Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS FOR WIGAN LIMITED
Company Information for

ACCESS FOR WIGAN LIMITED

SEVENDALE HOUSE 3RD FLOOR, SUITE 6C, 5-7 DALE STREET, MANCHESTER, GREATER MANCHESTER, M1 1JB,
Company Registration Number
06647358
Private Limited Company
Active

Company Overview

About Access For Wigan Ltd
ACCESS FOR WIGAN LIMITED was founded on 2008-07-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Access For Wigan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCESS FOR WIGAN LIMITED
 
Legal Registered Office
SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
5-7 DALE STREET
MANCHESTER
GREATER MANCHESTER
M1 1JB
Other companies in EC2V
 
Previous Names
PIMCO 2802 LIMITED28/07/2008
Filing Information
Company Number 06647358
Company ID Number 06647358
Date formed 2008-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB946387577  
Last Datalog update: 2023-08-06 15:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS FOR WIGAN LIMITED
Is this data useful to you?
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.
Companies with same name ACCESS FOR WIGAN LIMITED
The following companies were found which have the same name as ACCESS FOR WIGAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCESS FOR WIGAN (HOLDINGS) LIMITED SEVENDALE HOUSE 3RD FLOOR, SUITE 6C, 5-7 DALE STREET MANCHESTER GREATER MANCHESTER M1 1JB Active Company formed on the 2008-07-15

Company Officers of ACCESS FOR WIGAN LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA THORPE-COSTA
Company Secretary 2018-04-25
THOMAS SAMUEL CUNNINGHAM
Director 2017-01-09
PHILIP ARTHUR WOULD
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ADAMS
Company Secretary 2014-01-02 2018-04-25
JENNIFER LOUISE CROUCH
Director 2015-08-03 2017-01-09
MICHAEL JOSEPH MCBREARTY
Director 2013-03-28 2015-08-03
SION LAURENCE JONES
Director 2013-03-28 2014-04-11
MARTIN JAMES RAWLINSON
Company Secretary 2012-02-27 2013-08-29
JANE CATHERINE BARBER
Director 2011-01-28 2013-08-29
GAVIN MCKIE
Director 2008-11-19 2013-08-29
NICK GURING-NIELSEN
Director 2012-09-07 2013-03-28
ANDREW JAMES LIVINGSTON
Director 2009-06-25 2013-03-28
ERNEST STEPHEN BATTEY
Director 2009-06-25 2012-09-07
MARTIN JAMES RAWLINSON
Company Secretary 2008-07-24 2011-01-28
MARTIN JAMES RAWLINSON
Director 2008-07-24 2011-01-28
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-07-15 2008-07-24
PINSENT MASONS DIRECTOR LIMITED
Director 2008-07-15 2008-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ARTHUR WOULD ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2017-05-09 CURRENT 2010-03-16 Active
PHILIP ARTHUR WOULD ESSEX SCHOOLS LIMITED Director 2017-05-09 CURRENT 2010-03-18 Active
PHILIP ARTHUR WOULD KENT VANWALL LIMITED Director 2016-06-30 CURRENT 2009-06-30 Active
PHILIP ARTHUR WOULD EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2009-01-23 Active
PHILIP ARTHUR WOULD LEEDS PFI SPV 2 LIMITED Director 2016-02-01 CURRENT 2008-12-08 Active
PHILIP ARTHUR WOULD ROEHAMPTON HOSPITAL LIMITED Director 2015-11-06 CURRENT 2000-08-17 Active
PHILIP ARTHUR WOULD ROEHAMPTON HOSPITAL HOLDINGS LIMITED Director 2015-11-06 CURRENT 2003-09-09 Active
PHILIP ARTHUR WOULD PENZANCE LEISURE LIMITED Director 2015-08-04 CURRENT 2002-01-11 Active
PHILIP ARTHUR WOULD PENZANCE HOLDINGS LIMITED Director 2015-08-04 CURRENT 2005-01-06 Active
PHILIP ARTHUR WOULD INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-03-11 Active
PHILIP ARTHUR WOULD INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED Director 2015-07-28 CURRENT 2003-09-02 Active
PHILIP ARTHUR WOULD INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED Director 2015-07-28 CURRENT 2003-02-21 Active
PHILIP ARTHUR WOULD INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Director 2015-07-28 CURRENT 2005-03-11 Active
PHILIP ARTHUR WOULD EQUITIX EDUCATION (DERBYSHIRE) LTD Director 2015-06-05 CURRENT 2008-10-22 Active
PHILIP ARTHUR WOULD DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD Director 2015-06-05 CURRENT 2008-10-22 Active
PHILIP ARTHUR WOULD EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED Director 2015-06-05 CURRENT 2010-01-14 Active
PHILIP ARTHUR WOULD EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD Director 2015-06-05 CURRENT 2008-10-22 Active
PHILIP ARTHUR WOULD EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED Director 2015-06-05 CURRENT 2010-01-14 Active
PHILIP ARTHUR WOULD CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED Director 2015-06-05 CURRENT 2010-01-14 Active
PHILIP ARTHUR WOULD SEAFORT HOLDINGS LIMITED Director 2015-06-04 CURRENT 2004-08-04 Active
PHILIP ARTHUR WOULD SEAFORT EALING LIMITED Director 2015-06-04 CURRENT 2004-08-04 Active
PHILIP ARTHUR WOULD EQUITIX HEALTHCARE (SURREY) LIMITED Director 2015-04-01 CURRENT 1996-03-12 Active - Proposal to Strike off
PHILIP ARTHUR WOULD EQUITIX HEALTHCARE (LANCASTER) LIMITED Director 2015-04-01 CURRENT 1998-03-24 Active
PHILIP ARTHUR WOULD NORTHUMBERLAND ENERGY RECOVERY LTD Director 2014-12-19 CURRENT 2006-09-13 Active
PHILIP ARTHUR WOULD NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2014-12-19 CURRENT 2006-09-22 Active
PHILIP ARTHUR WOULD GREENWICH BSF HOLDCO LIMITED Director 2014-12-09 CURRENT 2009-10-20 Active
PHILIP ARTHUR WOULD GREENWICH BSF SPV LIMITED Director 2014-12-09 CURRENT 2009-10-20 Active
PHILIP ARTHUR WOULD BRECKLAND HOLDINGS LIMITED Director 2014-04-24 CURRENT 2005-06-09 Active
PHILIP ARTHUR WOULD BOXWOOD HOLDINGS LIMITED Director 2014-04-24 CURRENT 2001-04-09 Active
PHILIP ARTHUR WOULD BRECKLAND LEISURE LIMITED Director 2014-04-24 CURRENT 2002-01-21 Active
PHILIP ARTHUR WOULD LEISUREPLAN INVESTMENTS LIMITED Director 2014-04-24 CURRENT 2004-12-06 Active
PHILIP ARTHUR WOULD LEISUREPLAN PROJECTS LIMITED Director 2014-04-24 CURRENT 2007-05-11 Active
PHILIP ARTHUR WOULD LEISUREPLAN PROJECTS FINANCE LIMITED Director 2014-04-24 CURRENT 2007-05-15 Active
PHILIP ARTHUR WOULD WATERFRONT LEISURE (CROSBY) LIMITED Director 2014-04-24 CURRENT 1996-05-14 Active
PHILIP ARTHUR WOULD RIVENDELL LEISURE LIMITED Director 2014-04-24 CURRENT 2004-09-20 Active - Proposal to Strike off
PHILIP ARTHUR WOULD RIVENDELL LEISURE (HOLDINGS) LIMITED Director 2014-04-24 CURRENT 2006-03-24 Active - Proposal to Strike off
PHILIP ARTHUR WOULD BOXWOOD LEISURE LIMITED Director 2014-04-24 CURRENT 2001-04-09 Active
PHILIP ARTHUR WOULD ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED Director 2014-04-15 CURRENT 2006-11-15 Active
PHILIP ARTHUR WOULD ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED Director 2014-04-15 CURRENT 2006-11-15 Active
PHILIP ARTHUR WOULD ARDEN PARTNERSHIP (LEICESTER) LIMITED Director 2014-04-15 CURRENT 2007-01-09 Active
PHILIP ARTHUR WOULD ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-01-09 Active
PHILIP ARTHUR WOULD ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-01-09 Active
PHILIP ARTHUR WOULD ARDEN PARTNERSHIP (DERBY) LIMITED Director 2014-04-15 CURRENT 2007-01-09 Active
PHILIP ARTHUR WOULD ACCESS FOR WIGAN (HOLDINGS) LIMITED Director 2014-04-11 CURRENT 2008-07-15 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2010-09-10 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE HOLDCO 2 LIMITED Director 2014-03-28 CURRENT 2005-10-24 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE FUNDCO 3 LIMITED Director 2014-03-28 CURRENT 2007-04-25 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE HOLDCO 4 LIMITED Director 2014-03-28 CURRENT 2009-05-14 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED Director 2014-03-28 CURRENT 2004-03-17 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE FUNDCO 1 LIMITED Director 2014-03-28 CURRENT 2004-03-17 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE HOLDCO 1 LIMITED Director 2014-03-28 CURRENT 2004-05-11 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE HOLDCO 3 LIMITED Director 2014-03-28 CURRENT 2007-04-25 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE FUNDCO 2 LIMITED Director 2014-03-28 CURRENT 2005-10-24 Active
PHILIP ARTHUR WOULD BRADFORD & AIREDALE FUNDCO 4 LIMITED Director 2014-03-28 CURRENT 2009-05-14 Active
PHILIP ARTHUR WOULD BRISTOL ACTIVE LIMITED Director 2014-03-12 CURRENT 2007-08-14 Active
PHILIP ARTHUR WOULD BRISTOL ACTIVE HOLDINGS LIMITED Director 2014-03-12 CURRENT 2008-11-10 Active
PHILIP ARTHUR WOULD KMC (PEMBROKE) LIMITED Director 2014-03-07 CURRENT 1999-10-06 Active - Proposal to Strike off
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES LIMITED Director 2014-02-13 CURRENT 2004-04-21 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED Director 2014-02-13 CURRENT 2005-12-13 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED Director 2014-02-13 CURRENT 2009-05-05 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED Director 2014-02-13 CURRENT 2013-06-21 Active - Proposal to Strike off
PHILIP ARTHUR WOULD TEES & DURHAM (LIFT) INVESTMENTS LIMITED Director 2014-02-13 CURRENT 2010-09-10 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED Director 2014-02-13 CURRENT 2004-04-21 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED Director 2014-02-13 CURRENT 2004-04-21 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED Director 2014-02-13 CURRENT 2005-12-13 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED Director 2014-02-13 CURRENT 2013-03-25 Active - Proposal to Strike off
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED Director 2014-02-13 CURRENT 2004-04-21 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED Director 2014-02-13 CURRENT 2005-06-06 Active
PHILIP ARTHUR WOULD DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED Director 2014-02-13 CURRENT 2009-05-01 Active
PHILIP ARTHUR WOULD COMMUNITY VENTURES (LEEDS) LIMITED Director 2014-01-30 CURRENT 2004-06-10 Active
PHILIP ARTHUR WOULD COMMUNITY VENTURES COMPANY (NO 1) LIMITED Director 2014-01-30 CURRENT 2004-06-10 Active
PHILIP ARTHUR WOULD COMMUNITY VENTURES MIDCO (NO 1) LIMITED Director 2014-01-30 CURRENT 2004-07-28 Active
PHILIP ARTHUR WOULD F.A.WOULD LIMITED Director 2002-09-02 CURRENT 1934-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-16PSC05Change of details for Access for Wigan (Holdings) Limited as a person with significant control on 2021-07-16
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMUEL CUNNINGHAM
2021-03-12AP01DIRECTOR APPOINTED HANNAH HOLMAN
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR WOULD
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2018-10-16AP03Appointment of Ms Emma Margaret Clarke as company secretary on 2018-10-15
2018-10-15TM02Termination of appointment of Sophia Thorpe-Costa on 2018-10-15
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH England
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP03Appointment of Miss Sophia Thorpe-Costa as company secretary on 2018-04-25
2018-04-25TM02Termination of appointment of David Thomas Adams on 2018-04-25
2017-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE CROUCH
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066473580003
2016-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066473580002
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY
2015-08-06AP01DIRECTOR APPOINTED MS JENNIFER LOUISE CROUCH
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MCBREARTY
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM 30 Warwick Street London W1B 5NH
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-30AR0115/07/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SION JONES
2014-01-30AP03SECRETARY APPOINTED DAVID THOMAS ADAMS
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM EPSILON WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARBER
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN RAWLINSON
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCKIE
2013-08-08AR0115/07/13 FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MCKIE / 07/08/2013
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED MR SION LAURENCE JONES
2013-04-03AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MCBREARTY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICK GURING-NIELSEN
2012-10-18AP01DIRECTOR APPOINTED NICK GURING-NIELSEN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY
2012-08-10AR0115/07/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AP03SECRETARY APPOINTED MARTIN JAMES RAWLINSON
2011-08-09AR0115/07/11 FULL LIST
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN RAWLINSON
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AP01DIRECTOR APPOINTED MRS JANE CATHERINE BARBER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWLINSON
2010-08-10AR0115/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MCKIE / 19/11/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LIVINGSTON / 01/10/2009
2009-08-1288(2)CAPITALS NOT ROLLED UP
2009-07-23363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED ERNEST STEPHEN BATTEY
2009-07-14288aDIRECTOR APPOINTED ANDREW JAMES LIVINGSTON
2009-07-09RES01ADOPT ARTICLES 25/06/2009
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-11288aDIRECTOR APPOINTED GAVIN MCKIE
2008-11-28288aDIRECTOR AND SECRETARY APPOINTED MARTIN RAWLINSON
2008-08-13123NC INC ALREADY ADJUSTED 24/07/08
2008-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-05RES04GBP NC 1000/120000 24/07/2008
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 1 PARK ROW LEEDS LS1 5AB
2008-08-05225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2008-08-0588(2)AD 24/07/08 GBP SI 1@1=1 GBP IC 1/2
2008-07-25CERTNMCOMPANY NAME CHANGED PIMCO 2802 LIMITED CERTIFICATE ISSUED ON 28/07/08
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACCESS FOR WIGAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS FOR WIGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-19 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANFEREES)
2016-04-08 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE
DEBENTURE 2009-07-01 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY TRUSTEE FOR THE SENIOR CREDITORS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS FOR WIGAN LIMITED

Intangible Assets
Patents
We have not found any records of ACCESS FOR WIGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESS FOR WIGAN LIMITED
Trademarks
We have not found any records of ACCESS FOR WIGAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCESS FOR WIGAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £697,673 Supplies & Services
Wigan Council 2015-2 GBP £699,146 Supplies & Services
Wigan Council 2015-1 GBP £696,698 Supplies & Services
Wigan Council 2014-12 GBP £696,698 Supplies & Services
Wigan Council 2014-11 GBP £701,452 Supplies & Services
Wigan Council 2014-10 GBP £696,698 Supplies & Services
Wigan Council 2014-9 GBP £767,594 Supplies & Services
Wigan Council 2014-8 GBP £696,698 Supplies & Services
Wigan Council 2014-7 GBP £696,698 Supplies & Services
Wigan Council 2014-6 GBP £699,949 Supplies & Services
Wigan Council 2014-5 GBP £698,104 Supplies & Services
Wigan Council 2014-4 GBP £696,698 Supplies & Services
Wigan Council 2014-3 GBP £1,381,975 Supplies & Services
Wigan Council 2014-2 GBP £1,381,975 Supplies & Services
Wigan Council 2014-1 GBP £1,605,929 Supplies & Services
Wigan Council 2013-12 GBP £2,706,838 Supplies & Services
Wigan Council 2013-10 GBP £1,189,845 Supplies & Services
Wigan Council 2013-9 GBP £1,324,373 Supplies & Services
Wigan Council 2013-8 GBP £2,068,723 Supplies & Services
Wigan Council 2013-7 GBP £1,357,288 Supplies & Services
Wigan Council 2013-6 GBP £1,359,158 Supplies & Services
Wigan Council 2013-5 GBP £1,357,832 Supplies & Services
Wigan Council 2013-4 GBP £1,333,396 Supplies & Services
Wigan Council 2013-3 GBP £1,424,945 Supplies & Services
Wigan Council 2013-2 GBP £1,412,835 Supplies & Services
Wigan Council 2013-1 GBP £1,342,799 Supplies & Services
Wigan Council 2012-12 GBP £1,344,975 Supplies & Services
Wigan Council 2012-11 GBP £1,341,806 Supplies & Services
Wigan Council 2012-10 GBP £1,343,650 Supplies & Services
Wigan Council 2012-9 GBP £1,344,975 Supplies & Services
Wigan Council 2012-8 GBP £1,285,004 Supplies & Services
Wigan Council 2012-7 GBP £1,462,602 Supplies & Services
Wigan Council 2012-6 GBP £1,344,191 Supplies & Services
Wigan Council 2012-5 GBP £1,360,959 Supplies & Services
Wigan Council 2012-4 GBP £1,452,112 Premises
Wigan Council 2012-3 GBP £648,732 Supplies & Services
Wigan Council 2012-2 GBP £659,861 Supplies & Services
Wigan Council 2012-1 GBP £655,632 Supplies & Services
Wigan Council 2011-12 GBP £648,980 Supplies & Services
Wigan Council 2011-11 GBP £379,420 Supplies & Services
Wigan Council 2011-10 GBP £379,420 Supplies & Services
Wigan Council 2011-9 GBP £391,660 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCESS FOR WIGAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS FOR WIGAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS FOR WIGAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.