Background WavePink WaveYellow Wave

WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED (01817308)

WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED (01817308) is an active UK company. incorporated on 17 May 1984. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED has been registered for 41 years. Current directors include CUNLIFFE, Keith, LOWE, Jonathan James, MOLYNEUX, David Trevor, Councillor and 3 others.

Company Number
01817308
Status
active
Type
ltd
Incorporated
17 May 1984
Age
41 years
Address
The Wigan Investment Centre Waterside Drive, Wigan, WN3 5BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNLIFFE, Keith, LOWE, Jonathan James, MOLYNEUX, David Trevor, Councillor, REHMAN, Nazia Tabussam, THATCHER, Aidan Richard, WALKER, Frederick Bown
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED

WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED is an active company incorporated on 17 May 1984 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WIGAN METROPOLITAN DEVELOPMENT COMPANY (INVESTMENT) LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01817308

LTD Company

Age

41 Years

Incorporated 17 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan, WN3 5BA,

Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Director Left
May 11
Director Joined
May 12
Director Left
Oct 12
Director Left
May 13
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CUNLIFFE, Keith

Active
8 Elmridge, LeighWN7 1HN
Born May 1953
Director
Appointed 25 Jun 2003

LOWE, Jonathan James

Active
Waterside Drive, WiganWN3 5BA
Born May 1974
Director
Appointed 13 Nov 2024

MOLYNEUX, David Trevor, Councillor

Active
32 Perth Avenue, WiganWN2 2HJ
Born April 1954
Director
Appointed 22 Sept 1999

REHMAN, Nazia Tabussam

Active
Waterside Drive, WiganWN3 5BA
Born September 1978
Director
Appointed 06 Sept 2021

THATCHER, Aidan Richard

Active
Waterside Drive, WiganWN3 5BA
Born March 1981
Director
Appointed 06 Dec 2021

WALKER, Frederick Bown

Active
273 Bolton Road, ManchesterM46 9HG
Born August 1946
Director
Appointed N/A

GAMBLES, Susan

Resigned
Waterside Drive, WiganWN3 5BA
Secretary
Appointed 20 May 2011
Resigned 31 Aug 2013

HARDY, Adrian Paul

Resigned
3 Chorley Road, WiganWN6 0AA
Secretary
Appointed 01 May 1996
Resigned 31 Jan 2008

MCMANUS, Michael Anthony

Resigned
18 Hartington Road, St HelensWA10 6AQ
Secretary
Appointed N/A
Resigned 30 Apr 1996

SMITH, David James, Dr

Resigned
St Clements Road, WiganWN1 2RU
Secretary
Appointed 01 Feb 2008
Resigned 18 Feb 2011

BALDWIN, Joseph Brian

Resigned
3 Roecliffe Close, WiganWN3 5ER
Born July 1940
Director
Appointed 31 Oct 1990
Resigned 03 May 2012

BATTERSBY, Karl

Resigned
The Old Stables, RotherhamS62 7BU
Born June 1971
Director
Appointed 25 May 2016
Resigned 01 Mar 2018

BISHOP, Gillian

Resigned
Waterside Drive, WiganWN3 5BA
Born January 1972
Director
Appointed 06 Jul 2011
Resigned 31 Jan 2013

COCHRANE, Anthony

Resigned
391 Bolton Road, WiganWN2 1QW
Born February 1923
Director
Appointed N/A
Resigned 23 Mar 1993

CORDINGLEY, Charlotte Rose

Resigned
Waterside Drive, WiganWN3 5BA
Born March 1982
Director
Appointed 06 Sept 2021
Resigned 13 Jun 2023

COYLE, Anthony Bernard

Resigned
39 Balniel Walk, WiganWN1 3UU
Born July 1925
Director
Appointed N/A
Resigned 14 Jun 2004

HARDY, Adrian Paul

Resigned
3 Chorley Road, WiganWN6 0AA
Born November 1949
Director
Appointed 01 May 1996
Resigned 31 Jan 2008

HERON, Rebecca

Resigned
Waterside Drive, WiganWN3 5BA
Born February 1977
Director
Appointed 10 Dec 2018
Resigned 12 Oct 2021

HILTON, John Edward

Resigned
11 Hazel Grove, WarringtonWA3 3LU
Born September 1933
Director
Appointed N/A
Resigned 05 May 2003

HONOR, Martin Paul

Resigned
15 Meadowlands, ChorleyPR7 5QH
Born May 1953
Director
Appointed 29 Jun 1994
Resigned 09 Dec 2016

JONES, Stephen Morris

Resigned
5 Lostock Park Drive, BoltonBL6 4AH
Born March 1948
Director
Appointed N/A
Resigned 09 Dec 2016

KIMBER, Martin

Resigned
Dales Lane, ManchesterM45 7JN
Born December 1955
Director
Appointed 29 Oct 2008
Resigned 30 Oct 2009

MCGINTY, Penny Jane

Resigned
Library Street, WiganWN1 1YN
Born February 1966
Director
Appointed 25 May 2016
Resigned 25 Jun 2021

MCKEVITT, Paul Nicholas

Resigned
Library Street, WiganWN1 1YN
Born February 1968
Director
Appointed 25 May 2016
Resigned 20 Jun 2023

MCMANUS, Michael Anthony

Resigned
18 Hartington Road, St HelensWA10 6AQ
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 1996

MOLONEY, Michael Stephen

Resigned
Thornbank Tottington Road, BoltonBL2 4LR
Born December 1949
Director
Appointed 24 Mar 1993
Resigned 15 Mar 1994

NORMINGTON, Stephen John

Resigned
Waterside Drive, WiganWN3 5BA
Born September 1959
Director
Appointed 25 May 2014
Resigned 16 Jan 2015

O'NEILL, John Alexander

Resigned
24 Willowbrook Drive, WiganWN6 8AH
Born January 1936
Director
Appointed 30 Jun 2004
Resigned 09 Dec 2016

REDFEARN, Joyce

Resigned
Chadwick's Barn 412 Preston Road, WiganWN6 0PZ
Born January 1955
Director
Appointed 13 Jul 2005
Resigned 29 Oct 2008

SHERRATT, Tom, Hon Alderman

Resigned
10 Thornbury Avenue, WarringtonWA3 2PG
Born March 1948
Director
Appointed N/A
Resigned 09 Dec 2016

SMITH, David James, Dr

Resigned
St Clements Road, WiganWN1 2RU
Born July 1958
Director
Appointed 22 Sept 1999
Resigned 18 Feb 2011

SMITH, Peter Richard Charles, Lord

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born July 1945
Director
Appointed N/A
Resigned 02 Aug 2021

STEPHENSON, Alan

Resigned
4 Riversmeade, LeighWN7 1JA
Born May 1957
Director
Appointed 12 Mar 2003
Resigned 14 Jun 2004

STRETT, Brian Jerome

Resigned
30 Scott Road, LowtonWA3 2HH
Born December 1945
Director
Appointed 01 Jul 1992
Resigned 25 Nov 2002

YOULE-GRAYLING, Philip William

Resigned
Redroofs 24 Broadmead, WirralL60 1XD
Born December 1945
Director
Appointed N/A
Resigned 17 Mar 1999

Persons with significant control

1

Library Street, WiganWN1 1YN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288cChange of Particulars
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
13 July 2000
288cChange of Particulars
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Auditors Resignation Company
25 May 1997
AUDAUD
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
287Change of Registered Office
Legacy
15 May 1995
225(1)225(1)
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
27 May 1993
403aParticulars of Charge Subject to s859A
Legacy
13 May 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
5 May 1993
MEM/ARTSMEM/ARTS
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
22 July 1992
288288
Memorandum Articles
16 July 1992
MEM/ARTSMEM/ARTS
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
19 July 1990
288288
Legacy
29 June 1990
287Change of Registered Office
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
12 April 1990
288288
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
7 August 1989
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Memorandum Articles
12 April 1989
MEM/ARTSMEM/ARTS
Resolution
12 April 1989
RESOLUTIONSResolutions
Legacy
15 November 1988
288288
Legacy
15 November 1988
288288
Legacy
15 November 1988
288288
Legacy
8 July 1988
288288
Legacy
25 May 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
15 May 1987
288288
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
17 June 1986
288288