Company NameWigmore Farm (Aghadowey) Limited
Company StatusActive
Company Number02628173
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Margaret Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed22 July 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleSocial Worker
Country of ResidenceNorthern Ireland
Correspondence AddressWigmore House
Ballydevitt Road
Coleraine
BT51 4DR
Northern Ireland
Director NameDr Samuel James Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed22 July 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigmore House
Ballydevitt Road
Coleraine
BT51 4DR
Northern Ireland
Secretary NameMrs Elizabeth Margaret Wilson
NationalityBritish,Irish
StatusCurrent
Appointed03 October 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressWigmore House
Ballydevitt Road
Coleraine
BT51 4DR
Northern Ireland
Director NameMr Daniel Wilson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(20 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleExecutive
Country of ResidenceNorthern Ireland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMr Simon McLaren Smith
NationalityBritish
StatusResigned
Appointed22 July 1991(1 week, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 1991)
RoleLegal Executive
Correspondence AddressWigmore
Ballydevitt Road
Aghadowey
Co Londonderry
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£336,182
Cash£46
Current Liabilities£106,001

Accounts

Latest Accounts1 October 2023 (7 months ago)
Next Accounts Due1 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End1 October

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

21 July 1993Delivered on: 23 July 1993
Persons entitled: Ollaberry Limited

Classification: Indenture of mortgage.
Secured details: £160,000 and all other monies due or to become due from the company to ollaberry limited under the terms of the mortgage.
Particulars: Land in tregiser of hm northern irish land register as folio no 20103 co londonderry, please see doc for full details,.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 1 October 2020 (5 pages)
8 July 2020Director's details changed for Mr Samuel James Wilson on 1 January 2020 (2 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 1 October 2019 (5 pages)
11 July 2019Confirmation statement made on 2 July 2019 with updates (3 pages)
26 February 2019Micro company accounts made up to 1 October 2018 (5 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 1 October 2017 (5 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 1 October 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 1 October 2016 (7 pages)
7 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 1 October 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 1 October 2015 (7 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 1 October 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 1 October 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 1 October 2014 (7 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 July 2012Appointment of Mr. Daniel Wilson as a director (2 pages)
23 July 2012Appointment of Mr. Daniel Wilson as a director (2 pages)
13 April 2012Total exemption small company accounts made up to 1 October 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 1 October 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 1 October 2011 (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Samuel James Wilson on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Elizabeth Margaret Wilson on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Elizabeth Margaret Wilson on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Elizabeth Margaret Wilson on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Samuel James Wilson on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Samuel James Wilson on 2 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 1 October 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 1 October 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 1 October 2009 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 1 October 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 1 October 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 1 October 2008 (7 pages)
12 August 2008Return made up to 02/07/08; no change of members (7 pages)
12 August 2008Return made up to 02/07/08; no change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 1 October 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 1 October 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 1 October 2007 (7 pages)
4 August 2007Return made up to 02/07/07; no change of members (7 pages)
4 August 2007Return made up to 02/07/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 1 October 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 1 October 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 1 October 2006 (7 pages)
28 July 2006Return made up to 02/07/06; full list of members (7 pages)
28 July 2006Return made up to 02/07/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
1 July 2005Return made up to 02/07/05; full list of members (7 pages)
1 July 2005Return made up to 02/07/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 1 October 2004 (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 2005Total exemption small company accounts made up to 1 October 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 1 October 2004 (7 pages)
24 June 2004Return made up to 02/07/04; full list of members (7 pages)
24 June 2004Return made up to 02/07/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 1 October 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 1 October 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 1 October 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 1 October 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 1 October 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 1 October 2002 (6 pages)
26 June 2003Return made up to 02/07/03; full list of members (7 pages)
26 June 2003Return made up to 02/07/03; full list of members (7 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 1 October 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 1 October 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 1 October 2001 (6 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Accounts for a small company made up to 1 October 2000 (6 pages)
18 June 2001Accounts for a small company made up to 1 October 2000 (6 pages)
18 June 2001Accounts for a small company made up to 1 October 2000 (6 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 1 October 1999 (5 pages)
5 May 2000Accounts for a small company made up to 1 October 1999 (5 pages)
5 May 2000Accounts for a small company made up to 1 October 1999 (5 pages)
20 July 1999Return made up to 10/07/99; no change of members (4 pages)
20 July 1999Return made up to 10/07/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 1 October 1998 (5 pages)
22 June 1999Accounts for a small company made up to 1 October 1998 (5 pages)
22 June 1999Accounts for a small company made up to 1 October 1998 (5 pages)
22 July 1998Return made up to 10/07/98; full list of members (6 pages)
22 July 1998Return made up to 10/07/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 1 October 1997 (5 pages)
23 March 1998Accounts for a small company made up to 1 October 1997 (5 pages)
23 March 1998Accounts for a small company made up to 1 October 1997 (5 pages)
3 November 1997Accounts for a small company made up to 1 October 1996 (6 pages)
3 November 1997Accounts for a small company made up to 1 October 1996 (6 pages)
3 November 1997Accounts for a small company made up to 1 October 1996 (6 pages)
4 September 1997Registered office changed on 04/09/97 from: classic house 174-180 old streetet london EC1V 9BP (1 page)
4 September 1997Registered office changed on 04/09/97 from: classic house 174-180 old streetet london EC1V 9BP (1 page)
6 July 1997Return made up to 10/07/97; no change of members (4 pages)
6 July 1997Return made up to 10/07/97; no change of members (4 pages)
16 July 1996Full accounts made up to 1 October 1995 (11 pages)
16 July 1996Full accounts made up to 1 October 1995 (11 pages)
16 July 1996Full accounts made up to 1 October 1995 (11 pages)
1 July 1996Return made up to 10/07/96; no change of members (4 pages)
1 July 1996Return made up to 10/07/96; no change of members (4 pages)
3 July 1995Return made up to 10/07/95; full list of members (6 pages)
3 July 1995Return made up to 10/07/95; full list of members (6 pages)
29 June 1995Full accounts made up to 1 October 1994 (11 pages)
29 June 1995Full accounts made up to 1 October 1994 (11 pages)
29 June 1995Full accounts made up to 1 October 1994 (11 pages)