Company NameWrightway Plant Glazing & Repairs Limited
DirectorsJoseph Anthony Wright and David Wright
Company StatusActive
Company Number04346748
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Anthony Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mosslands Close
Great Sutton
South Wirral
CH66 4SL
Wales
Director NameMr David Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Lights Garage Rossfield Road
Rossmore Industrial Estate
Ellesmere Port
Cheshire
CH65 3AW
Wales
Secretary NameLinda Wright
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleSecretary
Correspondence Address19 Mosslands Close
Great Sutton
South Wirral
CH66 4SL
Wales
Director NameMr Matthew Wright
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Lights Garage Rossfield Road
Rossmore Industrial Estate
Ellesmere Port
Cheshire
CH65 3AW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 3390272
Telephone regionLiverpool

Location

Registered AddressNorthern Lights Garage Rossfield Road
Rossmore Industrial Estate
Ellesmere Port
Cheshire
CH65 3AW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2012
Net Worth£23,490
Cash£30,084
Current Liabilities£135,391

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

27 September 2022Delivered on: 28 September 2022
Persons entitled: Praetura Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights on computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
9 August 2018Delivered on: 9 August 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
26 June 2002Delivered on: 28 June 2002
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: 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

Filing History

17 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Satisfaction of charge 1 in full (1 page)
28 September 2022Registration of charge 043467480003, created on 27 September 2022 (21 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Notification of David Wright as a person with significant control on 4 January 2017 (2 pages)
3 February 2022Confirmation statement made on 28 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 March 2021Termination of appointment of Matthew Wright as a director on 1 October 2020 (1 page)
5 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 October 2019Appointment of Mr Matthew Wright as a director on 26 September 2019 (2 pages)
11 October 2019Appointment of Mr David Wright as a director on 26 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 August 2018Registration of charge 043467480002, created on 9 August 2018 (21 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
6 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
17 October 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 20
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 20
(3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
1 November 2016Registered office address changed from 19 Mosslands Close Great Sutton Ellesmere Port Cheshire CH66 4SL to Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 19 Mosslands Close Great Sutton Ellesmere Port Cheshire CH66 4SL to Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 November 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Termination of appointment of Linda Wright as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Linda Wright as a secretary on 31 March 2016 (1 page)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
15 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Joseph Anthony Wright on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Joseph Anthony Wright on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Joseph Anthony Wright on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 03/01/09; full list of members (3 pages)
16 February 2009Return made up to 03/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 03/01/08; full list of members (6 pages)
9 September 2008Return made up to 03/01/08; full list of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2007Return made up to 03/01/07; full list of members (6 pages)
12 March 2007Return made up to 03/01/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 February 2006Return made up to 03/01/06; full list of members (6 pages)
1 February 2006Return made up to 03/01/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 January 2005Return made up to 03/01/05; full list of members (6 pages)
25 January 2005Return made up to 03/01/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 March 2004Return made up to 03/01/04; full list of members (6 pages)
2 March 2004Return made up to 03/01/04; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
23 January 2003Return made up to 03/01/03; full list of members (6 pages)
23 January 2003Return made up to 03/01/03; full list of members (6 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
30 January 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
30 January 2002New secretary appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
9 January 2002Registered office changed on 09/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
3 January 2002Incorporation (12 pages)
3 January 2002Incorporation (12 pages)