G.R.WRIGHT & SONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

29/04/2229 April 2022 Termination of appointment of Alan Cave as a director on 2022-04-28

View Document

28/01/2228 January 2022 Termination of appointment of Simon Robert Clack as a director on 2022-01-27

View Document

19/01/2219 January 2022 Registered office address changed from Ponders End Mills Enfield Middx EN3 4TG to Harlow Mill the Pinnacles Roydon Road Harlow Essex CM19 5GH on 2022-01-19

View Document

13/01/2213 January 2022 Appointment of Mr Mark Patrick Robinson as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Notification of David Andrew Wright as a person with significant control on 2021-08-11

View Document

04/10/214 October 2021 Notification of Daisy Elizabeth Olley as a person with significant control on 2021-08-11

View Document

04/10/214 October 2021 Cessation of David Andrew Wright as a person with significant control on 2021-08-11

View Document

04/10/214 October 2021 Notification of George William Wright as a person with significant control on 2021-08-11

View Document

04/10/214 October 2021 Notification of James Arthur Wright as a person with significant control on 2021-08-11

View Document

11/06/2111 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

17/10/1917 October 2019 LENDER/FACILITY AGREEMENT/BORROWER/DEBENTURE 01/10/2019

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001297550006

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

11/01/1811 January 2018 SECOND FILING OF AP01 FOR JAMES WRIGHT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JAMES WRIGHT

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY MORRIS

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR SIMON ROBERT CLACK

View Document

18/12/1518 December 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY MORRIS

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MS LORRAINE JOANNE KAYE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MS LORRAINE JOANNE KAYE

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1228 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 18925

View Document

16/05/1216 May 2012 ADOPT ARTICLES 30/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALASTAIR WOODGATE / 19/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JOY MORRIS / 19/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAVE / 19/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WRIGHT / 19/04/2011

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JOY MORRIS / 19/04/2011

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALASTAIR WOODGATE / 19/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WRIGHT / 19/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAVE / 19/04/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 CAPITALS NOT ROLLED UP

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 £ IC 23042/19560 01/06/07 £ SR 3482@1=3482

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 £ IC 24959/23042 10/04/07 £ SR 1917@1=1917

View Document

17/04/0717 April 2007 £ IC 30002/24959 06/02/07 £ SR 5043@1=5043

View Document

01/03/071 March 2007 S252 DISP LAYING ACC 06/02/07

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 ARTICLES OF ASSOCIATION

View Document

01/03/071 March 2007 PUR SHARE AGMT APPROVED 06/02/07

View Document

01/03/071 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/1325 June 1913 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company