ACCESS FOR WIGAN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ACCESS FOR WIGAN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647350

Incorporation date

15/07/2008

Size

Small

Contacts

Registered address

Registered address

Sevendale House 3rd Floor, Suite 6c,, 5-7 Dale Street, Manchester, Greater Manchester M1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2008)
dot icon05/11/2025
Termination of appointment of Alina Chereches as a secretary on 2025-11-01
dot icon05/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon24/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Appointment of Ms Alina Chereches as a secretary on 2024-12-06
dot icon19/12/2024
Termination of appointment of Emma Margaret Clarke as a secretary on 2024-12-06
dot icon01/10/2024
Termination of appointment of Hannah Holman as a director on 2024-10-01
dot icon01/10/2024
Appointment of Patricia Springett as a director on 2024-10-01
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/07/2021
Change of details for Equitix Healthcare 2 Limited as a person with significant control on 2021-07-16
dot icon11/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/03/2021
Appointment of Hannah Holman as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Philip Arthur Would as a director on 2021-03-01
dot icon12/03/2021
Appointment of Mr Andrew Neil Duck as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Thomas Samuel Cunningham as a director on 2021-03-01
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/11/2018
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C, 5-7 Dale Street Manchester Greater Manchester M1 1JB on 2018-11-06
dot icon16/10/2018
Appointment of Ms Emma Margaret Clarke as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Sophia Thorpe-Costa as a secretary on 2018-10-15
dot icon05/10/2018
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-10-05
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/04/2018
Appointment of Miss Sophia Thorpe-Costa as a secretary on 2018-04-25
dot icon25/04/2018
Termination of appointment of David Thomas Adams as a secretary on 2018-04-25
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon17/01/2017
Director's details changed for Mr Tho Samuel Cunningham on 2017-01-17
dot icon09/01/2017
Termination of appointment of Jennifer Louise Crouch as a director on 2017-01-09
dot icon09/01/2017
Appointment of Mr Tho Samuel Cunningham as a director on 2017-01-09
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/05/2016
Registration of charge 066473500002, created on 2016-05-19
dot icon23/05/2016
Satisfaction of charge 1 in full
dot icon09/09/2015
Registered office address changed from C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 2015-09-09
dot icon06/08/2015
Appointment of Ms Jennifer Louise Crouch as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Michael Joseph Mcbrearty as a director on 2015-08-03
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/10/2014
Registered office address changed from 30 Warwick Street London W1B 5NH to C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY on 2014-10-10
dot icon04/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Philip Arthur Would as a director
dot icon15/04/2014
Termination of appointment of Sion Jones as a director
dot icon30/01/2014
Appointment of David Thomas Adams as a secretary
dot icon29/01/2014
Registered office address changed from Epsilon Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 2014-01-29
dot icon17/09/2013
Termination of appointment of Gavin Mckie as a director
dot icon17/09/2013
Termination of appointment of Jane Barber as a director
dot icon17/09/2013
Termination of appointment of Martin Rawlinson as a secretary
dot icon08/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Mr Sion Laurence Jones as a director
dot icon03/04/2013
Appointment of Mr Michael Joseph Mcbrearty as a director
dot icon03/04/2013
Termination of appointment of Andrew Livingston as a director
dot icon03/04/2013
Termination of appointment of Nick Gyring-Nielsen as a director
dot icon18/10/2012
Appointment of Mr Nick Gyring-Nielsen as a director
dot icon16/10/2012
Termination of appointment of Ernest Battey as a director
dot icon10/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon07/06/2012
Amended group of companies' accounts made up to 2011-12-31
dot icon09/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/02/2012
Appointment of Martin James Rawlinson as a secretary
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Martin Rawlinson as a secretary
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Appointment of Mrs Jane Catherine Barber as a director
dot icon07/02/2011
Termination of appointment of Martin Rawlinson as a director
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Director's details changed for Gavin Mckie on 2009-11-19
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Director's details changed for Ernest Stephen Battey on 2009-10-01
dot icon12/11/2009
Director's details changed for Andrew James Livingston on 2009-10-01
dot icon12/08/2009
Capitals not rolled up
dot icon23/07/2009
Return made up to 15/07/09; full list of members
dot icon15/07/2009
Director appointed ernest stephen battey
dot icon14/07/2009
Director appointed andrew james livingston
dot icon09/07/2009
Resolutions
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2008
Director appointed gavie mckie
dot icon28/11/2008
Director and secretary appointed martin rawlinson
dot icon05/08/2008
Ad 24/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon05/08/2008
Registered office changed on 05/08/2008 from 1 park row leeds LS1 5AB
dot icon05/08/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon05/08/2008
Appointment terminated director pinsent masons director LIMITED
dot icon05/08/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon05/08/2008
Nc inc already adjusted 24/07/08
dot icon31/07/2008
Resolutions
dot icon25/07/2008
Certificate of change of name
dot icon15/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Siôn Laurence
Director
27/03/2013 - 10/04/2014
281
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
14/07/2008 - 23/07/2008
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
14/07/2008 - 23/07/2008
85
Battey, Ernest Stephen
Director
24/06/2009 - 06/09/2012
79
Rawlinson, Martin James
Director
23/07/2008 - 27/01/2011
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS FOR WIGAN (HOLDINGS) LIMITED

ACCESS FOR WIGAN (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/07/2008 with the registered office located at Sevendale House 3rd Floor, Suite 6c,, 5-7 Dale Street, Manchester, Greater Manchester M1 1JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS FOR WIGAN (HOLDINGS) LIMITED?

toggle

ACCESS FOR WIGAN (HOLDINGS) LIMITED is currently Active. It was registered on 15/07/2008 .

Where is ACCESS FOR WIGAN (HOLDINGS) LIMITED located?

toggle

ACCESS FOR WIGAN (HOLDINGS) LIMITED is registered at Sevendale House 3rd Floor, Suite 6c,, 5-7 Dale Street, Manchester, Greater Manchester M1 1JB.

What does ACCESS FOR WIGAN (HOLDINGS) LIMITED do?

toggle

ACCESS FOR WIGAN (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCESS FOR WIGAN (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Alina Chereches as a secretary on 2025-11-01.