Company NameWright Manley Llp
Company StatusActive
Company NumberOC376983
CategoryLimited Liability Partnership
Incorporation Date17 July 2012(11 years, 9 months ago)
Previous NameWright Manley Auction Llp

Directors

LLP Designated Member NameMr Nigel Andrew Eckersley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
LLP Designated Member NameMr Clive Geoffrey Norbury
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Adderley
Market Drayton
Shropshire
TF9 3TD
LLP Member NameMr Miles Edward Lewis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holy Land Wrexham Road
Threapwood
Malpas
Cheshire
SY14 7AL
Wales
LLP Member NameMr Peter Donald Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Bramley Lane
Higher Kinnerton
Chester
Cheshire
CH4 9AX
Wales
LLP Member NameMr Harold Paul Wright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYr Hen Gor Lon Cae Glas
Llanbedr Dc
Ruthin
Denbighshire
LL15 1US
Wales

Contact

Websitewrightmanley.co.uk
Telephone01829 731300
Telephone regionTarporley

Location

Registered Address63 High Street
Tarporley
Cheshire
CW6 0DR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2014
Turnover£5,038,117
Gross Profit£5,089,322
Net Worth£377,243
Cash£7,334
Current Liabilities£2,196,900

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

16 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Beeston cattle market whitchurch road beeston tarporley t/no. CH591728.
Outstanding
29 July 2014Delivered on: 14 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 20 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Beeston cattle market, whitchurch road, beeston, tarporley CW6 9NZ land registry title number CH591728.
Outstanding
14 August 2012Delivered on: 22 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liabilty partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 5 April 2022 (4 pages)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
6 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
10 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 5 April 2018 (3 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (7 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (7 pages)
12 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 June 2017Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page)
13 June 2017Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 August 2015Annual return made up to 17 July 2015 (6 pages)
7 August 2015Annual return made up to 17 July 2015 (6 pages)
9 June 2015Accounts made up to 31 July 2014 (16 pages)
9 June 2015Accounts made up to 31 July 2014 (16 pages)
18 February 2015Registration of charge OC3769830004, created on 16 February 2015 (9 pages)
18 February 2015Registration of charge OC3769830004, created on 16 February 2015 (9 pages)
25 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (3 pages)
25 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (3 pages)
14 August 2014Registration of charge OC3769830003, created on 29 July 2014 (5 pages)
14 August 2014Registration of charge OC3769830003, created on 29 July 2014 (5 pages)
31 July 2014Annual return made up to 17 July 2014 (6 pages)
31 July 2014Annual return made up to 17 July 2014 (6 pages)
20 June 2014Registration of charge OC3769830002, created on 19 June 2014 (10 pages)
20 June 2014Registration of charge OC3769830002, created on 19 June 2014 (10 pages)
24 April 2014Accounts made up to 31 March 2013 (3 pages)
24 April 2014Accounts made up to 31 March 2013 (3 pages)
6 March 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 March 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 August 2013Annual return made up to 17 July 2013 (6 pages)
8 August 2013Annual return made up to 17 July 2013 (6 pages)
28 March 2013Company name changed wright manley auction LLP\certificate issued on 28/03/13
  • LLNM01 ‐ Change of name notice
(4 pages)
28 March 2013Company name changed wright manley auction LLP\certificate issued on 28/03/13
  • LLNM01 ‐ Change of name notice
(4 pages)
22 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
22 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
17 July 2012Incorporation of a limited liability partnership (8 pages)
17 July 2012Incorporation of a limited liability partnership (8 pages)