Wigan Mining & Restoration Co. Limited WIGAN LANCASHIRE


Wigan Mining & Restoration started in year 1968 as Private Limited Company with registration number 00934051. The Wigan Mining & Restoration company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Wigan Lancashire at Greenbank House. Postal code: WN1 2LA.

The firm has 3 directors, namely Michael B., John M. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 30 November 1991 and Michael B. has been with the company for the least time - from 29 June 2022. As of 19 April 2024, there were 4 ex directors - David B., John M. and others listed below. There were no ex secretaries.

Wigan Mining & Restoration Co. Limited Address / Contact

Office Address Greenbank House
Office Address2 152 Wigan Lane
Town Wigan Lancashire
Post code WN1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00934051
Date of Incorporation Wed, 19th Jun 1968
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Christopher B.

Position: Secretary

Resigned:

Michael B.

Position: Director

Appointed: 29 June 2022

John M.

Position: Director

Appointed: 28 December 2006

Christopher B.

Position: Director

Appointed: 30 November 1991

David B.

Position: Director

Resigned: 10 May 2020

John M.

Position: Director

Appointed: 09 March 1999

Resigned: 12 March 1999

Olive B.

Position: Director

Appointed: 30 November 1991

Resigned: 22 December 2001

James B.

Position: Director

Appointed: 30 November 1991

Resigned: 26 January 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Christopher B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is John M. This PSC has significiant influence or control over the company,. Then there is David B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 23 August 2018
Nature of control: significiant influence or control

John M.

Notified on 23 August 2018
Nature of control: significiant influence or control

David B.

Notified on 23 August 2018
Ceased on 10 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 68343 39762 675115 517177 792235 902279 517263 948
Current Assets379 639420 992437 520481 503388 096444 453482 597560 669
Debtors364 956377 595374 845365 986210 304208 551203 080296 721
Net Assets Liabilities3 313 8373 462 9523 427 0893 432 0283 593 3453 648 0533 681 9603 741 243
Other Debtors10 93910 94510 2955 8502 3682 6902 7633 077
Property Plant Equipment1 532 3051 532 2071 532 1241 532 0531 528 2431 528 1921 528 149 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 0187 1167 1997 2707 3307 3817 4246 199
Additions Other Than Through Business Combinations Investment Property Fair Value Model       7 654
Amounts Owed By Group Undertakings349 275360 776356 552352 689197 126193 009186 618277 737
Average Number Employees During Period 3333333
Creditors116 8208 96061 268100 2417 4029 00013 19411 696
Disposals Property Plant Equipment    3 750  27 904
Fixed Assets3 557 3053 557 2073 557 1243 557 0533 792 7433 792 6923 792 6493 772 362
Increase From Depreciation Charge For Year Property Plant Equipment 98837160514337
Investment Property2 025 0002 025 0002 025 0002 025 0002 264 5002 264 5002 264 5002 272 154
Investment Property Fair Value Model2 025 0002 025 0002 025 0002 025 0002 264 5002 264 5002 264 5002 272 154
Net Current Assets Liabilities262 819412 032376 252381 262380 694435 453469 403548 973
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors116 8208 96061 268100 2417 4028 62312 67910 520
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 121      
Profit Loss 149 115      
Property Plant Equipment Gross Cost1 539 3231 539 3231 539 3231 539 3231 535 5731 535 5731 500 0001 507 669
Provisions506 287506 287506 287506 287580 092 580 092580 092
Provisions For Liabilities Balance Sheet Subtotal506 287506 287506 287506 287580 092580 092580 092580 092
Total Assets Less Current Liabilities3 820 1243 969 2393 933 3763 938 3154 173 4374 228 1454 262 0524 321 335
Trade Creditors Trade Payables     3775151 176
Trade Debtors Trade Receivables4 7425 8747 9987 44710 81012 85213 69915 907
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    73 805   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements