Wigan Metropolitan Development Company (investment) Limited WIGAN


Wigan Metropolitan Development Company (investment) started in year 1984 as Private Limited Company with registration number 01817308. The Wigan Metropolitan Development Company (investment) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Wigan at The Wigan Investment Centre Waterside Drive. Postal code: WN3 5BA.

The company has 5 directors, namely Aidan T., Nazia R. and Keith C. and others. Of them, Frederick W. has been with the company the longest, being appointed on 31 March 1992 and Aidan T. has been with the company for the least time - from 6 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wigan Metropolitan Development Company (investment) Limited Address / Contact

Office Address The Wigan Investment Centre Waterside Drive
Office Address2 Off Swan Meadow Road
Town Wigan
Post code WN3 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01817308
Date of Incorporation Thu, 17th May 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Aidan T.

Position: Director

Appointed: 06 December 2021

Nazia R.

Position: Director

Appointed: 06 September 2021

Keith C.

Position: Director

Appointed: 25 June 2003

David M.

Position: Director

Appointed: 22 September 1999

Frederick W.

Position: Director

Appointed: 31 March 1992

Peter S.

Position: Director

Resigned: 02 August 2021

Stephen J.

Position: Director

Resigned: 09 December 2016

Tom S.

Position: Director

Resigned: 09 December 2016

Charlotte C.

Position: Director

Appointed: 06 September 2021

Resigned: 13 June 2023

Rebecca H.

Position: Director

Appointed: 10 December 2018

Resigned: 12 October 2021

Penny M.

Position: Director

Appointed: 25 May 2016

Resigned: 25 June 2021

Paul M.

Position: Director

Appointed: 25 May 2016

Resigned: 20 June 2023

Karl B.

Position: Director

Appointed: 25 May 2016

Resigned: 01 March 2018

Stephen N.

Position: Director

Appointed: 25 May 2014

Resigned: 16 January 2015

Gillian B.

Position: Director

Appointed: 06 July 2011

Resigned: 31 January 2013

Susan G.

Position: Secretary

Appointed: 20 May 2011

Resigned: 31 August 2013

Martin K.

Position: Director

Appointed: 29 October 2008

Resigned: 30 October 2009

David S.

Position: Secretary

Appointed: 01 February 2008

Resigned: 18 February 2011

Joyce R.

Position: Director

Appointed: 13 July 2005

Resigned: 29 October 2008

John O.

Position: Director

Appointed: 30 June 2004

Resigned: 09 December 2016

Alan S.

Position: Director

Appointed: 12 March 2003

Resigned: 14 June 2004

David S.

Position: Director

Appointed: 22 September 1999

Resigned: 18 February 2011

Adrian H.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 January 2008

Adrian H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 January 2008

Martin H.

Position: Director

Appointed: 29 June 1994

Resigned: 09 December 2016

Michael M.

Position: Director

Appointed: 24 March 1993

Resigned: 15 March 1994

Brian S.

Position: Director

Appointed: 01 July 1992

Resigned: 25 November 2002

Anthony C.

Position: Director

Appointed: 31 March 1992

Resigned: 23 March 1993

John H.

Position: Director

Appointed: 31 March 1992

Resigned: 05 May 2003

Michael M.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 1996

Philip Y.

Position: Director

Appointed: 31 March 1992

Resigned: 17 March 1999

Anthony C.

Position: Director

Appointed: 31 March 1992

Resigned: 14 June 2004

Joseph B.

Position: Director

Appointed: 31 October 1990

Resigned: 03 May 2012

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Wigan Borough Council from Wigan, England. The abovementioned PSC is categorised as "a llp", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Wigan Borough Council

Town Hall Library Street, Wigan, WN1 1YN, England

Legal authority Local Government Act 1972
Legal form Llp
Country registered England
Place registered England And Wales
Registration number 0c412490
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44150240023 25710 5041 8571 783
Current Assets2 921 6413 161 6422 252 0152 495 4952 676 8092 922 9203 617 287
Debtors237 605201 073481 174273 703344 032650 2891 341 529
Net Assets Liabilities4 960 7475 120 7114 698 9375 246 2355 394 2685 902 4326 415 982
Other Debtors13 35418 402268 33126 21025 82424 258234 375
Property Plant Equipment12 5019 3096 3658 88350 83448 660157 455
Other
Accrued Liabilities76 293222 100178 521251 55052 312267 95952 310
Accumulated Depreciation Impairment Property Plant Equipment195 468201 446204 390207 582209 619211 793218 314
Additions Other Than Through Business Combinations Investment Property Fair Value Model  830 914293 891  611 000
Amounts Owed To Group Undertakings1 043 1101 043 1101 043 1101 043 1101 043 1101 043 1101 043 110
Average Number Employees During Period25222123211721
Bank Borrowings Overdrafts90 60910 0545 940    
Corporation Tax Payable14 50622 65914 99236 26283 04145 80240 160
Creditors1 249 5121 206 6771 164 3661 122 0551 079 7441 906 5272 444 165
Current Asset Investments2 683 5952 960 0671 770 4412 198 5352 322 2732 270 7742 273 975
Fixed Assets5 187 5015 184 3095 427 3656 109 8835 850 8346 190 6607 808 455
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 82075 82030 82030 82030 82030 82030 882
Government Grants Payable1 249 5121 206 6771 164 3661 122 0551 079 7441 037 433995 122
Increase From Depreciation Charge For Year Property Plant Equipment 5 9782 9443 1922 0372 1746 521
Investment Property5 175 0005 175 0005 421 0006 101 0005 800 0006 142 0007 651 000
Investment Property Fair Value Model5 175 0005 175 0005 421 0006 101 0005 800 0006 142 0007 651 000
Net Current Assets Liabilities1 072 8551 187 619435 938303 488624 9771 099 3681 276 047
Other Creditors357 090424 825395 639612 318748 166600 622394 956
Other Current Asset Investments Balance Sheet Subtotal2 683 5952 960 0671 770 4412 198 5352 322 2732 270 7742 273 975
Other Taxation Social Security Payable7 8614 9335 0706 2288 9749 7715 771
Prepayments Accrued Income22 25738 06215 5424 77817 883122 78481 894
Profit Loss 159 964-421 774547 298148 033508 1641 032 481
Property Plant Equipment Gross Cost207 969210 755210 755216 465260 453260 453375 769
Provisions50 09744 540 45 0811 79980 367224 355
Provisions For Liabilities Balance Sheet Subtotal50 09744 540 45 0811 79980 367224 355
Recoverable Value-added Tax19 3891 10855 81645 55167 41131 78486 501
Total Additions Including From Business Combinations Property Plant Equipment 2 786 5 71043 988 115 316
Total Assets Less Current Liabilities6 260 3566 371 9285 863 3036 413 3716 475 8117 290 0289 084 502
Trade Creditors Trade Payables259 317246 342172 805242 539116 229126 084787 121
Trade Debtors Trade Receivables182 605143 501141 485197 164232 914427 956221 584
Additional Provisions Increase From New Provisions Recognised      21 029
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -10 27010 270  
Capital Commitments     684 000284 000
Finance Lease Liabilities Present Value Total     3 40117 812

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements