The Old Bakery (westhoughton) Management Company Limited WIGAN


The Old Bakery (westhoughton) Management Company started in year 2005 as Private Limited Company with registration number 05541457. The The Old Bakery (westhoughton) Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wigan at Douglas Bank House. Postal code: WN1 2TB.

At the moment there are 11 directors in the the firm, namely Andrew S., Linda H. and Ejaz A. and others. In addition one secretary - Ruth O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Old Bakery (westhoughton) Management Company Limited Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05541457
Date of Incorporation Fri, 19th Aug 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 10 May 2022

Linda H.

Position: Director

Appointed: 01 September 2021

Ejaz A.

Position: Director

Appointed: 26 August 2021

Ruth O.

Position: Secretary

Appointed: 10 May 2021

Ruth O.

Position: Director

Appointed: 20 July 2016

Susan F.

Position: Director

Appointed: 21 March 2016

Nicola W.

Position: Director

Appointed: 11 April 2014

Robert A.

Position: Director

Appointed: 03 December 2013

Samantha S.

Position: Director

Appointed: 05 March 2010

Glenn J.

Position: Director

Appointed: 05 March 2010

Anthony R.

Position: Director

Appointed: 05 March 2010

Christopher M.

Position: Director

Appointed: 05 March 2010

Samuel C.

Position: Director

Appointed: 07 February 2014

Resigned: 17 August 2021

Andrew S.

Position: Secretary

Appointed: 07 February 2014

Resigned: 10 May 2021

Colette B.

Position: Director

Appointed: 05 March 2010

Resigned: 21 March 2016

Andrew S.

Position: Director

Appointed: 05 March 2010

Resigned: 01 September 2021

Vicky K.

Position: Director

Appointed: 05 March 2010

Resigned: 10 May 2022

Stephen W.

Position: Director

Appointed: 05 March 2010

Resigned: 11 April 2014

Mark B.

Position: Director

Appointed: 05 March 2010

Resigned: 20 July 2016

Ruth B.

Position: Secretary

Appointed: 29 September 2009

Resigned: 07 February 2014

Ruth B.

Position: Director

Appointed: 29 September 2009

Resigned: 07 February 2014

Paul C.

Position: Director

Appointed: 29 September 2009

Resigned: 03 December 2013

Gordon H.

Position: Director

Appointed: 19 August 2005

Resigned: 29 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2005

Resigned: 19 August 2005

Andrew W.

Position: Secretary

Appointed: 19 August 2005

Resigned: 01 October 2009

Andrew W.

Position: Director

Appointed: 19 August 2005

Resigned: 29 September 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Glenn J. The abovementioned PSC has significiant influence or control over this company,.

Glenn J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 7401 9113 062       
Balance Sheet
Cash Bank In Hand1 7671 8633 020       
Cash Bank On Hand  3 0203 9725 0244 3872 3132 4711 8493 027
Current Assets2 3462 4373 5944 6525 5994 9742 8883 0482 5333 607
Debtors579574574680575587575577684580
Other Debtors  574680575587575577684580
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve1 7291 9003 051       
Shareholder Funds1 7401 9113 062       
Other
Average Number Employees During Period   111111111111 
Creditors  532562575563769707713570
Creditors Due Within One Year606526532       
Net Current Assets Liabilities1 7401 9113 0624 0905 0244 4112 1192 3411 8203 037
Number Shares Allotted 1111       
Other Creditors  532562575563768706712570
Par Value Share 11       
Share Capital Allotted Called Up Paid111111       
Total Assets Less Current Liabilities1 7401 9113 0624 0905 0244 4112 1192 3411 8203 037
Trade Creditors Trade Payables      111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 14th, March 2024
Free Download (7 pages)

Company search

Advertisements