Knutsford
Cheshire
WA16 8NF
LLP Designated Member Name | Mr Clive Geoffrey Norbury |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Adderley Market Drayton Shropshire TF9 3TD |
LLP Member Name | Mr Miles Edward Lewis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holy Land Wrexham Road Threapwood Malpas Cheshire SY14 7AL Wales |
LLP Member Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Bramley Lane Higher Kinnerton Chester Cheshire CH4 9AX Wales |
LLP Member Name | Mr Harold Paul Wright |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Yr Hen Gor Lon Cae Glas Llanbedr Dc Ruthin Denbighshire LL15 1US Wales |
Website | wrightmanley.co.uk |
---|---|
Telephone | 01829 731300 |
Telephone region | Tarporley |
Registered Address | 63 High Street Tarporley Cheshire CW6 0DR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Year | 2014 |
---|---|
Turnover | £5,038,117 |
Gross Profit | £5,089,322 |
Net Worth | £377,243 |
Cash | £7,334 |
Current Liabilities | £2,196,900 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
16 February 2015 | Delivered 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 2014 | Delivered on: 14 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 June 2014 | Delivered 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 2012 | Delivered 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 |
21 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 5 April 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (7 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 June 2017 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page) |
13 June 2017 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 August 2015 | Annual return made up to 17 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 17 July 2015 (6 pages) |
9 June 2015 | Accounts made up to 31 July 2014 (16 pages) |
9 June 2015 | Accounts made up to 31 July 2014 (16 pages) |
18 February 2015 | Registration of charge OC3769830004, created on 16 February 2015 (9 pages) |
18 February 2015 | Registration of charge OC3769830004, created on 16 February 2015 (9 pages) |
25 September 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (3 pages) |
25 September 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (3 pages) |
14 August 2014 | Registration of charge OC3769830003, created on 29 July 2014 (5 pages) |
14 August 2014 | Registration of charge OC3769830003, created on 29 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 17 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 17 July 2014 (6 pages) |
20 June 2014 | Registration of charge OC3769830002, created on 19 June 2014 (10 pages) |
20 June 2014 | Registration of charge OC3769830002, created on 19 June 2014 (10 pages) |
24 April 2014 | Accounts made up to 31 March 2013 (3 pages) |
24 April 2014 | Accounts made up to 31 March 2013 (3 pages) |
6 March 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
8 August 2013 | Annual return made up to 17 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 17 July 2013 (6 pages) |
28 March 2013 | Company name changed wright manley auction LLP\certificate issued on 28/03/13
|
28 March 2013 | Company name changed wright manley auction LLP\certificate issued on 28/03/13
|
22 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
22 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
17 July 2012 | Incorporation of a limited liability partnership (8 pages) |
17 July 2012 | Incorporation of a limited liability partnership (8 pages) |