Wigan Metropolitan Development Company Limited WIGAN


Wigan Metropolitan Development Company started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01486410. The Wigan Metropolitan Development Company company has been functioning successfully for fourty four 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 1991 and Aidan T. has been with the company for the least time - from 6 December 2021. At the moment 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 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 01486410
Date of Incorporation Wed, 19th Mar 1980
Industry Activities of head offices
End of financial Year 31st March
Company age 44 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 1991

Tom S.

Position: Director

Resigned: 09 December 2016

Peter S.

Position: Director

Resigned: 02 August 2021

Stephen J.

Position: Director

Resigned: 09 December 2016

Charlotte C.

Position: Director

Appointed: 06 September 2021

Resigned: 13 June 2023

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 December 2008

Resigned: 01 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

Michael M.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 1996

Philip Y.

Position: Director

Appointed: 31 March 1991

Resigned: 17 March 1999

Anthony C.

Position: Director

Appointed: 31 March 1991

Resigned: 23 March 1993

Anthony C.

Position: Director

Appointed: 31 March 1991

Resigned: 14 June 2004

John H.

Position: Director

Appointed: 31 March 1991

Resigned: 05 May 2003

Joseph B.

Position: Director

Appointed: 31 October 1990

Resigned: 03 May 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Wigan Borough Council from Wigan, England. This PSC is categorised as "a llp", has significiant influence or control over the company. This 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 Oc412490
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 Hand1 0091 009959959923887851
Current Assets1 044 1191 044 1191 044 0691 044 0691 044 0331 043 9971 043 961
Debtors1 043 1101 043 1101 043 1101 043 1101 043 1101 043 1101 043 110
Other
Amounts Owed By Group Undertakings1 043 1101 043 1101 043 1101 043 1101 043 1101 043 1101 043 110
Investments Fixed Assets676 414676 414676 414676 414676 414676 414676 414
Net Assets Liabilities Subsidiaries-4 960 747-5 120 711-4 698 937-5 246 235-5 394 268-5 383 501-6 415 982
Net Current Assets Liabilities1 044 1191 044 1191 044 0691 044 0691 044 0331 043 9971 043 961
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss Subsidiaries383 849159 964-421 774547 298148 033414 6721 032 481
Total Assets Less Current Liabilities1 720 5331 720 5331 720 4831 720 4831 720 4471 720 4111 720 375

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements