Company NameWigan Metropolitan Development Company (Investment) Limited
Company StatusActive
Company Number01817308
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Bown Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Bolton Road
Atherton
Manchester
M46 9HG
Director NameCllr David Trevor Molyneux
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(15 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address32 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ
Director NameMr Keith Cunliffe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(19 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Elmridge
Leigh
Lancashire
WN7 1HN
Director NameMs Nazia Tabussam Rehman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
Director NameMr Aidan Richard Thatcher
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
Director NameMr Joseph Brian Baldwin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 May 2012)
RoleLocal Authority Member
Country of ResidenceUnited Kingdom
Correspondence Address3 Roecliffe Close
Poolstock
Wigan
Lancashire
WN3 5ER
Director NameMr Philip William Youle-Grayling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 1999)
RoleAccountant
Correspondence AddressRedroofs 24 Broadmead
Heswall
Wirral
Merseyside
L60 1XD
Director NameMr Stephen Morris Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 09 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Park Drive
Lostock
Bolton
Lancashire
BL6 4AH
Director NameMr Michael Anthony McManus
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleAccountant
Correspondence Address18 Hartington Road
Dentons Green
St Helens
Merseyside
WA10 6AQ
Director NameHon Alderman Tom Sherratt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 09 December 2016)
RoleAssistant To Euro Mp`S
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornbury Avenue
Lowton
Warrington
Cheshire
WA3 2PG
Director NameMr John Edward Hilton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2003)
RoleRetired
Correspondence Address11 Hazel Grove
Golborne
Warrington
Cheshire
WA3 3LU
Director NameMr Anthony Bernard Coyle
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 June 2004)
RoleRetired
Correspondence Address39 Balniel Walk
Whelley
Wigan
Lancashire
WN1 3UU
Director NameMr Anthony Cochrane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1993)
RoleRetired
Correspondence Address391 Bolton Road
Aspull
Wigan
Lancashire
WN2 1QW
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 02 August 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Secretary NameMr Michael Anthony McManus
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address18 Hartington Road
Dentons Green
St Helens
Merseyside
WA10 6AQ
Director NameBrian Jerome Strett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 25 November 2002)
RoleRetired
Correspondence Address30 Scott Road
Lowton
Wigan
WA3 2HH
Director NameMr Michael Stephen Moloney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1993(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThornbank Tottington Road
Harwood
Bolton
Lancashire
BL2 4LR
Director NameMartin Paul Honor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(10 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 09 December 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address15 Meadowlands
Charnock Richard
Chorley
Lancashire
PR7 5QH
Director NameMr Adrian Paul Hardy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2008)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Secretary NameMr Adrian Paul Hardy
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2008)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Director NameDr David James Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Clements Road
Whitley
Wigan
Lancs
WN1 2RU
Director NameAlan Stephenson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2004)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Riversmeade
Leigh
Lancashire
WN7 1JA
Director NameMr John Alexander O'Neill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 09 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Willowbrook Drive
Shevington
Wigan
Lancashire
WN6 8AH
Director NameMs Joyce Redfearn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChadwick's Barn 412 Preston Road
Standish
Wigan
Lancashire
WN6 0PZ
Secretary NameDr David James Smith
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Clements Road
Whitley
Wigan
Lancs
WN1 2RU
Director NameMr Martin Kimber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 October 2009)
RoleCouncil Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dales Lane
Whitefield
Manchester
Greater Manchester
M45 7JN
Secretary NameMs Susan Gambles
StatusResigned
Appointed20 May 2011(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
Director NameMs Gillian Bishop
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleLocal Government Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
Director NameMr Stephen John Normington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2014(30 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2015)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
Director NameMr Karl Battersby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(32 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 The Old Stables
Rawmarsh
Rotherham
S62 7BU
Director NameMrs Penny Jane McGinty
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(32 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressTown Hall Library Street
Wigan
WN1 1YN
Director NameMr Paul Nicholas McKevitt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(32 years after company formation)
Appointment Duration7 years (resigned 20 June 2023)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWigan Town Hall Library Street
Wigan
WN1 1YN
Director NameMs Rebecca Heron
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
Director NameMs Charlotte Rose Cordingley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA

Contact

Websitewmdc.org.uk

Location

Registered AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Lancashire
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

676.4k at £1Wigan Metropolitan Development Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,644,645
Cash£4,682
Current Liabilities£1,693,404

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 March 1992Delivered on: 31 March 1992
Persons entitled: Midland Bank PLC

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 land on the east side of helmfield road ince-in- makerfield wigan greater manchester.
Outstanding
19 May 1993Delivered on: 4 June 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) l/h land at victoria st leigh wigan T.no.GM261382 2) l/h land at richard st ince wigan t/no.GM277802 3) l/h land at caxton close wheatlea ind. Est. Wigan t/no.GM52586 4) f/h land at helmfield road ince wigan t/nos.LA67554 LA400166 5) f/h land at helmfield court ince wigan t/no.GM550241 6) f/h and l/h land and buildings k/a hindley business centre platt lane hindley wigan t/nos.GM392830 GM390656. Fixed and floating charge over all plant machinery and chattels. See the mortgage charge document for full details.
Outstanding
19 May 1993Delivered on: 4 June 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
17 November 1989Delivered on: 24 November 1989
Satisfied on: 27 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit at wheatlea industrial estate coxton close wigan greater manchester.
Fully Satisfied
19 March 1987Delivered on: 25 March 1987
Satisfied on: 27 January 1994
Persons entitled: Midland Bank PLC

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 & l/h property k/a keystone works platt lane hindley wigan greater manchester.
Fully Satisfied
25 March 1986Delivered on: 1 April 1986
Satisfied on: 27 January 1994
Persons entitled: Midland Bank PLC

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 land on the north east side of hemfield road ince wigan tn gm 400166.
Fully Satisfied
25 March 1986Delivered on: 1 April 1986
Satisfied on: 27 January 1994
Persons entitled: Midland Bank PLC

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 land on the north east side of hemfield road ince wigan tn la 67554.
Fully Satisfied
25 January 1985Delivered on: 30 January 1985
Satisfied on: 13 May 1993
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 30/10/84 relating to leasehold premises, plot 6, hindley industrial estate, swan lake, hindley, wigan, greater manchester.
Fully Satisfied
30 November 1984Delivered on: 7 December 1984
Satisfied on: 27 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 hindley industrial estate swan lane, hindley wigan greater manchester.
Fully Satisfied
1 October 1984Delivered on: 22 October 1984
Satisfied on: 15 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of victoria st, leigh wigan title no:- gm 261382.
Fully Satisfied
1 October 1984Delivered on: 10 October 1984
Satisfied on: 15 January 1993
Persons entitled: Trustee Savings Bank England & Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land & buildings adjoining richard street, north of james street, ince in maherfield, wigan title no - gm 277802.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 January 2019Satisfaction of charge 11 in full (2 pages)
15 January 2019Appointment of Ms Rebecca Heron as a director on 10 December 2018 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
17 July 2018Director's details changed for Mrs Penny Jane Mcginty on 17 July 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Karl Battersby as a director on 1 March 2018 (1 page)
14 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Audited abridged accounts made up to 31 March 2016 (10 pages)
21 December 2016Audited abridged accounts made up to 31 March 2016 (10 pages)
16 December 2016Termination of appointment of Stephen Morris Jones as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Tom Sherratt as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of John Alexander O'neill as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Stephen Morris Jones as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Martin Paul Honor as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Martin Paul Honor as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of John Alexander O'neill as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Tom Sherratt as a director on 9 December 2016 (1 page)
9 September 2016Satisfaction of charge 10 in full (2 pages)
9 September 2016Satisfaction of charge 10 in full (2 pages)
30 August 2016Appointment of Mr Paul Nicholas Mckevitt as a director on 25 May 2016 (2 pages)
30 August 2016Appointment of Mrs Penny Mcginty as a director on 25 May 2016 (2 pages)
30 August 2016Appointment of Mrs Penny Mcginty as a director on 25 May 2016 (2 pages)
30 August 2016Appointment of Mr Karl Battersby as a director on 25 May 2016 (2 pages)
30 August 2016Appointment of Mr Paul Nicholas Mckevitt as a director on 25 May 2016 (2 pages)
30 August 2016Appointment of Mr Karl Battersby as a director on 25 May 2016 (2 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 676,414
(10 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 676,414
(10 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
29 April 2015Termination of appointment of Stephen John Normington as a director on 16 January 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 676,414
(10 pages)
29 April 2015Termination of appointment of Stephen John Normington as a director on 16 January 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 676,414
(10 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 July 2014Appointment of Mr Stephen John Normington as a director (2 pages)
7 July 2014Appointment of Mr Stephen John Normington as a director (2 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 676,414
(10 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 676,414
(10 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
11 November 2013Termination of appointment of Susan Gambles as a secretary (1 page)
11 November 2013Termination of appointment of Susan Gambles as a secretary (1 page)
4 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
16 May 2013Termination of appointment of Gillian Bishop as a director (1 page)
16 May 2013Termination of appointment of Gillian Bishop as a director (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
22 October 2012Termination of appointment of Joseph Baldwin as a director (1 page)
22 October 2012Termination of appointment of Joseph Baldwin as a director (1 page)
17 May 2012Appointment of Mrs Gillian Bishop as a director (2 pages)
17 May 2012Appointment of Mrs Gillian Bishop as a director (2 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 May 2011Termination of appointment of David Smith as a director (1 page)
24 May 2011Termination of appointment of David Smith as a director (1 page)
24 May 2011Appointment of Ms Susan Gambles as a secretary (1 page)
24 May 2011Termination of appointment of David Smith as a secretary (1 page)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
24 May 2011Termination of appointment of Martin Kimber as a director (1 page)
24 May 2011Termination of appointment of David Smith as a secretary (1 page)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
24 May 2011Termination of appointment of Martin Kimber as a director (1 page)
24 May 2011Appointment of Ms Susan Gambles as a secretary (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
26 May 2010Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
26 May 2010Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Councillor Keith Cunliffe on 31 March 2010 (2 pages)
25 May 2010Director's details changed for David Trevor Molyneux on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Martin Kimber on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Mr John Alexander O'neill on 31 March 2010 (2 pages)
25 May 2010Director's details changed for David Trevor Molyneux on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Martin Kimber on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Mr John Alexander O'neill on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Councillor Keith Cunliffe on 31 March 2010 (2 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (7 pages)
8 May 2009Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page)
8 May 2009Return made up to 31/03/09; full list of members (7 pages)
8 May 2009Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page)
7 May 2009Director appointed mr martin kimber (1 page)
7 May 2009Director appointed mr martin kimber (1 page)
5 May 2009Appointment terminated director joyce redfearn (1 page)
5 May 2009Appointment terminated director joyce redfearn (1 page)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 31/03/08; no change of members (11 pages)
2 May 2008Return made up to 31/03/08; no change of members (11 pages)
22 April 2008Secretary appointed dr david james smith (1 page)
22 April 2008Secretary appointed dr david james smith (1 page)
31 January 2008Secretary resigned;director resigned (1 page)
31 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (12 pages)
17 April 2007Return made up to 31/03/07; full list of members (12 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
26 April 2005Return made up to 31/03/05; full list of members (11 pages)
26 April 2005Return made up to 31/03/05; full list of members (11 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 April 2004Return made up to 31/03/04; full list of members (12 pages)
23 April 2004Return made up to 31/03/04; full list of members (12 pages)
27 November 2003Full accounts made up to 31 March 2003 (16 pages)
27 November 2003Full accounts made up to 31 March 2003 (16 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
26 April 2002Return made up to 31/03/02; full list of members (10 pages)
26 April 2002Return made up to 31/03/02; full list of members (10 pages)
20 November 2001Full accounts made up to 31 March 2001 (15 pages)
20 November 2001Full accounts made up to 31 March 2001 (15 pages)
1 May 2001Return made up to 31/03/01; full list of members (10 pages)
1 May 2001Return made up to 31/03/01; full list of members (10 pages)
3 November 2000Full accounts made up to 31 March 2000 (15 pages)
3 November 2000Full accounts made up to 31 March 2000 (15 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 1999Full accounts made up to 31 March 1999 (15 pages)
15 December 1999Full accounts made up to 31 March 1999 (15 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
20 April 1999Return made up to 31/03/99; full list of members (20 pages)
20 April 1999Return made up to 31/03/99; full list of members (20 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
27 April 1998Return made up to 31/03/98; full list of members (21 pages)
27 April 1998Return made up to 31/03/98; full list of members (21 pages)
18 November 1997Full accounts made up to 31 March 1997 (15 pages)
18 November 1997Full accounts made up to 31 March 1997 (15 pages)
25 May 1997Auditor's resignation (2 pages)
25 May 1997Auditor's resignation (2 pages)
23 April 1997Return made up to 31/03/97; full list of members (21 pages)
23 April 1997Return made up to 31/03/97; full list of members (21 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 June 1995Registered office changed on 19/06/95 from: new town hall po box 36 library street wigan WN1 1YD (1 page)
19 June 1995Registered office changed on 19/06/95 from: new town hall po box 36 library street wigan WN1 1YD (1 page)
28 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
28 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
27 March 1995Full accounts made up to 30 September 1994 (17 pages)
27 March 1995Full accounts made up to 30 September 1994 (17 pages)
5 May 1993Memorandum and Articles of Association (29 pages)
5 May 1993Memorandum and Articles of Association (29 pages)