UKBizDB.co.uk

TIMES OF WIGAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Times Of Wigan Limited. The company was founded 50 years ago and was given the registration number 01155499. The firm's registered office is in LANCS. You can find them at Bridge St., Wigan, Lancs, . This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:TIMES OF WIGAN LIMITED
Company Number:01155499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01490 - Raising of other animals
  • 25620 - Machining
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Bridge St., Wigan, Lancs, WN3 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge St., Wigan, Lancs, WN3 4EY

Secretary-Active
Bridge St., Wigan, Lancs, WN3 4EY

Director-Active
Bridge St., Wigan, Lancs, WN3 4EY

Director-Active
Times Of Wigan, Bridge Street, Wigan, United Kingdom, WN3 4HY

Director26 April 2000Active

People with Significant Control

Glaisyers Trust Corporation Limited
Notified on:31 October 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 3, 12. 3rd Floor, The Plaza, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Malcolm Louis Abel
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Bridge St., Lancs, WN3 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Kintish
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Bridge St., Lancs, WN3 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Belshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Times Of Wigan Limited, Bridge Street, Wigan, United Kingdom, WN3 4EY
Nature of control:
  • Significant influence or control
Mr Allan Belshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Bridge St., Lancs, WN3 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Barbara May Belshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Bridge St., Lancs, WN3 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-30Persons with significant control

Notification of a person with significant control.

Download
2023-12-24Persons with significant control

Cessation of a person with significant control.

Download
2023-12-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person secretary company with change date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person secretary company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.