Wigan
Greater Manchester
WN6 7HQ
Director Name | Mrs Jean Bentham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr John Ernest Whalley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Albion Drive Aspull Wigan Lancashire WN2 1JL |
Director Name | Allan Thomas Atherton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 15 Renfrew Road Aspull Wigan Lancashire WN2 1UT |
Director Name | David Anthony Vaughan Gill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 18 Moor Avenue Appley Bridge Wigan Lancashire WN6 9JS |
Director Name | Anthony Hewlett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 358 Preston Road Standish Wigan Lancashire WN6 0PZ |
Secretary Name | Anthony Hewlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 6 years (resigned 25 July 2002) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 358 Preston Road Standish Wigan Lancashire WN6 0PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wigantimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 235353 |
Telephone region | Wigan |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
10.5k at £1 | Executors Of Maxine Hewlett 43.75% Ordinary |
---|---|
4.5k at £1 | Mr John Ernest Whalley 18.75% Ordinary |
4.5k at £1 | Mr Kevan Frank Ball 18.75% Ordinary |
4.5k at £1 | Mrs Jean Bentham 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,544 |
Cash | £264,106 |
Current Liabilities | £180,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
31 December 1996 | Delivered on: 6 January 1997 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
19 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (6 pages) |
21 August 2014 | Appointment of Mr John Ernest Whalley as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anthony Hewlett as a director on 31 May 2014 (1 page) |
21 August 2014 | Appointment of Mr John Ernest Whalley as a director on 9 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anthony Hewlett as a director on 31 May 2014 (1 page) |
21 August 2014 | Appointment of Mr John Ernest Whalley as a director on 9 July 2014 (2 pages) |
5 June 2014 | Appointment of Mrs Jean Bentham as a director (2 pages) |
5 June 2014 | Appointment of Mrs Jean Bentham as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Purchase of own shares. (3 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Director's details changed for Anthony Hewlett on 25 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Anthony Hewlett on 25 July 2010 (2 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Cancellation of shares. Statement of capital on 29 June 2010
|
29 June 2010 | Cancellation of shares. Statement of capital on 29 June 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
10 June 2008 | Gbp ic 30001/27001\02/06/08\gbp sr 3000@1=3000\ (1 page) |
10 June 2008 | Gbp ic 30001/27001\02/06/08\gbp sr 3000@1=3000\ (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (9 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (9 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (9 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members
|
31 July 2002 | Return made up to 25/07/02; full list of members
|
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Return made up to 25/07/01; full list of members (7 pages) |
3 October 2001 | Return made up to 25/07/01; full list of members (7 pages) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (9 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (9 pages) |
7 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
7 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 August 1997 | Return made up to 25/07/97; full list of members
|
20 August 1997 | Ad 16/06/97--------- £ si 29999@1 (3 pages) |
20 August 1997 | Return made up to 25/07/97; full list of members
|
20 August 1997 | Ad 16/06/97--------- £ si 29999@1 (3 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
26 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Company name changed strongcrest LIMITED\certificate issued on 06/08/96 (3 pages) |
5 August 1996 | Company name changed strongcrest LIMITED\certificate issued on 06/08/96 (3 pages) |
4 August 1996 | Memorandum and Articles of Association (9 pages) |
4 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Memorandum and Articles of Association (9 pages) |
4 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |
25 July 1996 | Incorporation (17 pages) |
25 July 1996 | Incorporation (17 pages) |