Company NameWigan Timber Limited
DirectorsJean Bentham and John Ernest Whalley
Company StatusLiquidation
Company Number03229726
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous NameStrongcrest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameJean Bentham
NationalityBritish
StatusCurrent
Appointed25 July 2002(6 years after company formation)
Appointment Duration21 years, 9 months
RoleAccounts
Correspondence Address35 Gillan Road
Wigan
Greater Manchester
WN6 7HQ
Director NameMrs Jean Bentham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr John Ernest Whalley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Albion Drive Aspull
Wigan
Lancashire
WN2 1JL
Director NameAllan Thomas Atherton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address15 Renfrew Road
Aspull
Wigan
Lancashire
WN2 1UT
Director NameDavid Anthony Vaughan Gill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address18 Moor Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JS
Director NameAnthony Hewlett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 Preston Road
Standish
Wigan
Lancashire
WN6 0PZ
Secretary NameAnthony Hewlett
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration6 years (resigned 25 July 2002)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address358 Preston Road
Standish
Wigan
Lancashire
WN6 0PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewigantimber.co.uk
Email address[email protected]
Telephone01942 235353
Telephone regionWigan

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

10.5k at £1Executors Of Maxine Hewlett
43.75%
Ordinary
4.5k at £1Mr John Ernest Whalley
18.75%
Ordinary
4.5k at £1Mr Kevan Frank Ball
18.75%
Ordinary
4.5k at £1Mrs Jean Bentham
18.75%
Ordinary

Financials

Year2014
Net Worth£409,544
Cash£264,106
Current Liabilities£180,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

31 December 1996Delivered 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

Filing History

11 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 24,001
(5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 24,001
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
21 August 2014Appointment of Mr John Ernest Whalley as a director on 9 July 2014 (2 pages)
21 August 2014Termination of appointment of Anthony Hewlett as a director on 31 May 2014 (1 page)
21 August 2014Appointment of Mr John Ernest Whalley as a director on 9 July 2014 (2 pages)
21 August 2014Termination of appointment of Anthony Hewlett as a director on 31 May 2014 (1 page)
21 August 2014Appointment of Mr John Ernest Whalley as a director on 9 July 2014 (2 pages)
5 June 2014Appointment of Mrs Jean Bentham as a director (2 pages)
5 June 2014Appointment of Mrs Jean Bentham as a director (2 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 24,001
(5 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 24,001
(5 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 24,001
(4 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 24,001
(4 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Purchase of own shares. (3 pages)
18 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
18 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Director's details changed for Anthony Hewlett on 25 July 2010 (2 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Anthony Hewlett on 25 July 2010 (2 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Cancellation of shares. Statement of capital on 29 June 2010
  • GBP 26,401
(5 pages)
29 June 2010Cancellation of shares. Statement of capital on 29 June 2010
  • GBP 26,401
(5 pages)
18 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Return made up to 25/07/09; full list of members (5 pages)
20 August 2009Return made up to 25/07/09; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 25/07/08; full list of members (7 pages)
18 August 2008Return made up to 25/07/08; full list of members (7 pages)
10 June 2008Gbp ic 30001/27001\02/06/08\gbp sr 3000@1=3000\ (1 page)
10 June 2008Gbp ic 30001/27001\02/06/08\gbp sr 3000@1=3000\ (1 page)
23 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 25/07/07; no change of members (6 pages)
7 August 2007Return made up to 25/07/07; no change of members (6 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 25/07/06; full list of members (9 pages)
9 August 2006Return made up to 25/07/06; full list of members (9 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 August 2005Return made up to 25/07/05; full list of members (9 pages)
12 August 2005Return made up to 25/07/05; full list of members (9 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 July 2004Return made up to 25/07/04; full list of members (9 pages)
30 July 2004Return made up to 25/07/04; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 August 2003Return made up to 25/07/03; full list of members (9 pages)
5 August 2003Return made up to 25/07/03; full list of members (9 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
15 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
15 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Return made up to 25/07/01; full list of members (7 pages)
3 October 2001Return made up to 25/07/01; full list of members (7 pages)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 25/07/00; full list of members (9 pages)
23 August 2000Return made up to 25/07/00; full list of members (9 pages)
7 October 1999Return made up to 25/07/99; full list of members (6 pages)
7 October 1999Return made up to 25/07/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1998Return made up to 25/07/98; full list of members (6 pages)
26 August 1998Return made up to 25/07/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Ad 16/06/97--------- £ si 29999@1 (3 pages)
20 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Ad 16/06/97--------- £ si 29999@1 (3 pages)
26 June 1997Registered office changed on 26/06/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
26 June 1997Registered office changed on 26/06/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
26 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
26 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
18 August 1996New secretary appointed;new director appointed (2 pages)
18 August 1996New secretary appointed;new director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
5 August 1996Company name changed strongcrest LIMITED\certificate issued on 06/08/96 (3 pages)
5 August 1996Company name changed strongcrest LIMITED\certificate issued on 06/08/96 (3 pages)
4 August 1996Memorandum and Articles of Association (9 pages)
4 August 1996Nc inc already adjusted 26/07/96 (1 page)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 August 1996Memorandum and Articles of Association (9 pages)
4 August 1996Nc inc already adjusted 26/07/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
2 August 1996Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
25 July 1996Incorporation (17 pages)
25 July 1996Incorporation (17 pages)