Background WavePink WaveYellow Wave

G.R.WRIGHT & SONS LIMITED (00129755)

G.R.WRIGHT & SONS LIMITED (00129755) is an active UK company. incorporated on 25 June 1913. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). G.R.WRIGHT & SONS LIMITED has been registered for 112 years. Current directors include KAYE, Lorraine Joanne, ROBINSON, Mark Patrick, WOODGATE, Julian Alastair and 2 others.

Company Number
00129755
Status
active
Type
ltd
Incorporated
25 June 1913
Age
112 years
Address
Harlow Mill The Pinnacles, Harlow, CM19 5GH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
KAYE, Lorraine Joanne, ROBINSON, Mark Patrick, WOODGATE, Julian Alastair, WRIGHT, David Andrew, WRIGHT, James
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.R.WRIGHT & SONS LIMITED

G.R.WRIGHT & SONS LIMITED is an active company incorporated on 25 June 1913 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). G.R.WRIGHT & SONS LIMITED was registered 112 years ago.(SIC: 10611)

Status

active

Active since 112 years ago

Company No

00129755

LTD Company

Age

112 Years

Incorporated 25 June 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Harlow Mill The Pinnacles Roydon Road Harlow, CM19 5GH,

Previous Addresses

Ponders End Mills Enfield Middx EN3 4TG
From: 25 June 1913To: 19 January 2022
Timeline

15 key events • 1913 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
May 12
Director Joined
Jun 14
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Oct 17
Loan Secured
Oct 19
New Owner
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 22
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

KAYE, Lorraine Joanne

Active
The Pinnacles, HarlowCM19 5GH
Secretary
Appointed 26 Jun 2014

KAYE, Lorraine Joanne

Active
The Pinnacles, HarlowCM19 5GH
Born May 1965
Director
Appointed 26 Jun 2014

ROBINSON, Mark Patrick

Active
The Pinnacles, HarlowCM19 5GH
Born September 1965
Director
Appointed 01 Jan 2022

WOODGATE, Julian Alastair

Active
The Pinnacles, HarlowCM19 5GH
Born March 1970
Director
Appointed 01 Jan 2008

WRIGHT, David Andrew

Active
The Pinnacles, HarlowCM19 5GH
Born September 1962
Director
Appointed N/A

WRIGHT, James

Active
Ponders End Mills, EnfieldEN3 4TG
Born December 1989
Director
Appointed 01 Nov 2017

MORRIS, Lesley Joy

Resigned
Ponders End Mills, MiddxEN3 4TG
Secretary
Appointed N/A
Resigned 26 Jun 2014

APPLEBY, Geoffrey William

Resigned
Silver Birch Cottage, SouthamptonSO32 2DR
Born August 1940
Director
Appointed N/A
Resigned 01 Dec 1993

CAVE, Alan

Resigned
The Pinnacles, HarlowCM19 5GH
Born July 1958
Director
Appointed 05 Apr 1993
Resigned 28 Apr 2022

CLACK, Simon Robert

Resigned
The Pinnacles, HarlowCM19 5GH
Born September 1950
Director
Appointed 21 Mar 2016
Resigned 27 Jan 2022

EMERTON, Brian John

Resigned
15 Private Road, EnfieldEN1 2EH
Born October 1929
Director
Appointed N/A
Resigned 31 Jan 1995

MORRIS, Lesley Joy

Resigned
Ponders End Mills, MiddxEN3 4TG
Born December 1955
Director
Appointed N/A
Resigned 02 Jun 2016

WRIGHT, Kenneth Reynolds

Resigned
Mill House, EnfieldEN3 4TG
Born May 1929
Director
Appointed N/A
Resigned 04 Jan 1995

WRIGHT, Margaret Mary

Resigned
Mill House, EnfieldEN3 4TF
Born April 1929
Director
Appointed N/A
Resigned 31 Dec 2000

WYLE, Christopher John

Resigned
34 Harold Gardens, WickfordSS11 7EP
Born October 1944
Director
Appointed 05 Apr 1993
Resigned 31 Dec 2007

Persons with significant control

5

4 Active
1 Ceased

Mr George William Wright

Active
The Pinnacles, HarlowCM19 5GH
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Aug 2021

Mr James Arthur Wright

Active
The Pinnacles, HarlowCM19 5GH
Born December 1989

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Aug 2021

Mr David Andrew Wright

Active
The Pinnacles, HarlowCM19 5GH
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Aug 2021

Mrs Daisy Elizabeth Olley

Active
The Pinnacles, HarlowCM19 5GH
Born August 1991

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 11 Aug 2021

Mr David Andrew Wright

Ceased
Ponders End Mills, MiddxEN3 4TG
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

141

Resolution
2 December 2025
RESOLUTIONSResolutions
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Capital Name Of Class Of Shares
28 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 January 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Auditors Resignation Company
18 December 2015
AUDAUD
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Resolution
28 May 2012
RESOLUTIONSResolutions
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
7 July 2008
169169
Legacy
13 May 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
24 July 2007
169169
Legacy
16 May 2007
363aAnnual Return
Legacy
10 May 2007
169169
Legacy
17 April 2007
169169
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
29 April 1993
363b363b
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
9 September 1988
288288
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
363363
Legacy
23 June 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Incorporation Company
25 June 1913
NEWINCIncorporation