BELGRAVE LAND (WIGAN) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE LAND (WIGAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060606

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Director's details changed for Mr Oliver Graham Garside on 2026-01-30
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/05/2021
Second filing of Confirmation Statement dated 2021-03-02
dot icon31/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon23/09/2020
Particulars of variation of rights attached to shares
dot icon23/09/2020
Change of share class name or designation
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon15/09/2020
Notification of Peagar Limited as a person with significant control on 2020-09-14
dot icon15/09/2020
Appointment of Mr Rupert George Pearson as a director on 2020-09-14
dot icon15/09/2020
Appointment of Mr Oliver Graham Garside as a director on 2020-09-14
dot icon15/09/2020
Termination of appointment of John Fearnley Hoyle as a director on 2020-09-14
dot icon15/09/2020
Cessation of John Fearnley Hoyle as a person with significant control on 2020-09-14
dot icon15/09/2020
Satisfaction of charge 2 in full
dot icon15/09/2020
Satisfaction of charge 3 in full
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Satisfaction of charge 1 in full
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr John Fearnley Hoyle on 2015-03-02
dot icon13/06/2014
Director's details changed for John Fearnley Hoyle on 2014-05-02
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon11/09/2013
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2013-09-11
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon22/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon16/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon22/03/2010
Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 2010-03-22
dot icon22/03/2010
Director's details changed for John Fearnley Hoyle on 2009-10-01
dot icon13/03/2009
Return made up to 02/03/09; full list of members
dot icon21/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon02/04/2008
Return made up to 02/03/08; full list of members
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon12/07/2007
Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon11/05/2007
Return made up to 02/03/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 02/03/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: sy martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 02/03/05; full list of members
dot icon13/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Memorandum and Articles of Association
dot icon05/07/2004
Resolutions
dot icon29/06/2004
Memorandum and Articles of Association
dot icon25/06/2004
Registered office changed on 25/06/04 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon17/06/2004
Ad 02/06/04--------- £ si 2@1=2 £ ic 1/3
dot icon17/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon17/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon08/06/2004
Certificate of change of name
dot icon02/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.27M
-
0.00
55.29K
-
2022
4
223.15K
-
0.00
31.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swaine, Richard David
Director
02/06/2004 - Present
52
Mr Oliver Graham Garside
Director
14/09/2020 - Present
31
Hoyle, John Fearnley
Director
02/06/2004 - 14/09/2020
37
Willoughby, Jonathan James
Director
02/06/2004 - Present
49
Pearson, Rupert George
Director
14/09/2020 - Present
14

Persons with Significant Control

4
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 BELGRAVE LAND (WIGAN) LIMITED

BELGRAVE LAND (WIGAN) LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP. There are currently 5 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 BELGRAVE LAND (WIGAN) LIMITED?

toggle

BELGRAVE LAND (WIGAN) LIMITED is currently Active. It was registered on 02/03/2004 .

Where is BELGRAVE LAND (WIGAN) LIMITED located?

toggle

BELGRAVE LAND (WIGAN) LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP.

What does BELGRAVE LAND (WIGAN) LIMITED do?

toggle

BELGRAVE LAND (WIGAN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELGRAVE LAND (WIGAN) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.