Company NameVale Of Wigan Limited
Company StatusActive
Company Number04431388
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Janice Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameMr Shane Gerrard Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Secretary NameMr Shane Gerrard Wilson
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameMr Chad Anthony Wilson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bridgeman Terrace
Wigan
WN1 1TT
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitevaleofwigan.co.uk
Email address[email protected]
Telephone01942 246553
Telephone regionWigan

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£23,960
Current Liabilities£113,375

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

22 December 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

10 November 2020Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
2 June 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Shane Gerrard Wilson on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Janice Wilson on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Janice Wilson on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Shane Gerrard Wilson on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
24 October 2007Return made up to 03/05/07; full list of members (2 pages)
24 October 2007Return made up to 03/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2006Return made up to 03/05/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 03/05/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
29 January 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Ad 03/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Ad 03/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
14 May 2002Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Registered office changed on 14/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Ad 03/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Ad 03/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Incorporation (12 pages)
3 May 2002Incorporation (12 pages)