Wigley Strategic Land Limited

General information

Name:

Wigley Strategic Land Ltd

Office Address:

Stockton House Rugby Road CV47 8LB Stockton

Number: 09320824

Incorporation date: 2014-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wigley Strategic Land has been in this business field for 10 years. Established under no. 09320824, this firm is listed as a Private Limited Company. You may find the headquarters of this company during its opening hours under the following address: Stockton House Rugby Road, CV47 8LB Stockton. It has been on the market under three previous names. The company's initial registered name, Wigley Land (newton), was switched on 2017-12-19 to Wigley Land Promotions. The current name, used since 2021, is Wigley Strategic Land Limited. The company's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. 2022-11-30 is the last time account status updates were filed.

Our database that details this firm's personnel shows the existence of three directors: Alice F., James D. and Robert W. who became members of the Management Board on 2021-05-12, 2014-11-20.

  • Previous company's names
  • Wigley Strategic Land Limited 2021-06-11
  • Wigley Land Promotions Limited 2017-12-19
  • Wigley Land (newton) Limited 2014-11-20

Financial data based on annual reports

Company staff

Alice F.

Role: Director

Appointed: 12 May 2021

Latest update: 24 February 2024

James D.

Role: Director

Appointed: 20 November 2014

Latest update: 24 February 2024

Robert W.

Role: Director

Appointed: 20 November 2014

Latest update: 24 February 2024

People with significant control

The companies that control this firm are as follows: Frago Investments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Stockton at Rugby Road, Middlemarch Business Centre, CV47 8LB, Southam and was registered as a PSC under the registration number 10721604. Rathbone Estates Development Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Loughborough at The Point, Granite Way, Mountsorrel, LE12 7TZ, Leicestershire and was registered as a PSC under the registration number 11053142. R Wigley Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Stockton at Rugby Road, Middlemarch Business Park, CV47 8LB, Southam and was registered as a PSC under the registration number 10720783.

Frago Investments Ltd
Address: Stockton House Rugby Road, Middlemarch Business Centre, Stockton, Southam, CV47 8LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10721604
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rathbone Estates Development Limited
Address: C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11053142
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
R Wigley Limited
Address: Stockton House Rugby Road, Middlemarch Business Park, Stockton, Southam, CV47 8LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10720783
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard F.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James D.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 20 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Monday 30th January 2023 (PSC05)
filed on: 24th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

C/o Charnwood Accountants The Point, Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

HQ address,
2016

Address:

C/o Charnwood Accountants The Point, Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Accountant/Auditor,
2015 - 2016

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode