Company NameArthur Wright Farms Limited
Company StatusActive
Company Number00548033
CategoryPrivate Limited Company
Incorporation Date21 April 1955(69 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameKathleen May Wright
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Shires Whitley Hall Farm
Red Lane Whitley
Warrington
Cheshire
WA4 4ES
Director NameWilliam Adam Wright
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhitley Hall Farm
Red Lane Whitley
Warrington
Cheshire
WA4 4ES
Director NameWilliam Arthur Nigel Wright
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewton Bank Farm Newton Lane
Daresbury
Warrington
Cheshire
WA4 4BE
Secretary NameKathleen May Wright
NationalityBritish
StatusCurrent
Appointed31 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires Whitley Hall Farm
Red Lane Whitley
Warrington
Cheshire
WA4 4ES
Director NameArthur William Wright
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(36 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 1998)
RoleFarmer
Correspondence AddressWhitley Hall
Whitley
Warrington
Cheshire
WA4 4ES

Contact

Websitewww.arthurgwright.com

Location

Registered AddressWhitley Hall Farm
Lower Whitley
Cheshire
WA4 4ES
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWhitley
WardMarbury

Shareholders

13.3k at £1Mrs Kathleen May Wright
51.00%
Ordinary
6.4k at £1Mr William Adam Wright
24.50%
Ordinary
6.4k at £1Mr William Arthur Nigel Wright
24.50%
Ordinary

Financials

Year2014
Net Worth£1,489,898
Cash£314,955
Current Liabilities£82,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

12 April 1996Delivered on: 26 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of barrow lane great budworth cheshire t/n CH317106 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 March 1996Delivered on: 9 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 56.65 acres of land banded by tarporley road runcorn road heath lane and ash house lane little leigh cheshire t/no.CH346761 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 May 1987Delivered on: 3 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, hallam hall farm summer lane preston on the hill warrington cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2020Director's details changed for William Arthur Nigel Wright on 2 September 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 31 August 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (4 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (25 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (25 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 26,000
(16 pages)
23 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 26,000
(16 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 26,000
(6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 26,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Director's details changed for William Adam Wright on 30 August 2010 (2 pages)
22 October 2010Director's details changed for Kathleen May Wright on 30 August 2010 (2 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for William Arthur Nigel Wright on 30 August 2010 (2 pages)
22 October 2010Director's details changed for Kathleen May Wright on 30 August 2010 (2 pages)
22 October 2010Director's details changed for William Arthur Nigel Wright on 30 August 2010 (2 pages)
22 October 2010Director's details changed for William Adam Wright on 30 August 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 31/08/07; no change of members (7 pages)
12 September 2007Return made up to 31/08/07; no change of members (7 pages)
4 October 2006Return made up to 31/08/06; full list of members (7 pages)
4 October 2006Return made up to 31/08/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 September 2005Return made up to 31/08/05; full list of members (7 pages)
2 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 August 2003Return made up to 31/08/03; full list of members (7 pages)
29 August 2003Return made up to 31/08/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 August 2002Return made up to 31/08/02; full list of members (7 pages)
28 August 2002Return made up to 31/08/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 31/08/01; full list of members (7 pages)
28 August 2001Return made up to 31/08/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 31/08/99; full list of members (6 pages)
5 October 1999Return made up to 31/08/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
2 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 November 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 October 1996Return made up to 31/08/96; no change of members (4 pages)
20 October 1996Return made up to 31/08/96; no change of members (4 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
21 April 1955Certificate of incorporation (1 page)
21 April 1955Certificate of incorporation (1 page)