Stanwardine Baschurch
Shrewsbury
SY4 2HB
Wales
Secretary Name | Miss Debra Ann Cope |
---|---|
Status | Closed |
Appointed | 31 December 2015(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr Colin Rodney Coates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whitty Croft Barnoldswick Road Barrowford Nelson Lancashire BB9 6AT |
Director Name | Mr John Graham Coates |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Ridgaling Farm Barrowford Nelson Lancashire BB9 6RA |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barrockend Farm Low Hesket Armathuaite Cumbria CA4 9QT |
Secretary Name | Mr Peter Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barrockend Farm Low Hesket Armathuaite Cumbria CA4 9QT |
Secretary Name | Mrs Amanda Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Yeaton Stanwardine Baschurch Shrewsbury SY4 2HB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wrightagri.co.uk |
---|
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £0.01 | Wright Agri Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,962 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 July 2000 | Delivered on: 18 July 2000 Persons entitled: Barclays 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 |
---|---|
12 March 1999 | Delivered on: 27 March 1999 Satisfied on: 24 August 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
4 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 December 2017 | Cessation of Leslie John Wright as a person with significant control on 20 November 2016 (1 page) |
4 December 2017 | Notification of Wright Agri Industries Limited as a person with significant control on 20 November 2016 (2 pages) |
4 December 2017 | Cessation of Leslie John Wright as a person with significant control on 20 November 2016 (1 page) |
4 December 2017 | Notification of Wright Agri Industries Limited as a person with significant control on 20 November 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Appointment of Miss Debra Ann Cope as a secretary on 31 December 2015 (2 pages) |
21 March 2016 | Appointment of Miss Debra Ann Cope as a secretary on 31 December 2015 (2 pages) |
21 March 2016 | Termination of appointment of Amanda Ann Wright as a secretary on 31 December 2015 (1 page) |
21 March 2016 | Termination of appointment of Amanda Ann Wright as a secretary on 31 December 2015 (1 page) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Leslie John Wright on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Leslie John Wright on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Leslie John Wright on 1 December 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
10 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 June 2008 | Appointment terminated director and secretary peter coates (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from barrockend farm low hesket armathwaite cumbria CA4 9QT (1 page) |
27 June 2008 | Appointment terminated director and secretary peter coates (1 page) |
27 June 2008 | Appointment terminated director john coates (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from barrockend farm low hesket armathwaite cumbria CA4 9QT (1 page) |
27 June 2008 | Secretary appointed amanda ann wright (2 pages) |
27 June 2008 | Appointment terminated director colin coates (1 page) |
27 June 2008 | Appointment terminated director colin coates (1 page) |
27 June 2008 | Secretary appointed amanda ann wright (2 pages) |
27 June 2008 | Appointment terminated director john coates (1 page) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members
|
8 December 2004 | Return made up to 20/11/04; full list of members
|
23 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 March 2004 | Ad 03/02/04--------- £ si [email protected]=3 £ ic 603/606 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Ad 03/02/04--------- £ si [email protected]=3 £ ic 603/606 (2 pages) |
23 February 2004 | Ad 09/12/03--------- £ si 600@1=600 £ ic 3/603 (2 pages) |
23 February 2004 | Ad 09/12/03--------- £ si 600@1=600 £ ic 3/603 (2 pages) |
10 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 February 2002 | Return made up to 20/11/01; full list of members
|
1 February 2002 | Return made up to 20/11/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
27 March 1999 | Particulars of mortgage/charge (4 pages) |
27 March 1999 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Ad 20/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 December 1998 | Ad 20/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 1998 | Memorandum and Articles of Association (5 pages) |
25 November 1998 | Memorandum and Articles of Association (5 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Incorporation (17 pages) |
20 November 1998 | Incorporation (17 pages) |