Background WavePink WaveYellow Wave

WIGAN ONE LIMITED (00510338)

WIGAN ONE LIMITED (00510338) is an active UK company. incorporated on 6 August 1952. with registered office in Wigan. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). WIGAN ONE LIMITED has been registered for 73 years. Current directors include BRABAZON, Matthew Howard.

Company Number
00510338
Status
active
Type
ltd
Incorporated
6 August 1952
Age
73 years
Address
Douglas Bank House, Wigan, WN1 2TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BRABAZON, Matthew Howard
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN ONE LIMITED

WIGAN ONE LIMITED is an active company incorporated on 6 August 1952 with the registered office located in Wigan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). WIGAN ONE LIMITED was registered 73 years ago.(SIC: 46460)

Status

active

Active since 73 years ago

Company No

00510338

LTD Company

Age

73 Years

Incorporated 6 August 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

POTTERS LIMITED
From: 7 November 2006To: 28 May 2015
POTTERS (HERBAL SUPPLIES) LIMITED
From: 6 August 1952To: 7 November 2006
Contact
Address

Douglas Bank House Wigan Lane Wigan, WN1 2TB,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 19 August 2011To: 23 December 2015
1 Botanic Court Martland Park Wigan Lancs WN5 0JZ
From: 6 August 1952To: 19 August 2011
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Mar 26
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

BRABAZON, Matthew Howard

Active
Bosco Luganese6935
Born July 1980
Director
Appointed 28 Jun 2024

FLATLEY, John Gerard

Resigned
134 Wigan Road, WiganWN6 0AY
Secretary
Appointed 01 Jul 2008
Resigned 20 Nov 2010

FROBISHER, Rodney Michael

Resigned
15 Church Road, PrestonPR4 6UR
Secretary
Appointed 03 Mar 2004
Resigned 01 Jul 2007

HAMPSON, Jeffrey Tony

Resigned
Walthew House, WiganWN8 0QT
Secretary
Appointed N/A
Resigned 03 Jul 2003

PERNET, Daniel

Resigned
Route De Cypres 6, Corseaux
Secretary
Appointed 03 Jul 2003
Resigned 03 Mar 2004

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Nov 2010
Resigned 01 Dec 2015

ALMEIDA DE CARVALHO, Antonio Fernando

Resigned
4153 Reinbach Bl
Born October 1971
Director
Appointed 12 Jun 2019
Resigned 16 Jun 2020

BLACKLEDGE, John

Resigned
1 Botanic Court, WiganWN5 0JZ
Born February 1958
Director
Appointed 22 Dec 2015
Resigned 18 Sept 2018

CLARK, Michael William Beatson

Resigned
1 Botanic Court, WiganWN5 0JZ
Born November 1967
Director
Appointed 24 Dec 2015
Resigned 21 Jun 2018

DAWSON, Annette Louise

Resigned
1 Botanic Court, WiganWN5 0JZ
Born May 1960
Director
Appointed 18 Dec 2018
Resigned 05 May 2021

ELTING, Stephen Robert

Resigned
6 Grovewood, SouthportPR8 2NU
Born March 1957
Director
Appointed 31 Aug 2004
Resigned 28 Jun 2010

FLATLEY, John Gerard

Resigned
134 Wigan Road, WiganWN6 0AY
Born May 1958
Director
Appointed 01 Jul 2008
Resigned 20 Nov 2010

HALL, Harry

Resigned
130 Moorland Road, Poulton Le FyldeFY6 7ER
Born August 1914
Director
Appointed N/A
Resigned 06 Apr 1991

HAMPSON, David Jeffreys

Resigned
The Stables Hall Lane, WiganWN1 2SE
Born June 1943
Director
Appointed N/A
Resigned 03 Jul 2003

HAMPSON, Ernest Jeffreys

Resigned
Haigh Cottage Hall Lane, WiganWN1 2SE
Born March 1919
Director
Appointed N/A
Resigned 03 Jul 2003

HAMPSON, Jeffrey Tony

Resigned
Walthew House, WiganWN8 0QT
Born June 1945
Director
Appointed N/A
Resigned 05 Feb 2004

HENDRIKS, Robert Charles Gerard

Resigned
Wigan Lane, WiganWN1 2TB
Born February 1963
Director
Appointed 16 Feb 2022
Resigned 28 Feb 2026

HENDRIKS, Robert Charles Gerard

Resigned
Wigan Lane, WiganWN1 2TB
Born February 1963
Director
Appointed 16 Jun 2020
Resigned 15 Feb 2021

HENDRIKS, Robert Charles Gerard

Resigned
Wigan Lane, WiganWN1 2TB
Born February 1963
Director
Appointed 21 Jun 2018
Resigned 12 Jun 2019

HICKS, Steven Alan

Resigned
Wigan Lane, WiganWN1 2TB
Born March 1972
Director
Appointed 06 Jul 2021
Resigned 14 Jan 2022

KELLER, Marcel

Resigned
1 Botanic Court, WiganWN5 0JZ
Born April 1964
Director
Appointed 24 Dec 2015
Resigned 21 Jun 2018

KNEUBUHLER, Jorg

Resigned
Sageweg 7b, Ch 3037 Gumligen
Born November 1960
Director
Appointed 03 Jul 2003
Resigned 01 Nov 2010

KRONENBERG, Oliver Philipp

Resigned
Flughofstrasse 61, Glattbrugg
Born September 1968
Director
Appointed 01 Nov 2010
Resigned 01 Dec 2015

LEWIS, Susan Margaret

Resigned
1 Botanic Court, WiganWN5 0JZ
Born October 1964
Director
Appointed 28 Jun 2022
Resigned 12 Aug 2023

MODICA AGNELLO, Alessandro

Resigned
1 Botanic Court, WiganWN5 0JZ
Born June 1977
Director
Appointed 18 Dec 2018
Resigned 27 Jun 2022

SCHWIETERT, Herman Cornelis Adriaan

Resigned
Wigan Lane, WiganWN1 2TB
Born July 1965
Director
Appointed 15 Feb 2021
Resigned 16 Feb 2022

SIGALAS, Alexandros

Resigned
Flughofstrasse 61, Glattbugg
Born May 1972
Director
Appointed 01 Nov 2010
Resigned 01 Dec 2015

SULEYMANOV, Akbar

Resigned
Lugano6900
Born January 1973
Director
Appointed 14 Jul 2022
Resigned 28 Jun 2024

VOLLE, Thierry

Resigned
41 Stutzstrasse, LuzernFOREIGN
Born July 1959
Director
Appointed 14 Dec 2005
Resigned 17 Jun 2009

WEIGERSTORFER, Philippe

Resigned
Haselstrasse 33, BottmingenCH 4103
Born September 1959
Director
Appointed 03 Jul 2003
Resigned 01 Nov 2010

WILLIAMS, John Derek

Resigned
Bagshot Park, BagshotGU19 5PJ
Born June 1958
Director
Appointed 02 Sept 2011
Resigned 01 Dec 2015

WIMPENNY, Milton Peter

Resigned
1 Botanic Court, WiganWN5 0JZ
Born January 1960
Director
Appointed 01 Nov 2010
Resigned 08 Apr 2016

WOOD, John Roderic

Resigned
29 Lindow Fold Drive, WilmslowSK9 6DT
Born July 1939
Director
Appointed 19 May 1997
Resigned 31 Dec 2002

ZAHPIERI, Giovanni

Resigned
Seeblickstrasse 36a, St Gallen 9402
Born October 1956
Director
Appointed 17 Jun 2009
Resigned 01 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Bioggio6934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Bioggio6934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Resolution
19 August 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 August 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
287Change of Registered Office
Memorandum Articles
14 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363aAnnual Return
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
31 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Medium
23 July 2002
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Medium
23 July 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
21 August 1998
363aAnnual Return
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
13 August 1996
363aAnnual Return
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
12 June 1990
288288
Legacy
23 April 1990
288288
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
15 June 1987
288288
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts
Accounts With Made Up Date
20 November 1981
AAAnnual Accounts
Accounts With Made Up Date
2 September 1981
AAAnnual Accounts
Miscellaneous
6 August 1952
MISCMISC