WARDINGHAM ESTATES LTD
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1SX

Company number 03829597
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address C/O BRIDGEMANS, 23 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE, WN1 1SX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 102 . The most likely internet sites of WARDINGHAM ESTATES LTD are www.wardinghamestates.co.uk, and www.wardingham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Wardingham Estates Ltd is a Private Limited Company. The company registration number is 03829597. Wardingham Estates Ltd has been working since 23 August 1999. The present status of the company is Active. The registered address of Wardingham Estates Ltd is C O Bridgemans 23 Bridgeman Terrace Wigan Lancashire Wn1 1sx. The company`s financial liabilities are £52.12k. It is £26.26k against last year. The cash in hand is £35.86k. It is £35.72k against last year. And the total assets are £59.98k, which is £59.83k against last year. STOCKTON, Julie is a Secretary of the company. GREEN, David Paul is a Director of the company. STOCKTON, Julie Marie is a Director of the company. Secretary STOCKTON, Sean has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director STOCKTON, Carl has been resigned. Director STOCKTON, Sean has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wardingham estates Key Finiance

LIABILITIES £52.12k
+101%
CASH £35.86k
+24631%
TOTAL ASSETS £59.98k
+41264%
All Financial Figures

Current Directors

Secretary
STOCKTON, Julie
Appointed Date: 06 January 2000

Director
GREEN, David Paul
Appointed Date: 01 June 2016
62 years old

Director
STOCKTON, Julie Marie
Appointed Date: 31 January 2016
64 years old

Resigned Directors

Secretary
STOCKTON, Sean
Resigned: 06 January 2000
Appointed Date: 14 September 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 September 1999
Appointed Date: 23 August 1999

Director
STOCKTON, Carl
Resigned: 06 January 2000
Appointed Date: 14 September 1999
58 years old

Director
STOCKTON, Sean
Resigned: 31 January 2016
Appointed Date: 14 September 1999
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 September 1999
Appointed Date: 23 August 1999

Persons With Significant Control

Mrs Julie Marie Stockton
Notified on: 8 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

WARDINGHAM ESTATES LTD Events

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102

21 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 102

20 Jun 2016
Appointment of Mr David Paul Green as a director on 1 June 2016
...
... and 60 more events
30 Sep 1999
Registered office changed on 30/09/99 from: 290 gidlow lane wigan lancashire WN6 7PG
24 Sep 1999
Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS
24 Sep 1999
Secretary resigned
24 Sep 1999
Director resigned
23 Aug 1999
Incorporation

WARDINGHAM ESTATES LTD Charges

14 November 2006
Legal charge
Delivered: 22 November 2006
Status: Satisfied on 8 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8, albert industrial estate, bolton house road…
9 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 8 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The bird i'th hand ince green lane and land on the south…
9 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 8 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 47 warrington road abram wigan greater…