Appley Bridge
Wigan
Lancashire
WN6 9JY
Director Name | Mr Bryan William Shepherd |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Coniston Park Drive Standish Wigan Lancashire WN6 0AS |
Secretary Name | Mr Bryan William Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Coniston Park Drive Standish Wigan Lancashire WN6 0AS |
Director Name | Brian Dyson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 69 Pear Tree Avenue Coppull Chorley Lancashire PR7 4NL |
Director Name | Mr Kevin William Foster |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House The Grange Hartford Northwich Cheshire CW8 1QH |
Secretary Name | Neil Maxwell Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tall Trees Sanderson Lane Heskin Chorley Lancashire PR7 5PX |
Director Name | John Phillip Dempsey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2000) |
Role | Retired Finance Director |
Correspondence Address | 67 Green Drive Fulwood Preston Lancashire PR2 9SA |
Director Name | Mr Philip John Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Westmead Standish Wigan Greater Manchester WN6 0TL |
Director Name | Mr Reginald William Nash |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74-80 Hallgate Wigan WN1 1HP |
Director Name | Mrs Janet Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Market Street Wigan WN1 1HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ageuk.org.uk/wiganborough/ |
---|---|
Telephone | 01942 826079 |
Telephone region | Wigan |
Registered Address | 74-80 Hallgate Wigan WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bryan William Shepherd 50.00% Ordinary |
---|---|
1 at £1 | James Walton Maloney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £14,966 |
Current Liabilities | £26,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
15 August 2018 | Registered 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 2017 | Termination of appointment of Janet Thomas as a director on 6 April 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 September 2016 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (16 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (16 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (16 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 June 2012 | Appointment of Janet Thomas as a director (3 pages) |
14 June 2012 | Appointment of Janet Thomas as a director (3 pages) |
12 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (15 pages) |
12 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (15 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 July 2011 | Termination of appointment of Philip Hirst as a director (2 pages) |
1 July 2011 | Termination of appointment of Philip Hirst as a director (2 pages) |
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Company name changed age concern wigan borough enterprises LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Company name changed age concern wigan borough enterprises LIMITED\certificate issued on 24/05/11
|
3 May 2011 | Annual return made up to 7 March 2011 (16 pages) |
3 May 2011 | Annual return made up to 7 March 2011 (16 pages) |
8 March 2011 | Appointment of Reginald William Nash as a director (3 pages) |
8 March 2011 | Appointment of Reginald William Nash as a director (3 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 30 December 2009 (15 pages) |
29 March 2010 | Annual return made up to 30 December 2009 (15 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (10 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (10 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
3 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 10/02/04; full list of members
|
13 March 2004 | Return made up to 10/02/04; full list of members
|
4 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 March 2001 | Return made up to 10/02/01; full list of members
|
1 March 2001 | Return made up to 10/02/01; full list of members
|
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
19 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 April 1998 | Auditor's resignation (1 page) |
30 April 1998 | Auditor's resignation (1 page) |
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
26 March 1997 | Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page) |
26 March 1997 | Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
10 February 1997 | Incorporation (11 pages) |
10 February 1997 | Incorporation (11 pages) |