Background WavePink WaveYellow Wave

FRANK WRIGHT LIMITED (00111524)

FRANK WRIGHT LIMITED (00111524) is an active UK company. incorporated on 30 August 1910. with registered office in Ashbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. FRANK WRIGHT LIMITED has been registered for 115 years. Current directors include PHILLIPS, Alexander Flannagan Barclay, PRITCHARD, John, WYLIE, Andrew David Mackenzie.

Company Number
00111524
Status
active
Type
ltd
Incorporated
30 August 1910
Age
115 years
Address
Blenheim House, Ashbourne, DE6 1HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
PHILLIPS, Alexander Flannagan Barclay, PRITCHARD, John, WYLIE, Andrew David Mackenzie
SIC Codes
10910, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK WRIGHT LIMITED

FRANK WRIGHT LIMITED is an active company incorporated on 30 August 1910 with the registered office located in Ashbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. FRANK WRIGHT LIMITED was registered 115 years ago.(SIC: 10910, 49410)

Status

active

Active since 115 years ago

Company No

00111524

LTD Company

Age

115 Years

Incorporated 30 August 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Blenheim House Blenheim Road Ashbourne, DE6 1HA,

Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Loan Secured
Sept 14
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PHILLIPS, Alexander Flannagan Barclay

Active
Blenheim House, AshbourneDE6 1HA
Born April 1973
Director
Appointed 01 Jan 2024

PRITCHARD, John

Active
Blenheim House, AshbourneDE6 1HA
Born December 1968
Director
Appointed 01 May 2018

WYLIE, Andrew David Mackenzie

Active
Blenheim House, AshbourneDE6 1HA
Born March 1969
Director
Appointed 01 Jan 2024

POTTER, David Christopher

Resigned
Blenheim House, AshbourneDE6 1HA
Secretary
Appointed 26 Oct 2007
Resigned 22 Mar 2018

PRITCHARD, John

Resigned
Blenheim House, AshbourneDE6 1HA
Secretary
Appointed 22 Mar 2018
Resigned 01 May 2018

STANNARD, Barbara Ann

Resigned
10 Verbena Drive, DerbyDE23 7HS
Secretary
Appointed N/A
Resigned 26 Oct 2007

BINNEKAMP, Rob

Resigned
Blenheim House, AshbourneDE6 1HA
Born November 1982
Director
Appointed 01 May 2018
Resigned 01 Jan 2024

BORGAS, Stefan

Resigned
In Den Schelmenaeckem 32, Neuleiningen
Born September 1964
Director
Appointed 18 Feb 2002
Resigned 01 Jun 2003

DE WILDT, Harm

Resigned
Blenheim House, AshbourneDE6 1HA
Born October 1962
Director
Appointed 02 May 2008
Resigned 01 May 2018

DUDECK, Christian, Dr

Resigned
Odenwaldring 20, Limburgerhof67117
Born March 1942
Director
Appointed 28 Oct 1999
Resigned 18 Feb 2002

EDWARDS, Aled Wyn

Resigned
Blenheim House, AshbourneDE6 1HA
Born November 1960
Director
Appointed 11 Oct 2002
Resigned 01 May 2018

JENSEN, Torben Berlin

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Born June 1957
Director
Appointed 21 Mar 2005
Resigned 31 Oct 2007

LOWE, Robin Anthony, Doctor

Resigned
Hatherleigh, TurnditchDE56 2LH
Born April 1944
Director
Appointed 01 Apr 1998
Resigned 30 Apr 2000

LOWE, Robin Anthony, Doctor

Resigned
Hatherleigh, TurnditchDE56 2LH
Born April 1944
Director
Appointed 11 Apr 1991
Resigned 27 Nov 1996

MEYER, Joachim, Dr

Resigned
Kalmitstr 4, 67133 Maxdorf
Born April 1956
Director
Appointed 01 Jun 2003
Resigned 31 Oct 2007

SCHWARZ, Gerhard Winfried, Dr

Resigned
B A S F Plc Earl Road, Cheadle HulmeSK8 6QG
Born November 1953
Director
Appointed 01 May 2000
Resigned 31 Aug 2002

SHARP, David John Vallance

Resigned
Market House Market Place, MatlockDE4 5DD
Born March 1956
Director
Appointed 11 Apr 1991
Resigned 27 Nov 1996

STEINEMANN, Bernard Juergen

Resigned
Lettow Vorbeck, Moenchengladbach41063
Born September 1958
Director
Appointed 02 May 2008
Resigned 30 Apr 2009

STICKINGS, Barry John

Resigned
C/O Basf Plc, Cheadle HulmeSK8 6QG
Born February 1943
Director
Appointed 28 Nov 1996
Resigned 31 Dec 2004

SUTER, Dieter Arthur, Doctor

Resigned
Basf Aktiengesesllschaft, Palatinate 67056 Germany
Born February 1942
Director
Appointed 28 Nov 1996
Resigned 31 May 1999

TIELENS, Frank Jurjen

Resigned
Amersfoort
Born September 1962
Director
Appointed 12 May 2009
Resigned 31 May 2011

WRIGHT, Anthony Frank

Resigned
Springbank Wood Lane, UttoxeterST14 8BE
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 1998

WRIGHT, Barbara Phyllis

Resigned
Walton Bank Derby Road, AshbourneDE6 1BE
Born October 1909
Director
Appointed N/A
Resigned 01 Nov 1996

Persons with significant control

1

Minsal Works Wincham Lane, NorthwichCW9 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Resolution
6 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2011
CC04CC04
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288cChange of Particulars
Legacy
30 August 2002
288cChange of Particulars
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Legacy
23 July 2001
288cChange of Particulars
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288cChange of Particulars
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 January 1997
AAAnnual Accounts
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
225(1)225(1)
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 January 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1993
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
363b363b
Accounts With Accounts Type Full Group
7 May 1991
AAAnnual Accounts
Legacy
30 October 1990
288288
Legacy
2 October 1990
288288
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Group
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
5 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
363363
Legacy
9 June 1986
287Change of Registered Office
Accounts With Accounts Type Group
12 May 1986
AAAnnual Accounts