Company NameWalls Of Wigan Limited
DirectorsJanet Elizabeth Gray and Michael Robert Gray
Company StatusActive
Company Number03804960
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Janet Elizabeth Gray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCoach Operators
Country of ResidenceEngland
Correspondence Address20 Brock Mill Lane
Wigan
Lancashire
WN1 2NZ
Director NameMr Michael Robert Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCoach Operators
Country of ResidenceEngland
Correspondence Address20 Brock Mill Lane
Wigan
Lancashire
WN1 2NZ
Secretary NameMrs Janet Elizabeth Gray
NationalityBritish
StatusCurrent
Appointed19 October 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCoach Operators
Country of ResidenceEngland
Correspondence Address20 Brock Mill Lane
Wigan
Lancashire
WN1 2NZ
Director NameMr Leslie Francis Walls
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleMarketing Director
Correspondence Address22 Elmfield
Shevington
Wigan
Greater Manchester
WN6 8DL
Director NameMr Richard David Walls
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Aylesbury Crescent
Hindley
Wigan
Lancashire
WN2 4TY
Secretary NameMr Richard David Walls
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Aylesbury Crescent
Hindley
Wigan
Lancashire
WN2 4TY

Contact

Websitegrayway.co.uk
Telephone01942 243165
Telephone regionWigan

Location

Registered Address237 Manchester Road
Ince
Wigan
Lancashire
WN2 2EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

30k at £1Janet Elizabeth Gray
50.00%
Ordinary
30k at £1M.r. Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£966,457
Cash£14,003
Current Liabilities£475,023

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

19 March 2017Delivered on: 24 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2006Delivered on: 29 November 2006
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 1995 volvo 9600CC (with van hool alizee body) coach serial number :YV31M2B19RA041701 together with any and all representations warranties guarantees or similar given in relation to the asset above.
Outstanding
19 December 2003Delivered on: 7 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as brown street ince.
Outstanding
10 February 2000Delivered on: 1 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 237 manchester road ince wigan greater manchester t/n GM828565.
Outstanding
19 October 1999Delivered on: 28 October 1999
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £374,512.89 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule to form M395 being several vehicles as defined and all accessories and component parts.... See the mortgage charge document for full details.
Outstanding
19 October 1999Delivered on: 28 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
24 March 2017Registration of charge 038049600006, created on 19 March 2017 (5 pages)
24 March 2017Registration of charge 038049600006, created on 19 March 2017 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 60,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60,000
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60,000
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
19 June 2012Amended accounts made up to 31 August 2011 (7 pages)
19 June 2012Amended accounts made up to 31 August 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register inspection address has been changed (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 01/07/09; full list of members (4 pages)
5 August 2009Return made up to 01/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 October 2008Return made up to 01/07/08; full list of members (4 pages)
7 October 2008Return made up to 01/07/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 October 2007Return made up to 01/07/07; full list of members (2 pages)
16 October 2007Return made up to 01/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 July 2006Return made up to 01/07/06; full list of members (2 pages)
10 July 2006Return made up to 01/07/06; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 June 2004Return made up to 01/07/04; full list of members (7 pages)
28 June 2004Return made up to 01/07/04; full list of members (7 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
10 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Return made up to 01/07/03; full list of members (7 pages)
4 July 2003Return made up to 01/07/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 July 2002Return made up to 01/07/02; full list of members (7 pages)
10 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
9 July 2001Return made up to 01/07/01; full list of members (6 pages)
9 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 August 2000Return made up to 01/07/00; full list of members (6 pages)
24 August 2000Return made up to 01/07/00; full list of members (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Ad 15/10/99--------- £ si 39999@1=39999 £ ic 20001/60000 (2 pages)
29 November 1999Statement of affairs (2 pages)
29 November 1999Ad 15/10/99--------- £ si 39999@1=39999 £ ic 20001/60000 (2 pages)
29 November 1999Statement of affairs (2 pages)
15 November 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
15 November 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
8 November 1999Particulars of contract relating to shares (6 pages)
8 November 1999Ad 19/10/99--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Particulars of contract relating to shares (6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Ad 19/10/99--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
1 November 1999Auditor's resignation (1 page)
1 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1999Auditor's resignation (1 page)
1 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1999Memorandum and Articles of Association (4 pages)
1 November 1999Memorandum and Articles of Association (4 pages)
28 October 1999Director resigned (1 page)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Declaration of assistance for shares acquisition (4 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Declaration of assistance for shares acquisition (4 pages)
1 July 1999Incorporation (14 pages)
1 July 1999Incorporation (14 pages)