Background WavePink WaveYellow Wave

A.G.WRIGHT & SON,(FARMS)LIMITED (00486162)

A.G.WRIGHT & SON,(FARMS)LIMITED (00486162) is an active UK company. incorporated on 8 September 1950. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. A.G.WRIGHT & SON,(FARMS)LIMITED has been registered for 75 years. Current directors include WRIGHT, Nicholas Richard Wale.

Company Number
00486162
Status
active
Type
ltd
Incorporated
8 September 1950
Age
75 years
Address
Badlingham Manor, Ely, CB7 5QQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
WRIGHT, Nicholas Richard Wale
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G.WRIGHT & SON,(FARMS)LIMITED

A.G.WRIGHT & SON,(FARMS)LIMITED is an active company incorporated on 8 September 1950 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. A.G.WRIGHT & SON,(FARMS)LIMITED was registered 75 years ago.(SIC: 01110)

Status

active

Active since 75 years ago

Company No

00486162

LTD Company

Age

75 Years

Incorporated 8 September 1950

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Badlingham Manor Badlingham Chippenham Ely, CB7 5QQ,

Timeline

7 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Sept 50
Funding Round
Jul 10
Director Joined
Jul 15
Director Left
Oct 18
Director Left
Sept 20
Director Left
Oct 20
Owner Exit
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WRIGHT, Nicholas Richard Wale

Active
Badlingham, ElyCB7 5QQ
Secretary
Appointed 06 Feb 2018

WRIGHT, Nicholas Richard Wale

Active
Badlingham Manor, ElyCB7 5QQ
Born July 1961
Director
Appointed 23 Jan 2002

WRIGHT, Angela Christine

Resigned
Badlingham Manor, ElyCB7 5QQ
Secretary
Appointed N/A
Resigned 06 Feb 2018

THORP, James Andrew

Resigned
Bridge Road, HuntingdonPE28 3AY
Born September 1977
Director
Appointed 27 Feb 2015
Resigned 04 Oct 2018

WRIGHT, Angela Christine

Resigned
Great Wilbraham, CambridgeCB1 5JF
Born December 1935
Director
Appointed N/A
Resigned 11 Jul 2020

WRIGHT, Godfrey Richard Warde

Resigned
Great Wilbraham, CambridgeCB1 5JF
Born July 1928
Director
Appointed N/A
Resigned 04 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Nicholas Wright Discretionary Settlement 2025

Active
Badlingham, ElyCB7 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Nicholas Richard Wale Wright

Ceased
Badlingham Manor, ElyCB7 5QQ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 July 2010
CC04CC04
Resolution
6 July 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
353353
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Memorandum Articles
15 February 1993
MEM/ARTSMEM/ARTS
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Small Group
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Group
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 September 1950
NEWINCIncorporation
Miscellaneous
8 September 1950
MISCMISC