Company NameBailey Grady Limited
DirectorsPeter Bailey and Stewart William Grady
Company StatusActive
Company Number04200613
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Previous NameBluestar Travel Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Peter Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address70 Wallgate
Wigan
Lancashire
WN1 1BA
Director NameMr Stewart William Grady
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address70 Wallgate
Wigan
Lancashire
WN1 1BA
Secretary NameMr Peter Bailey
NationalityBritish
StatusCurrent
Appointed31 July 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address70 Wallgate
Wigan
Lancashire
WN1 1BA
Director NameDeborah Ann Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address17 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ
Secretary NameSusan Grady
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleTaxi Proprietor
Correspondence Address1 Crown Street
Hindley
Wigan
Lancashire
WN2 3DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewigantaxis.co.uk
Email address[email protected]
Telephone01942 242424
Telephone regionWigan

Location

Registered Address70 Wallgate
Wigan
Lancashire
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

2 at £1Mr Susan Grady
50.00%
Ordinary
1 at £1Deborah Ann Bailey
25.00%
Ordinary
1 at £1Mr P. Bailey
25.00%
Ordinary

Financials

Year2014
Net Worth£228,082
Cash£266
Current Liabilities£156,666

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

5 February 2010Delivered on: 9 February 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
10 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
29 April 2016Secretary's details changed for Mr Peter Bailey on 5 March 2015 (1 page)
29 April 2016Director's details changed for Mr Peter Bailey on 5 April 2015 (2 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(4 pages)
29 April 2016Director's details changed for Mr Peter Bailey on 5 April 2015 (2 pages)
29 April 2016Director's details changed for Mr Stewart William Grady on 5 April 2015 (2 pages)
29 April 2016Director's details changed for Mr Stewart William Grady on 5 April 2015 (2 pages)
29 April 2016Secretary's details changed for Mr Peter Bailey on 5 March 2015 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(5 pages)
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from Queen Street Wigan Lancashire WN3 4HX on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Queen Street Wigan Lancashire WN3 4HX on 17 April 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Peter Bailey on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Peter Bailey on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Peter Bailey on 1 April 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Director's details changed for Stuart Grady on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stuart Grady on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stuart Grady on 1 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 June 2009Return made up to 01/04/09; full list of members (4 pages)
17 June 2009Return made up to 01/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 September 2008Return made up to 01/04/08; full list of members (4 pages)
4 September 2008Return made up to 01/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2006Return made up to 01/04/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Return made up to 01/04/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 November 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
15 November 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
6 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
24 April 2001Registered office changed on 24/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (2 pages)
24 April 2001Secretary resigned (2 pages)
17 April 2001Incorporation (11 pages)
17 April 2001Incorporation (11 pages)