Ince
Wigan
Lancashire
WN2 2EA
Director Name | Ms Laura Edwards |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Motor Group Manchester Road Ince Wigan Lancashire WN2 2EA |
Director Name | Ms Kathryn Jane Louise Close |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Fleet Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Secretary Name | Ms Laura Edwards |
---|---|
Status | Current |
Appointed | 14 November 2023(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Sarah Julianne Melling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 49 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Secretary Name | Sarah Julianne Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Westwood Motor Group Manchester Road Ince Wigan Lancashire WN2 2EA |
Director Name | Brian Loughran |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2008) |
Role | Company Director |
Correspondence Address | Moss House Off Winstanley Road Billinge Wigan WN5 7XE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01942 825857 |
---|---|
Telephone region | Wigan |
Registered Address | T/A Westwood Motor Group Manchester Road Ince Wigan Lancashire WN2 2EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
90 at £1 | Christopher Melling 90.00% Ordinary |
---|---|
10 at £1 | Sarah Jualianne Melling 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £868,530 |
Cash | £129,926 |
Current Liabilities | £762,091 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 October 2020 | Delivered on: 22 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
---|---|
10 September 2020 | Delivered on: 30 September 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
16 September 2020 | Delivered on: 29 September 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
2 September 2020 | Delivered on: 8 September 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Deed of assignment. Outstanding |
1 February 2017 | Delivered on: 3 February 2017 Persons entitled: Lloyds Udt Leasing LTD Lloyds Bank PLC Classification: A registered charge Outstanding |
10 February 2016 | Delivered on: 11 February 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
13 August 2009 | Delivered on: 28 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to the south of manchester road ince-in-makerfield wigan. Outstanding |
27 November 2006 | Delivered on: 29 November 2006 Persons entitled: Lloyds Tsb 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 |
20 June 2022 | Delivered on: 28 June 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
20 June 2022 | Delivered on: 28 June 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 9 June 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
30 November 2020 | Delivered on: 18 December 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
11 July 2006 | Delivered on: 13 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H westward motors manchester road higher ince wigan greater manchester t/nos gm 67443 and gm 95498. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 November 2023 | Appointment of Ms Kathryn Jane Louise Close as a director on 14 November 2023 (2 pages) |
---|---|
14 November 2023 | Appointment of Ms Laura Edwards as a secretary on 14 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Sarah Julianne Melling as a secretary on 3 November 2023 (1 page) |
21 September 2023 | Registration of charge 057519340014, created on 12 September 2023 (11 pages) |
26 June 2023 | Satisfaction of charge 057519340010 in full (1 page) |
26 June 2023 | Satisfaction of charge 057519340008 in full (1 page) |
26 June 2023 | Satisfaction of charge 057519340007 in full (1 page) |
26 June 2023 | Satisfaction of charge 057519340009 in full (1 page) |
28 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
15 November 2022 | Full accounts made up to 31 July 2022 (23 pages) |
28 June 2022 | Registration of charge 057519340013, created on 20 June 2022 (4 pages) |
28 June 2022 | Registration of charge 057519340012, created on 20 June 2022 (4 pages) |
9 June 2022 | Registration of charge 057519340011, created on 30 May 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 31 July 2021 (23 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
18 December 2020 | Registration of charge 057519340010, created on 30 November 2020 (5 pages) |
14 December 2020 | Full accounts made up to 31 July 2020 (20 pages) |
22 October 2020 | Registration of charge 057519340009, created on 7 October 2020 (8 pages) |
30 September 2020 | Registration of charge 057519340008, created on 10 September 2020 (6 pages) |
29 September 2020 | Registration of charge 057519340007, created on 16 September 2020 (6 pages) |
8 September 2020 | Registration of charge 057519340006, created on 2 September 2020 (29 pages) |
9 July 2020 | Secretary's details changed for Sarah Julianne Melling on 9 July 2020 (1 page) |
26 March 2020 | Director's details changed for Ms Laura Edwards on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Christopher Melling on 26 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
3 May 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
10 April 2018 | Notification of Melling Property Holdings (Wigan) Ltd as a person with significant control on 28 July 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
10 April 2018 | Cessation of Christopher Melling as a person with significant control on 28 July 2017 (1 page) |
21 February 2018 | Appointment of Ms Laura Edwards as a director on 20 February 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 April 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
4 April 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 February 2017 | Registration of charge 057519340005, created on 1 February 2017 (21 pages) |
3 February 2017 | Registration of charge 057519340005, created on 1 February 2017 (21 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 February 2016 | Registration of charge 057519340004, created on 10 February 2016 (12 pages) |
11 February 2016 | Registration of charge 057519340004, created on 10 February 2016 (12 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
1 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2012 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 November 2008 | Appointment terminated director brian loughran (1 page) |
7 November 2008 | Appointment terminated director brian loughran (1 page) |
4 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 June 2007 | Return made up to 22/03/07; full list of members
|
19 June 2007 | Return made up to 22/03/07; full list of members
|
24 April 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
24 April 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
2 May 2006 | Company name changed graceport LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed graceport LIMITED\certificate issued on 02/05/06 (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
24 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |