Wigley Strategic Land Limited STOCKTON


Wigley Strategic Land started in year 2014 as Private Limited Company with registration number 09320824. The Wigley Strategic Land company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockton at Stockton House. Postal code: CV47 8LB. Since Friday 11th June 2021 Wigley Strategic Land Limited is no longer carrying the name Wigley Land Promotions.

The company has 3 directors, namely Alice F., James D. and Robert W.. Of them, James D., Robert W. have been with the company the longest, being appointed on 20 November 2014 and Alice F. has been with the company for the least time - from 12 May 2021. As of 3 May 2024, there was 1 ex director - Richard F.. There were no ex secretaries.

Wigley Strategic Land Limited Address / Contact

Office Address Stockton House
Office Address2 Rugby Road
Town Stockton
Post code CV47 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320824
Date of Incorporation Thu, 20th Nov 2014
Industry Development of building projects
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Alice F.

Position: Director

Appointed: 12 May 2021

James D.

Position: Director

Appointed: 20 November 2014

Robert W.

Position: Director

Appointed: 20 November 2014

Richard F.

Position: Director

Appointed: 20 November 2014

Resigned: 29 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we established, there is Frago Investments Ltd from Stockton, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rathbone Estates Development Limited that entered Loughborough, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is R Wigley Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Frago Investments Ltd

Stockton House Rugby Road, Middlemarch Business Centre, Stockton, Southam, CV47 8LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10721604
Notified on 28 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Rathbone Estates Development Limited

C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11053142
Notified on 28 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

R Wigley Limited

Stockton House Rugby Road, Middlemarch Business Park, Stockton, Southam, CV47 8LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10720783
Notified on 28 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard F.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wigley Land Promotions June 11, 2021
Wigley Land (newton) December 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-63 290-91 429      
Balance Sheet
Cash Bank In Hand1 2081 971      
Cash Bank On Hand 1 971494 310195 91687 955111 60825 21918 981
Current Assets3 8762 167524 343208 71498 435111 64178 14171 188
Debtors2 66819630 03312 79810 4803352 92252 207
Other Debtors 19630 03312 76510 447 2 8892 174
Reserves/Capital
Called Up Share Capital9999      
Profit Loss Account Reserve-63 389-91 528      
Shareholder Funds-63 290-91 429      
Other
Amounts Owed By Group Undertakings   33333350 03350 033
Amounts Owed To Group Undertakings 4 59910 12936 33434 96734 96736 71759 217
Average Number Employees During Period 222222 
Creditors 93 596209 30646 01837 84272 66545 92466 749
Creditors Due Within One Year67 16693 596      
Net Current Assets Liabilities-63 290-91 429315 037162 69660 59338 97632 2174 439
Number Shares Allotted9999      
Other Creditors 86 02611 0592 7672 8754 6251 7492 000
Other Taxation Social Security Payable  181 908  33 073  
Par Value Share11      
Share Capital Allotted Called Up Paid9999      
Total Assets Less Current Liabilities-63 290-91 429315 037162 69660 59338 97632 2174 439
Trade Creditors Trade Payables 2 9716 2106 917  7 4585 532

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Monday 30th January 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search