Company NameH V Wright & Son Limited
Company StatusActive
Company Number04908580
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameAlan Vernon Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameJill Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMark Wright
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameJill Wright
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameHenry Vernon Wright
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Farm
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameLillian Mary Wright
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Farm
Haughton
Tarporley
Cheshire
CW6 9RJ

Contact

Telephone01829 260345
Telephone regionTarporley

Location

Registered AddressYew Tree Farm, Haughton
Tarporley
Cheshire
CW6 9RJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHaughton
WardWrenbury

Shareholders

24 at £1Alan Vernon Wright
24.00%
Ordinary
19 at £1Henry Vernon Wright
19.00%
Ordinary
19 at £1Jill Wright
19.00%
Ordinary
19 at £1Lilian Mary Wright
19.00%
Ordinary
19 at £1Mark Wright
19.00%
Ordinary

Financials

Year2014
Net Worth-£44,940
Current Liabilities£1,851,755

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

28 May 2020Delivered on: 28 May 2020
Persons entitled: Deutsche Leasing (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
31 August 2004Delivered on: 8 September 2004
Persons entitled: Yorkshire Bank

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. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
19 June 2023Appointment of Mr Henry Samuel Wright as a director on 5 June 2023 (2 pages)
1 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
28 May 2020Registration of charge 049085800002, created on 28 May 2020 (7 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(7 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(7 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 January 2015Director's details changed for Jill Wright on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mark Wright on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Alan Vernon Wright on 1 January 2015 (2 pages)
30 January 2015Director's details changed for Jill Wright on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mark Wright on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Alan Vernon Wright on 1 January 2015 (2 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
30 January 2015Director's details changed for Alan Vernon Wright on 1 January 2015 (2 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 15 January 2011. List of shareholders has changed (15 pages)
1 March 2011Annual return made up to 15 January 2011. List of shareholders has changed (15 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Termination of appointment of Henry Wright as a director (2 pages)
18 November 2010Termination of appointment of Lillian Wright as a director (2 pages)
18 November 2010Termination of appointment of Lillian Wright as a director (2 pages)
18 November 2010Termination of appointment of Henry Wright as a director (2 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (17 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Return made up to 18/12/08; no change of members (10 pages)
22 December 2008Return made up to 18/12/08; no change of members (10 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 October 2007Return made up to 23/09/07; full list of members (9 pages)
27 October 2007Return made up to 23/09/07; full list of members (9 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 23/09/06; full list of members (9 pages)
11 October 2006Return made up to 23/09/06; full list of members (9 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 October 2005Return made up to 23/09/05; full list of members (9 pages)
7 October 2005Return made up to 23/09/05; full list of members (9 pages)
19 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
1 November 2004Return made up to 23/09/04; full list of members (9 pages)
1 November 2004Return made up to 23/09/04; full list of members (9 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 August 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
25 August 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Incorporation (14 pages)
23 September 2003Incorporation (14 pages)