Company NameWigan Tippers Ltd
DirectorTimothy Neil Garner
Company StatusActive
Company Number06662018
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Timothy Neil Garner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Richmond Hill
Pemberton
Wigan
WN5 8AA
Director NameMr Joseph Stewart Garner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2014)
RoleWaste/Haulage
Country of ResidenceEngland
Correspondence Address7 Lockerbie Place
Winstanley
Wigan
WN7 6TF
Director NameMrs Geraldine Francess Garner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Richmond Hill
Pemberton
Wigan
WN5 8AA
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence AddressTudor House Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Contact

Telephone01942 211169
Telephone regionWigan

Location

Registered Address52 Richmond Hill
Pemberton
Wigan
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Geraldine Garner
100.00%
Ordinary

Financials

Year2014
Net Worth£13,674
Cash£59,903
Current Liabilities£119,830

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

23 June 2022Delivered on: 27 June 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
22 August 2018Delivered on: 24 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
9 June 2020Director's details changed for Mr Timothy Neil Garner on 30 May 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 September 2019Amended total exemption full accounts made up to 31 August 2018 (7 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
24 August 2018Registration of charge 066620180001, created on 22 August 2018 (22 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 February 2016Termination of appointment of Geraldine Francess Garner as a director on 30 November 2015 (1 page)
10 February 2016Termination of appointment of Geraldine Francess Garner as a director on 30 November 2015 (1 page)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 October 2014Termination of appointment of Joseph Stewart Garner as a director on 21 May 2014 (1 page)
22 October 2014Termination of appointment of Joseph Stewart Garner as a director on 21 May 2014 (1 page)
22 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
13 June 2014Appointment of Mr Timothy Neil Garner as a director (2 pages)
13 June 2014Appointment of Mr Timothy Neil Garner as a director (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Appointment of Mrs Gerraldine Garner as a director (2 pages)
28 May 2014Appointment of Mrs Gerraldine Garner as a director (2 pages)
6 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Termination of appointment of Geraldine Garner as a director (1 page)
2 March 2012Termination of appointment of Geraldine Garner as a director (1 page)
2 March 2012Appointment of Mr Joseph Garner as a director (2 pages)
2 March 2012Appointment of Mr Joseph Garner as a director (2 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
7 July 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
7 July 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
1 August 2008Incorporation (6 pages)
1 August 2008Incorporation (6 pages)