Company NameT. Wigley & Son Bus Limited
DirectorsCheryl Shaw and Mark Wigley
Company StatusActive
Company Number03979505
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameJanet Wigley
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Beech Avenue
Cudworth
Barnsley
South Yorkshire
S72 8TL
Director NameMrs Cheryl Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Royston Road
Cudworth
Barnsley
South Yorkshire
S72 8BW
Director NameMr Mark Wigley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(8 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence Address30 Royston Road
Cudworth
Barnsley
South Yorkshire
S72 8BP
Director NameMr Mark Wigley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Royston Road
Cudworth
Barnsley
South Yorkshire
S72 8BP
Director NameMr Trevor Wigley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Royston Road
Cudworth
Barnsley
South Yorkshire
S72 8BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetwigley.com
Telephone01226 723147
Telephone regionBarnsley

Location

Registered Address12 Manvers House
Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£595,769
Cash£500
Current Liabilities£173,458

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

18 May 2000Delivered on: 25 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Registered office address changed from Old Linen Court 83-85 Shambles Street, Barnsley South Yorkshire S70 2SB on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Old Linen Court 83-85 Shambles Street, Barnsley South Yorkshire S70 2SB on 12 May 2011 (1 page)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 April 2010Director's details changed for Mr Mark Wigley on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Cheryl Shaw on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Mark Wigley on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Cheryl Shaw on 25 April 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 25/04/09; full list of members (4 pages)
28 May 2009Return made up to 25/04/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Director appointed mr mark wigley (1 page)
19 February 2009Director appointed mr mark wigley (1 page)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
20 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 May 2006Return made up to 25/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 25/04/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 May 2005Return made up to 25/04/05; full list of members (2 pages)
13 May 2005Return made up to 25/04/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
19 May 2004Return made up to 25/04/04; full list of members (6 pages)
19 May 2004Return made up to 25/04/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 May 2002Return made up to 25/04/02; full list of members (7 pages)
13 May 2002Return made up to 25/04/02; full list of members (7 pages)
17 May 2001Return made up to 25/04/01; full list of members (6 pages)
17 May 2001Return made up to 25/04/01; full list of members (6 pages)
28 September 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
28 September 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Incorporation (18 pages)
25 April 2000Incorporation (18 pages)
25 April 2000Secretary resigned (1 page)