Background WavePink WaveYellow Wave

NORTHWOOD (WIGAN) LIMITED (06432246)

NORTHWOOD (WIGAN) LIMITED (06432246) is an active UK company. incorporated on 20 November 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. NORTHWOOD (WIGAN) LIMITED has been registered for 18 years. Current directors include FARRAR, Shaun David.

Company Number
06432246
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
15-17 West Derby Village, Liverpool, L12 5HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRAR, Shaun David
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD (WIGAN) LIMITED

NORTHWOOD (WIGAN) LIMITED is an active company incorporated on 20 November 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. NORTHWOOD (WIGAN) LIMITED was registered 18 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 18 years ago

Company No

06432246

LTD Company

Age

18 Years

Incorporated 20 November 2007

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

NORTHWOOD (WARRINGTON & HALTON) LIMITED
From: 20 November 2007To: 24 January 2008
Contact
Address

15-17 West Derby Village Liverpool, L12 5HJ,

Previous Addresses

55-57 Mesnes Street Wigan WN1 1QX England
From: 8 June 2017To: 3 April 2023
20-22 Bedford Row London WC1R 4JS
From: 20 November 2007To: 8 June 2017
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Jul 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Secured
Nov 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FARRAR, Shaun David

Active
West Derby Village, LiverpoolL12 5HJ
Born July 1979
Director
Appointed 22 Mar 2023

ECKWORTH, Ian Keith

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Secretary
Appointed 20 Nov 2007
Resigned 20 Nov 2007

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
Floor, WorkingGU21 6LQ
Corporate secretary
Appointed 20 Nov 2007
Resigned 06 Sept 2010

ADAMS, Stephen John

Resigned
Mesnes Street, WiganWN1 1QX
Born March 1967
Director
Appointed 20 Nov 2007
Resigned 22 Mar 2023

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate director
Appointed 20 Nov 2007
Resigned 20 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
West Derby Village, LiverpoolL12 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2023

Mr Stephen John Adams

Ceased
Mesnes Street, WiganWN1 1QX
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Memorandum Articles
3 August 2015
MAMA
Capital Alter Shares Subdivision
31 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
353353
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Incorporation Company
20 November 2007
NEWINCIncorporation