Company NameAge UK Wigan Borough Enterprises Limited
DirectorsJames Walton Maloney and Bryan William Shepherd
Company StatusActive
Company Number03315916
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NameAge Concern Wigan Borough Enterprises Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr James Walton Maloney
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address69 Whitehall Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JY
Director NameMr Bryan William Shepherd
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Coniston Park Drive
Standish
Wigan
Lancashire
WN6 0AS
Secretary NameMr Bryan William Shepherd
NationalityBritish
StatusCurrent
Appointed30 January 2008(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Coniston Park Drive
Standish
Wigan
Lancashire
WN6 0AS
Director NameBrian Dyson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleRetired
Correspondence Address69 Pear Tree Avenue
Coppull
Chorley
Lancashire
PR7 4NL
Director NameMr Kevin William Foster
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
The Grange
Hartford
Northwich Cheshire
CW8 1QH
Secretary NameNeil Maxwell Harvey
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTall Trees Sanderson Lane
Heskin
Chorley
Lancashire
PR7 5PX
Director NameJohn Phillip Dempsey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2000)
RoleRetired Finance Director
Correspondence Address67 Green Drive
Fulwood
Preston
Lancashire
PR2 9SA
Director NameMr Philip John Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Westmead
Standish
Wigan
Greater Manchester
WN6 0TL
Director NameMr Reginald William Nash
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(13 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-80 Hallgate
Wigan
WN1 1HP
Director NameMrs Janet Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Market Street
Wigan
WN1 1HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ageuk.org.uk/wiganborough/
Telephone01942 826079
Telephone regionWigan

Location

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

Shareholders

1 at £1Bryan William Shepherd
50.00%
Ordinary
1 at £1James Walton Maloney
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£14,966
Current Liabilities£26,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (3 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
15 August 2018Registered office address changed from 68 Market Street Wigan WN1 1HX to Pennyhurst Mill Haig Street Wigan WN3 4AZ on 15 August 2018 (1 page)
15 December 2017Termination of appointment of Janet Thomas as a director on 6 April 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 September 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
9 September 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(7 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(8 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(8 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(8 pages)
29 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (16 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 June 2012Appointment of Janet Thomas as a director (3 pages)
14 June 2012Appointment of Janet Thomas as a director (3 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 July 2011Termination of appointment of Philip Hirst as a director (2 pages)
1 July 2011Termination of appointment of Philip Hirst as a director (2 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed age concern wigan borough enterprises LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed age concern wigan borough enterprises LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
3 May 2011Annual return made up to 7 March 2011 (16 pages)
3 May 2011Annual return made up to 7 March 2011 (16 pages)
8 March 2011Appointment of Reginald William Nash as a director (3 pages)
8 March 2011Appointment of Reginald William Nash as a director (3 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 30 December 2009 (15 pages)
29 March 2010Annual return made up to 30 December 2009 (15 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 10/02/09; full list of members (10 pages)
23 March 2009Return made up to 10/02/09; full list of members (10 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 10/02/08; no change of members (7 pages)
3 March 2008Return made up to 10/02/08; no change of members (7 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 March 2007Return made up to 10/02/07; full list of members (7 pages)
10 March 2007Return made up to 10/02/07; full list of members (7 pages)
18 October 2006Full accounts made up to 31 March 2006 (12 pages)
18 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 April 2006Return made up to 10/02/06; full list of members (7 pages)
12 April 2006Return made up to 10/02/06; full list of members (7 pages)
20 October 2005Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Full accounts made up to 31 March 2005 (12 pages)
25 February 2005Return made up to 10/02/05; full list of members (3 pages)
25 February 2005Return made up to 10/02/05; full list of members (3 pages)
23 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
13 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2003Full accounts made up to 31 March 2003 (10 pages)
4 September 2003Full accounts made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 31 March 2002 (10 pages)
11 September 2002Full accounts made up to 31 March 2002 (10 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 March 2001 (11 pages)
3 October 2001Full accounts made up to 31 March 2001 (11 pages)
1 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Return made up to 10/02/00; full list of members (7 pages)
13 March 2000Return made up to 10/02/00; full list of members (7 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
19 March 1999Return made up to 10/02/99; full list of members (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Return made up to 10/02/99; full list of members (6 pages)
19 March 1999Director resigned (1 page)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 April 1998Auditor's resignation (1 page)
30 April 1998Auditor's resignation (1 page)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
26 March 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
26 March 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1997New secretary appointed (2 pages)
10 February 1997Incorporation (11 pages)
10 February 1997Incorporation (11 pages)