Background WavePink WaveYellow Wave

WHARFSIDE BUSINESS PARK (IRLAM) MANAGEMENT COMPANY LIMITED (05768311)

WHARFSIDE BUSINESS PARK (IRLAM) MANAGEMENT COMPANY LIMITED (05768311) is an active UK company. incorporated on 4 April 2006. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHARFSIDE BUSINESS PARK (IRLAM) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HOLT, Nigel Gordon.

Company Number
05768311
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
29 Lee Lane Lee Lane, Bolton, BL6 7AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLT, Nigel Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFSIDE BUSINESS PARK (IRLAM) MANAGEMENT COMPANY LIMITED

WHARFSIDE BUSINESS PARK (IRLAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2006 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHARFSIDE BUSINESS PARK (IRLAM) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05768311

LTD Company

Age

20 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

29 Lee Lane Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

85-87 Market Street Westhoughton Bolton BL5 3AA England
From: 9 August 2017To: 17 March 2023
C/O Williams Tarr Construction Bridge Road Woolston Warrington Cheshire WA1 4AU
From: 4 April 2006To: 9 August 2017
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Owner Exit
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANECAPE LTD

Active
Lee Lane, BoltonBL6 7AY
Corporate secretary
Appointed 14 Oct 2024

HOLT, Nigel Gordon

Active
Lee Lane, BoltonBL6 7AY
Born March 1958
Director
Appointed 16 May 2024

CARTER, Christopher Frederick

Resigned
30 Carpenter Grove, WarringtonWA2 0QR
Secretary
Appointed 04 Apr 2006
Resigned 06 Jun 2006

P R GIBBS & CO LIMITED

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 19 Jun 2006
Resigned 14 Oct 2024

GIBBS, Philip Richard

Resigned
Lee Lane, BoltonBL6 7AY
Born February 1950
Director
Appointed 23 Feb 2018
Resigned 16 May 2024

WILKINSON, John Charles Edward

Resigned
8 Stoneacre Gardens, WarringtonWA4 5ET
Born November 1967
Director
Appointed 04 Apr 2006
Resigned 23 Feb 2018

Persons with significant control

1

0 Active
1 Ceased
Bridge Road, WarringtonWA1 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation