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(14 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 October 2007)
RoleEnvironmental Manager
Correspondence Address12 Rufford Close
Chorley
Lancashire
PR7 3RG
Director NameNorman Cox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2000)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Tintern Avenue
Chorley
Lancashire
PR7 3HB
Secretary NameMs Joyce Redfearn
NationalityBritish
StatusResigned
Appointed19 May 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2006)
RoleC E Local Govt
Country of ResidenceEngland
Correspondence AddressChadwick's Barn 412 Preston Road
Standish
Wigan
Lancashire
WN6 0PZ
Director NameMr James Eric Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Chorley Old Road
Whittle Le Woods
Chorley
Lancashire
PR6 7LD
Director NameNigel Dennis Ash
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(22 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 January 2007)
RoleCaseworker
Correspondence Address7 Averham Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9PR
Secretary NameMr Adrian Paul Hardy
NationalityBritish
StatusResigned
Appointed23 June 2006(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Director NameAbbott Bryning
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(23 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Sefton Drive
Lancaster
Lancashire
LA1 2QD
Director NameMr Terence Aldridge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2012)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address44 Alderley
Skelmersdale
Lancashire
WN8 9LY
Secretary NameMr Colin Greenhalgh
StatusResigned
Appointed11 February 2010(26 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 2010)
RoleCompany Director
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Reginald Thomas Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 November 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Secretary NameMs Christine Rice
StatusResigned
Appointed26 November 2010(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 November 2012)
RoleCompany Director
Correspondence Address23 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameMr Robert Philip Boswell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMrs Pamela Baybutt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Secretary NameMrs Catherine Cottom
StatusResigned
Appointed29 November 2012(29 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 December 2016)
RoleCompany Director
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameCllr Gillian Campbell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address3 Birchtree Gardens
Blackpool
FY3 9XF
Director NameCllr Graham Cain
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(30 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameMs Holly Ball
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP

Contact

Websitegroundwork.org.uk
Email address[email protected]
Telephone0121 2368565
Telephone regionBirmingham

Location

Registered Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,229,733
Net Worth£575,648
Cash£168,942
Current Liabilities£572,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 January 2006Delivered on: 28 January 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £65,000 due or to become due from the company to.
Particulars: Property k/a 69 church street leigh lancashire.
Outstanding
27 June 2000Delivered on: 7 July 2000
Persons entitled: Wigan Borough Council

Classification: Debenture
Secured details: Loan interest cost and all monies due from the company to the chargee.
Particulars: 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.
Outstanding

Filing History

27 March 2024Director's details changed for Angela Connelly on 27 March 2024 (2 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (43 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
11 December 2023Termination of appointment of Sian Louise Jay as a director on 8 December 2023 (1 page)
10 May 2023Appointment of Angela Connelly as a director on 17 March 2023 (2 pages)
10 May 2023Termination of appointment of Holly Ball as a director on 31 March 2023 (1 page)
20 January 2023Accounts for a small company made up to 31 March 2022 (39 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Todd Holden as a director on 18 March 2022 (1 page)
27 January 2022Director's details changed for Mr Paul Andrew Booth on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Mr Philip John Hargreaves on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Fiona Reynolds on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Tolu Omideyi on 27 January 2022 (2 pages)
5 January 2022Director's details changed for Raj Medtia on 4 January 2022 (2 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (35 pages)
17 December 2021Appointment of Tolu Omideyi as a director on 10 December 2021 (2 pages)
17 December 2021Appointment of Mr Paul Andrew Booth as a director on 10 December 2021 (2 pages)
17 December 2021Appointment of Fiona Reynolds as a director on 10 December 2021 (2 pages)
16 December 2021Appointment of Raj Medtia as a director on 10 December 2021 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
15 December 2021Termination of appointment of Guy Trevor Parker as a director on 10 December 2021 (1 page)
6 January 2021Accounts for a small company made up to 31 March 2020 (35 pages)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 November 2020Termination of appointment of Andrew Mark Upton as a director on 25 September 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (33 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
11 October 2019Appointment of Ms Sian Louise Jay as a director on 11 October 2019 (2 pages)
12 July 2019Appointment of Ms Holly Ball as a director on 12 July 2019 (2 pages)
26 March 2019Appointment of Mr Christopher Mark Wilkinson as a director on 8 March 2019 (2 pages)
26 March 2019Appointment of Mr Philip John Hargreaves as a director on 8 March 2019 (2 pages)
19 February 2019Termination of appointment of Sian Louise Jay as a director on 15 February 2019 (1 page)
23 December 2018Accounts for a small company made up to 31 March 2018 (33 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 December 2018Termination of appointment of Pamela Stewart as a director on 6 December 2018 (1 page)
2 August 2018Notification of a person with significant control statement (2 pages)
11 July 2018Termination of appointment of Michael Warner as a director on 26 June 2018 (1 page)
8 December 2017Accounts for a small company made up to 31 March 2017 (33 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (33 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Ian Atkinson as a director on 24 August 2017 (1 page)
24 August 2017Cessation of Cheshire West & Chester Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Cheshire West & Chester Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Blackpool Borough Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of West Lancashire Borough Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Wigan Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Ian Atkinson as a director on 24 August 2017 (1 page)
24 August 2017Cessation of Groundwork Uk as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Wigan Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Chorley Borough Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Chorley Borough Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Groundwork Uk as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Blackpool Borough Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Cheshire East Council as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of West Lancashire Borough Council as a person with significant control on 24 August 2017 (1 page)
9 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
20 December 2016Appointment of Mr Andrew Darron as a secretary on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Andrew Darron as a secretary on 15 December 2016 (2 pages)
20 December 2016Termination of appointment of Catherine Cottom as a secretary on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Catherine Cottom as a secretary on 15 December 2016 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (10 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (10 pages)
5 December 2016Termination of appointment of Paul Brian Rogers as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Paul Brian Rogers as a director on 1 December 2016 (1 page)
12 October 2016Termination of appointment of Alison Sarah Giles as a director on 29 July 2016 (1 page)
12 October 2016Termination of appointment of Alison Sarah Giles as a director on 29 July 2016 (1 page)
27 April 2016Appointment of Mr Andrew Mark Upton as a director on 8 April 2016 (2 pages)
27 April 2016Appointment of Mr Andrew Mark Upton as a director on 8 April 2016 (2 pages)
27 April 2016Appointment of Mr Michael Warner as a director on 8 April 2016 (2 pages)
27 April 2016Appointment of Mr Michael Warner as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Guy Trevor Parker as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Neil Cumberlidge as a director on 24 March 2016 (1 page)
18 April 2016Appointment of Mr Guy Trevor Parker as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Neil Cumberlidge as a director on 24 March 2016 (1 page)
11 February 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
11 February 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
15 December 2015Annual return made up to 8 December 2015 no member list (8 pages)
15 December 2015Annual return made up to 8 December 2015 no member list (8 pages)
4 November 2015Termination of appointment of Iain Martin Taylor as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Iain Martin Taylor as a director on 23 October 2015 (1 page)
12 May 2015Appointment of Mr Paul Roots as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Todd Holden as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Neil Cumberlidge as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Alistair William Morwood as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Iain Martin Taylor as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Alistair William Morwood as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Dr Alison Sarah Giles as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Pamela Baybutt as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Todd Holden as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Ronald Thomas Dixon as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Paul Roots as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Iain Martin Taylor as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Pamela Baybutt as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Todd Holden as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Ian Atkinson as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Ian Atkinson as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Graham Cain as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Ian Atkinson as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Neil Cumberlidge as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Robert Philip Boswell as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Ms Tracy Fishwick as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mr Neil Cumberlidge as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Robert Philip Boswell as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Graham Cain as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Robert Philip Boswell as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Dr Alison Sarah Giles as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Doug Garrett as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Ronald Thomas Dixon as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Paul Roots as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Ms Tracy Fishwick as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Pamela Baybutt as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Dr Alison Sarah Giles as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Doug Garrett as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Ms Tracy Fishwick as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Ronald Thomas Dixon as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Alistair William Morwood as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Doug Garrett as a director on 1 April 2015 (1 page)
12 May 2015Termination of appointment of Graham Cain as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Iain Martin Taylor as a director on 1 April 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 April 2015Company name changed groundwork lancashire west and wigan LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(2 pages)
27 April 2015Company name changed groundwork lancashire west and wigan LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-03-13
(2 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
27 April 2015Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
30 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
(1 page)
30 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
  • RES15 ‐ Change company name resolution on 2015-03-13
(1 page)
10 December 2014Annual return made up to 8 December 2014 no member list (8 pages)
10 December 2014Annual return made up to 8 December 2014 no member list (8 pages)
10 December 2014Annual return made up to 8 December 2014 no member list (8 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
26 September 2014All of the property or undertaking has been released from charge 2 (1 page)
26 September 2014All of the property or undertaking has been released from charge 2 (1 page)
26 September 2014All of the property or undertaking has been released from charge 1 (2 pages)
26 September 2014All of the property or undertaking has been released from charge 1 (2 pages)
8 September 2014Appointment of Mr Graham Cain as a director on 7 August 2014 (2 pages)
8 September 2014Appointment of Mr Graham Cain as a director on 7 August 2014 (2 pages)
8 September 2014Appointment of Mr Graham Cain as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Councillor Alistair William Morwood as a director on 6 June 2014 (2 pages)
28 August 2014Termination of appointment of Gillian Campbell as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Gillian Campbell as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Gillian Campbell as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Marion Lowe as a director on 11 June 2014 (1 page)
28 August 2014Termination of appointment of Marion Lowe as a director on 11 June 2014 (1 page)
28 August 2014Appointment of Councillor Alistair William Morwood as a director on 6 June 2014 (2 pages)
28 August 2014Appointment of Councillor Alistair William Morwood as a director on 6 June 2014 (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2013Memorandum and Articles of Association (23 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Memorandum and Articles of Association (23 pages)
10 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
10 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
10 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
23 July 2013Appointment of Mrs Sian Louise Jay as a director (2 pages)
23 July 2013Appointment of Mrs Sian Louise Jay as a director (2 pages)
3 July 2013Appointment of Mrs Marion Lowe as a director (2 pages)
3 July 2013Appointment of Mrs Marion Lowe as a director (2 pages)
24 June 2013Termination of appointment of Margaret Skilling as a director (1 page)
24 June 2013Appointment of Cllr Gillian Campbell as a director (2 pages)
24 June 2013Termination of appointment of Hasina Khan as a director (1 page)
24 June 2013Termination of appointment of Hasina Khan as a director (1 page)
24 June 2013Termination of appointment of Frederick Jackson as a director (1 page)
24 June 2013Termination of appointment of Frederick Jackson as a director (1 page)
24 June 2013Termination of appointment of Hasina Khan as a director (1 page)
24 June 2013Termination of appointment of Margaret Skilling as a director (1 page)
24 June 2013Appointment of Cllr Gillian Campbell as a director (2 pages)
24 June 2013Termination of appointment of Hasina Khan as a director (1 page)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2013Statement of company's objects (2 pages)
23 January 2013Memorandum and Articles of Association (23 pages)
23 January 2013Statement of company's objects (2 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2013Memorandum and Articles of Association (23 pages)
19 December 2012Annual return made up to 8 December 2012 no member list (9 pages)
19 December 2012Annual return made up to 8 December 2012 no member list (9 pages)
19 December 2012Annual return made up to 8 December 2012 no member list (9 pages)
19 December 2012Appointment of Mrs Catherine Cottom as a secretary (1 page)
19 December 2012Appointment of Mrs Catherine Cottom as a secretary (1 page)
19 December 2012Termination of appointment of Christine Rice as a secretary (1 page)
19 December 2012Termination of appointment of Christine Rice as a secretary (1 page)
3 December 2012Appointment of Councillor Hasina Khan as a director (2 pages)
3 December 2012Termination of appointment of Reginald Chapman as a director (1 page)
3 December 2012Appointment of Councillor Hasina Khan as a director (2 pages)
3 December 2012Termination of appointment of Andrew Gregory as a director (1 page)
3 December 2012Termination of appointment of Andrew Gregory as a director (1 page)
3 December 2012Termination of appointment of Reginald Chapman as a director (1 page)
21 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
21 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
21 September 2012Termination of appointment of James Bell as a director (1 page)
21 September 2012Termination of appointment of George Pratt as a director (1 page)
21 September 2012Termination of appointment of James Bell as a director (1 page)
21 September 2012Appointment of Mrs Pamela Baybutt as a director (2 pages)
21 September 2012Termination of appointment of George Pratt as a director (1 page)
21 September 2012Appointment of Mrs Pamela Baybutt as a director (2 pages)
22 March 2012Termination of appointment of Terence Aldridge as a director (1 page)
22 March 2012Appointment of Margaret Skilling as a director (2 pages)
22 March 2012Termination of appointment of Terence Aldridge as a director (1 page)
22 March 2012Appointment of Margaret Skilling as a director (2 pages)
5 January 2012Annual return made up to 8 December 2011 no member list (12 pages)
5 January 2012Annual return made up to 8 December 2011 no member list (12 pages)
5 January 2012Annual return made up to 8 December 2011 no member list (12 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
28 November 2011Appointment of Mr Robert Philip Boswell as a director (2 pages)
28 November 2011Appointment of Mr Robert Philip Boswell as a director (2 pages)
28 November 2011Termination of appointment of Anthony Gornall as a director (1 page)
28 November 2011Termination of appointment of Anthony Gornall as a director (1 page)
22 June 2011Appointment of Ms Christine Rice as a secretary (2 pages)
22 June 2011Appointment of Ms Christine Rice as a secretary (2 pages)
15 June 2011Termination of appointment of Ian Fowler as a director (1 page)
15 June 2011Termination of appointment of Ian Fowler as a director (1 page)
14 June 2011Appointment of Mr Fredrick James Jackson as a director (2 pages)
14 June 2011Appointment of Mr Fredrick James Jackson as a director (2 pages)
5 May 2011Director's details changed for Mr Paul Brian Rogers on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Paul Brian Rogers on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Paul Brian Rogers on 5 May 2011 (2 pages)
21 February 2011Appointment of Mr Ronald Thomas Dixon as a director (2 pages)
21 February 2011Appointment of Mr Reginald Thomas Chapman as a director (2 pages)
21 February 2011Appointment of Mr Ronald Thomas Dixon as a director (2 pages)
21 February 2011Appointment of Mr Reginald Thomas Chapman as a director (2 pages)
8 February 2011Director's details changed for Mr Terence Aldridge on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 8 December 2010 no member list (11 pages)
8 February 2011Director's details changed for Mr Terence Aldridge on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Terence Aldridge on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 8 December 2010 no member list (11 pages)
8 February 2011Annual return made up to 8 December 2010 no member list (11 pages)
20 January 2011Termination of appointment of Laurence Rankin as a director (1 page)
20 January 2011Termination of appointment of Laurence Rankin as a director (1 page)
19 January 2011Termination of appointment of Colin Greenhalgh as a secretary (1 page)
19 January 2011Termination of appointment of Patricia Holland as a director (1 page)
19 January 2011Termination of appointment of Patricia Holland as a director (1 page)
19 January 2011Termination of appointment of Colin Greenhalgh as a secretary (1 page)
19 January 2011Termination of appointment of David Thomas as a director (1 page)
19 January 2011Termination of appointment of David Thomas as a director (1 page)
7 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
7 April 2010Appointment of Mr Terence Aldridge as a director (1 page)
7 April 2010Appointment of Mr Terence Aldridge as a director (1 page)
23 February 2010Appointment of Mr Colin Greenhalgh as a secretary (1 page)
23 February 2010Termination of appointment of Susan Powell as a director (1 page)
23 February 2010Appointment of Mr Colin Greenhalgh as a secretary (1 page)
23 February 2010Termination of appointment of Susan Powell as a director (1 page)
8 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
8 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
2 February 2010Annual return made up to 8 December 2009 no member list (8 pages)
2 February 2010Annual return made up to 8 December 2009 no member list (8 pages)
2 February 2010Annual return made up to 8 December 2009 no member list (8 pages)
27 January 2010Director's details changed for Paul Brian Rogers on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Francis Williams as a director (1 page)
27 January 2010Director's details changed for Doctor Susan Carou Powell on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Thomas on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Councillor Patricia Lynne Holland on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Francis Williams as a director (1 page)
27 January 2010Director's details changed for David Thomas on 27 January 2010 (2 pages)
27 January 2010Director's details changed for James Eric Bell on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Pamela Stewart on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Pamela Stewart on 27 January 2010 (2 pages)
27 January 2010Director's details changed for George Ernest Pratt on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Councillor Patricia Lynne Holland on 27 January 2010 (2 pages)
27 January 2010Director's details changed for George Ernest Pratt on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Doug Garrett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew Gregory on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Doug Garrett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Doctor Susan Carou Powell on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Laurence George Rankin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Brian Rogers on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Laurence George Rankin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for James Eric Bell on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew Gregory on 27 January 2010 (2 pages)
7 August 2009Director appointed george ernest pratt (2 pages)
7 August 2009Director appointed george ernest pratt (2 pages)
9 June 2009Appointment terminated director gordon macdonald (1 page)
9 June 2009Appointment terminated director gordon macdonald (1 page)
18 May 2009Appointment terminated director jane fletcher (1 page)
18 May 2009Appointment terminated director jane fletcher (1 page)
16 March 2009Appointment terminated director raymond hammond (1 page)
16 March 2009Appointment terminated director raymond hammond (1 page)
10 December 2008Annual return made up to 08/12/08 (6 pages)
10 December 2008Annual return made up to 08/12/08 (6 pages)
10 December 2008Appointment terminated director abbott bryning (1 page)
10 December 2008Appointment terminated director abbott bryning (1 page)
12 September 2008Director appointed raymond geoffrey hammond (2 pages)
12 September 2008Director appointed raymond geoffrey hammond (2 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
11 August 2008Director appointed paul brian rogers (2 pages)
11 August 2008Director appointed laurence george rankin (2 pages)
11 August 2008Director appointed paul brian rogers (2 pages)
11 August 2008Director appointed laurence george rankin (2 pages)
6 August 2008Director appointed councillor jane fletcher (2 pages)
6 August 2008Director appointed councillor jane fletcher (2 pages)
4 August 2008Appointment terminated director david o'toole (1 page)
4 August 2008Appointment terminated director david o'toole (1 page)
24 April 2008Appointment terminated director stephen sage (1 page)
24 April 2008Appointment terminated director stephen sage (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
4 January 2008Annual return made up to 08/12/07 (3 pages)
4 January 2008Annual return made up to 08/12/07 (3 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
13 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: town hall p o box 36 library street wigan WN1 1NN (1 page)
27 June 2007Registered office changed on 27/06/07 from: town hall p o box 36 library street wigan WN1 1NN (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
13 April 2007Memorandum and Articles of Association (25 pages)
13 April 2007Memorandum and Articles of Association (25 pages)
10 April 2007Company name changed wigan and chorley groundwork tru st LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed wigan and chorley groundwork tru st LIMITED\certificate issued on 10/04/07 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
12 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
19 December 2006Annual return made up to 08/12/06 (8 pages)
19 December 2006Annual return made up to 08/12/06 (8 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
16 December 2005Annual return made up to 08/12/05 (9 pages)
16 December 2005Annual return made up to 08/12/05 (9 pages)
28 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
28 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
21 February 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
21 February 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
14 December 2004Annual return made up to 08/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Annual return made up to 08/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
22 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
22 January 2004Annual return made up to 08/12/03 (8 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
22 January 2004Annual return made up to 08/12/03 (8 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
6 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
3 January 2003Annual return made up to 08/12/02 (8 pages)
3 January 2003Annual return made up to 08/12/02 (8 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
4 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
10 January 2002Annual return made up to 08/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Annual return made up to 08/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (22 pages)
5 February 2001Full group accounts made up to 31 March 2000 (22 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
2 January 2001Annual return made up to 08/12/00 (7 pages)
2 January 2001Annual return made up to 08/12/00 (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
3 August 2000Declaration of mortgage charge released/ceased (3 pages)
3 August 2000Declaration of mortgage charge released/ceased (3 pages)
7 July 2000Particulars of mortgage/charge (7 pages)
7 July 2000Particulars of mortgage/charge (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
29 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
8 September 1999Full accounts made up to 31 March 1999 (18 pages)
8 September 1999Full accounts made up to 31 March 1999 (18 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
22 December 1998Annual return made up to 08/12/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/98
(10 pages)
22 December 1998Annual return made up to 08/12/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/98
(10 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
2 January 1998Annual return made up to 08/12/97 (9 pages)
2 January 1998Annual return made up to 08/12/97 (9 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
23 July 1997Memorandum and Articles of Association (17 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997Memorandum and Articles of Association (17 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Company name changed wigan groundwork trust LIMITED\certificate issued on 23/07/97 (3 pages)
22 July 1997Company name changed wigan groundwork trust LIMITED\certificate issued on 23/07/97 (3 pages)
22 December 1996Annual return made up to 08/12/96 (9 pages)
22 December 1996Annual return made up to 08/12/96 (9 pages)
12 November 1996Full accounts made up to 31 March 1996 (14 pages)
12 November 1996Full accounts made up to 31 March 1996 (14 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Annual return made up to 08/12/95 (8 pages)
21 December 1995Annual return made up to 08/12/95 (8 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
17 July 1995Memorandum and Articles of Association (21 pages)
17 July 1995Memorandum and Articles of Association (21 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (4 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
26 October 1983Certificate of incorporation (1 page)
26 October 1983Certificate of incorporation (1 page)