Background WavePink WaveYellow Wave

T. WRIGHT & SON (HOLDINGS) LIMITED (00459004)

T. WRIGHT & SON (HOLDINGS) LIMITED (00459004) is an active UK company. incorporated on 21 September 1948. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7415). T. WRIGHT & SON (HOLDINGS) LIMITED has been registered for 77 years.

Company Number
00459004
Status
active
Type
ltd
Incorporated
21 September 1948
Age
77 years
Address
PRICEWATERHOUSE COOPERS LLP, Leeds, LS1 4JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7415)
SIC Codes
7415

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. WRIGHT & SON (HOLDINGS) LIMITED

T. WRIGHT & SON (HOLDINGS) LIMITED is an active company incorporated on 21 September 1948 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7415). T. WRIGHT & SON (HOLDINGS) LIMITED was registered 77 years ago.(SIC: 7415)

Status

active

Active since 77 years ago

Company No

00459004

LTD Company

Age

77 Years

Incorporated 21 September 1948

Size

N/A

Accounts

ARD: 28/2

Overdue

17 years overdue

Last Filed

Made up to 28 February 2007 (19 years ago)
Submitted on 21 December 2007 (18 years ago)
Period: 1 March 2006 - 28 February 2007(13 months)
Type: Group Accounts

Next Due

Due by 28 December 2008
Period: 1 March 2007 - 28 February 2008

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 25 January 2017
For period ending 11 January 2017

Previous Company Names

T. WRIGHT & SON (HULL) LIMITED
From: 21 September 1948To: 31 December 1981
Contact
Address

PRICEWATERHOUSE COOPERS LLP Benson House 33 Wellington Street Leeds, LS1 4JP,

Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WARDELL, John Michael

Active
57 Thornwick Avenue, Kingston Upon HullHU10 6LS
Secretary
Appointed 20 Oct 1995

LEVETT, John Martin

Resigned
19 Ladysmith Road, HullHU10 6HL
Secretary
Appointed N/A
Resigned 20 Oct 1995

GROVES, John Charles

Resigned
37 School Lane, HullHU10 7NP
Born February 1943
Director
Appointed 08 May 1998
Resigned 13 Jan 2009

KELLY, Edmund Anthony

Resigned
Five Oaks, HullHU12 0BG
Born October 1950
Director
Appointed 11 Sept 1996
Resigned 13 Mar 2001

LEVETT, John Martin

Resigned
19 Ladysmith Road, HullHU10 6HL
Born August 1938
Director
Appointed N/A
Resigned 20 Oct 1995

SMITH, Dean Holborn

Resigned
86 Easton Road, BridlingtonYO16 4DB
Born October 1954
Director
Appointed 11 Sept 1996
Resigned 02 Sept 2002

WARDELL, John Michael

Resigned
57 Thornwick Avenue, Kingston Upon HullHU10 6LS
Born May 1954
Director
Appointed 16 Dec 1994
Resigned 07 Apr 2022

WRIGHT, Anne Marie

Resigned
Beech Lodge 104 Main Street, BeverleyHU17 7PQ
Born July 1945
Director
Appointed N/A
Resigned 07 Apr 2022

WRIGHT, David, Dr

Resigned
Hillcote 69 Penrhos Road, BangorLL57 2BQ
Born September 1953
Director
Appointed N/A
Resigned 17 Apr 1996

WRIGHT, Eleanor

Resigned
6 Highgate, BeverleyHU17 0DN
Born August 1909
Director
Appointed N/A
Resigned 17 Apr 1996

WRIGHT, Freda

Resigned
Heatherdene, Coleshill
Born November 1925
Director
Appointed N/A
Resigned 17 Apr 1996

WRIGHT, Harold

Resigned
Heatherdene 10 Birmingham Road, BirminghamB46 2EN
Born November 1914
Director
Appointed N/A
Resigned 17 Apr 1996

WRIGHT, Helen Claire

Resigned
Eggleston Hedgehogs 17 Eastgate, BeverleyYO25 9TQ
Born May 1970
Director
Appointed 08 Mar 1994
Resigned 17 Apr 1996

WRIGHT, Michael Philip

Resigned
4 Cherry Garth, YorkYO25 9TD
Born May 1971
Director
Appointed 08 Mar 1994
Resigned 07 Apr 2022

WRIGHT, Nicholas John

Resigned
Wharfe View, Newton KymeLS24 9LS
Born December 1975
Director
Appointed 17 Sept 2003
Resigned 07 Apr 2022

WRIGHT, Nicholas John

Resigned
Beech Lodge, BeverleyHI17 7PQ
Born December 1975
Director
Appointed 08 Mar 1994
Resigned 17 Apr 1996

WRIGHT, Philip

Resigned
Beech Lodge, BeverleyHU17 7PQ
Born July 1944
Director
Appointed N/A
Resigned 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Restoration Order Of Court
28 November 2016
AC92AC92
Gazette Dissolved Liquidation
13 May 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
13 February 2014
2.24B2.24B
Liquidation In Administration Move To Dissolution
13 February 2014
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
5 September 2013
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
24 January 2013
2.24B2.24B
Liquidation In Administration Extension Of Period
23 January 2013
2.31B2.31B
Liquidation In Administration Appointment Of Administrator
6 September 2012
2.12B2.12B
Liquidation In Administration Progress Report With Brought Down Date
6 September 2012
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
24 January 2012
2.24B2.24B
Liquidation In Administration Extension Of Period
24 January 2012
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
7 September 2011
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
7 March 2011
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
25 August 2010
2.24B2.24B
Liquidation In Administration Extension Of Period
27 July 2010
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
25 February 2010
2.24B2.24B
Liquidation In Administration Extension Of Period
3 February 2010
2.31B2.31B
Liquidation In Administration Vacation Of Office
30 January 2010
2.39B2.39B
Liquidation In Administration Progress Report With Brought Down Date
25 August 2009
2.24B2.24B
Liquidation In Administration Statement Of Affairs With Form Attached
9 April 2009
2.16B2.16B
Liquidation In Administration Proposals
31 March 2009
2.17B2.17B
Legacy
12 February 2009
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
10 February 2009
2.12B2.12B
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
190190
Legacy
24 January 2007
353353
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
287Change of Registered Office
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
155(6)b155(6)b
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
190190
Legacy
31 January 2006
353353
Legacy
31 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2004
AAAnnual Accounts
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Accounts With Accounts Type Full Group
12 October 1995
AAAnnual Accounts
Legacy
20 July 1995
244244
Legacy
27 January 1995
288288
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
10 June 1994
225(1)225(1)
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
5 April 1994
244244
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Legacy
25 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
3 October 1991
288288
Accounts With Accounts Type Full Group
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
19 January 1989
403aParticulars of Charge Subject to s859A
Legacy
4 December 1988
288288
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1982
PUC 7PUC 7