Appley Bridge
Wigan
Lancashire
WN6 9HD
Director Name | Mr Shane Gerrard Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vale Appley Bridge Wigan Lancashire WN6 9HD |
Secretary Name | Mr Shane Gerrard Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vale Appley Bridge Wigan Lancashire WN6 9HD |
Director Name | Mr Chad Anthony Wilson |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bridgeman Terrace Wigan WN1 1TT |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | valeofwigan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 246553 |
Telephone region | Wigan |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,960 |
Current Liabilities | £113,375 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 December 2004 | Delivered on: 11 January 2005 Persons entitled: National Westminster 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: Land at elliott street tyldesley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 September 2004 | Delivered on: 14 September 2004 Persons entitled: National Westminster 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. Outstanding |
18 December 2003 | Delivered on: 8 January 2004 Persons entitled: National Westminster 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: F/H property k/a land and buildings on the west side of park road hindley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2020 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
---|---|
2 June 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
5 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Shane Gerrard Wilson on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Janice Wilson on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Janice Wilson on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Shane Gerrard Wilson on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
24 October 2007 | Return made up to 03/05/07; full list of members (2 pages) |
24 October 2007 | Return made up to 03/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 January 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
29 January 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Ad 03/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Ad 03/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Ad 03/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Ad 03/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 May 2002 | Resolutions
|
3 May 2002 | Incorporation (12 pages) |
3 May 2002 | Incorporation (12 pages) |