Active
Company Information for WIGGETT CONSTRUCTION GROUP LIMITED
Viking House, 449 Middleton Chadderton, Oldham, LANCASHIRE, OL9 9LB,
|
Company Registration Number
03602349
Private Limited Company
Active |
Company Name | |
---|---|
WIGGETT CONSTRUCTION GROUP LIMITED | |
Legal Registered Office | |
Viking House 449 Middleton Chadderton Oldham LANCASHIRE OL9 9LB Other companies in OL9 | |
Company Number | 03602349 | |
---|---|---|
Company ID Number | 03602349 | |
Date formed | 1998-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-06-06 | |
Return next due | 2024-06-20 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-16 10:50:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN WIGGETT |
||
PHILIP JOHN WIGGETT |
||
SAMUEL PHILIP JOHN WIGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN WIGGETT |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALIENTPOINT LIMITED | Company Secretary | 1998-08-03 | CURRENT | 1998-05-14 | Active | |
WRT DEVELOPMENTS LIMITED | Company Secretary | 1991-07-12 | CURRENT | 1986-01-14 | Liquidation | |
FRIEZLAND DEVELOPMENTS LIMITED | Director | 2017-04-21 | CURRENT | 2017-04-21 | Active | |
ROYAL GEORGE MILL MANAGEMENT COMPANY LIMITED | Director | 2011-05-22 | CURRENT | 2005-05-23 | Active | |
FRENCHES MARINA LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active | |
OAKLANDS LODGE MANAGEMENT COMPANY LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Active | |
BUCKLEY MILL MANAGEMENT COMPANY LIMITED | Director | 2004-01-28 | CURRENT | 2004-01-28 | Active | |
SALIENTPOINT LIMITED | Director | 1998-08-03 | CURRENT | 1998-05-14 | Active | |
QUARTGAIN LIMITED | Director | 1993-11-03 | CURRENT | 1993-10-19 | Dissolved 2017-01-12 | |
WIGGETT CONSTRUCTION LIMITED | Director | 1991-12-18 | CURRENT | 1979-06-08 | Active | |
WIGGETT HOMES LIMITED | Director | 1991-11-19 | CURRENT | 1985-12-11 | Active | |
CLOCK TOWER VIEW MANAGEMENT COMPANY LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
BLACKHORSE MEWS MANAGEMENT COMPANY LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
BRIDGEWATER VIEW MANAGEMENT COMPANY LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
WIGGETT CONSTRUCTION LIMITED | Director | 2017-04-25 | CURRENT | 1979-06-08 | Active | |
FRIEZLAND DEVELOPMENTS LIMITED | Director | 2017-04-21 | CURRENT | 2017-04-21 | Active | |
GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD | Director | 2017-04-11 | CURRENT | 2013-01-16 | Active | |
SALIENTPOINT LIMITED | Director | 2017-04-11 | CURRENT | 1998-05-14 | Active | |
ROYAL GEORGE MILL MANAGEMENT COMPANY LIMITED | Director | 2017-04-11 | CURRENT | 2005-05-23 | Active | |
WIGGETT HOMES LIMITED | Director | 2017-04-11 | CURRENT | 1985-12-11 | Active | |
OAKLANDS LODGE MANAGEMENT COMPANY LIMITED | Director | 2016-07-10 | CURRENT | 2008-05-02 | Active | |
FRENCHES MARINA LIMITED | Director | 2009-04-21 | CURRENT | 2009-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF PHILIP JOHN WIGGETT AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
TM02 | Termination of appointment of Philip John Wiggett on 2020-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WIGGETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER CLAIRE SUTTON | |
PSC02 | Notification of Philip John Wiggett 1997 Discretionary Trust as a person with significant control on 2018-06-05 | |
PSC04 | Change of details for Mr Philip John Wiggett as a person with significant control on 2018-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN WIGGETT on 2017-04-24 | |
CH01 | Director's details changed for Mr Philip John Wiggett on 2017-04-24 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL PHILIP JOHN WIGGETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 10300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 10300 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN WIGGETT | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 10300 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN WIGGETT / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WIGGETT / 01/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WIGGETT / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 20/02/02--------- £ SI 300@1=300 £ IC 10000/10300 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 01/08/98--------- £ SI 9996@1=9996 £ IC 4/10000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WIGGETT CONSTRUCTION GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |