Background WavePink WaveYellow Wave

WRIGHT'S PIES (SHELTON) LIMITED (00526954)

WRIGHT'S PIES (SHELTON) LIMITED (00526954) is an active UK company. incorporated on 16 December 1953. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). WRIGHT'S PIES (SHELTON) LIMITED has been registered for 72 years. Current directors include MONK, Paul John, RILEY, Thomas David.

Company Number
00526954
Status
active
Type
ltd
Incorporated
16 December 1953
Age
72 years
Address
Tottle Bakery, Nottingham, NG2 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
MONK, Paul John, RILEY, Thomas David
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT'S PIES (SHELTON) LIMITED

WRIGHT'S PIES (SHELTON) LIMITED is an active company incorporated on 16 December 1953 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). WRIGHT'S PIES (SHELTON) LIMITED was registered 72 years ago.(SIC: 10850)

Status

active

Active since 72 years ago

Company No

00526954

LTD Company

Age

72 Years

Incorporated 16 December 1953

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 30 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Tottle Bakery Queens Drive Nottingham, NG2 1LU,

Previous Addresses

Weston Road Crewe Cheshire CW1 6XQ
From: 9 September 2014To: 21 December 2021
Campbell Road Stoke on Trent Staffordshire ST4 4RP
From: 16 December 1953To: 9 September 2014
Timeline

33 key events • 1953 - 2024

Funding Officers Ownership
Company Founded
Dec 53
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Oct 17
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Feb 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MONK, Paul John

Active
Queens Drive, NottinghamNG2 1LU
Born February 1957
Director
Appointed 08 Dec 2021

RILEY, Thomas David

Active
Queens Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 29 Jan 2024

JENKINS, Peter Martin

Resigned
4 Lordswood Road, Stoke On TrentST4 8FZ
Secretary
Appointed 13 Nov 2000
Resigned 30 Sept 2006

WAIN, Julie Clare

Resigned
Queens Drive, NottinghamNG2 1LU
Secretary
Appointed 01 Dec 2022
Resigned 15 Oct 2025

WRIGHT, Peter David

Resigned
Weston Road, CreweCW1 6XQ
Secretary
Appointed 30 Sept 2006
Resigned 08 Dec 2021

YENDOLE, David Robin Douglas

Resigned
Moorings, Ashley Market DraytonTF9 4JU
Secretary
Appointed N/A
Resigned 13 Nov 2000

BEARD, Lisa

Resigned
Weston Road, CreweCW1 6XQ
Born August 1979
Director
Appointed 10 Oct 2014
Resigned 08 Dec 2021

BOWYER, Helen Victoria

Resigned
Weston Road, CreweCW1 6XQ
Born March 1981
Director
Appointed 25 Sept 2017
Resigned 08 Dec 2021

BUNGAR, Reshima Devi

Resigned
Weston Road, CreweCW1 6XQ
Born May 1974
Director
Appointed 12 Mar 2021
Resigned 08 Dec 2021

CARRUTHERS, Neville

Resigned
Weston Road, CreweCW1 6XQ
Born March 1964
Director
Appointed 28 Jan 2008
Resigned 08 Dec 2021

DOBBIE, David Ian

Resigned
Weston Road, CreweCW1 6XQ
Born August 1963
Director
Appointed 18 Feb 2020
Resigned 08 Dec 2021

HARDING, Alison Jane

Resigned
Yew Tree Farm, StaffordST21 6ET
Born September 1964
Director
Appointed N/A
Resigned 28 Mar 2019

JOHNSON, Paul William

Resigned
31-33 Liverpool Road East, Stoke On TrentST7 3AQ
Born March 1957
Director
Appointed 13 Dec 1993
Resigned 12 Dec 2007

LANE, Mark John

Resigned
Queens Drive, NottinghamNG2 1LU
Born December 1970
Director
Appointed 08 Dec 2021
Resigned 31 Jan 2024

THREADGOLD, Jeremy Michael

Resigned
Grange Road, DoncasterDN4 6SA
Born January 1976
Director
Appointed 08 Jun 2015
Resigned 01 Dec 2016

WATSON, Martin John

Resigned
Fair Oaks, EccleshallST21 6PN
Born October 1961
Director
Appointed 24 Dec 2001
Resigned 16 Oct 2014

WRIGHT, David John Evan

Resigned
Mayfield, EccleshallST21 6AE
Born October 1936
Director
Appointed N/A
Resigned 20 Jun 2016

WRIGHT, Lilian May

Resigned
Wildacres Consall, Stoke On Trent
Born March 1911
Director
Appointed N/A
Resigned 22 Nov 1999

WRIGHT, Peter David

Resigned
Weston Road, CreweCW1 6XQ
Born February 1964
Director
Appointed N/A
Resigned 08 Dec 2021

WRIGHT, Peter James

Resigned
Weston Road, CreweCW1 6XQ
Born March 1941
Director
Appointed N/A
Resigned 15 Apr 2021

WRIGHT, Tracy

Resigned
Weston Road, CreweCW1 6XQ
Born July 1967
Director
Appointed 01 Oct 2020
Resigned 08 Dec 2021

YENDOLE, David Robin Douglas

Resigned
Moorings, Ashley Market DraytonTF9 4JU
Born April 1937
Director
Appointed N/A
Resigned 28 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Peter David Wright

Ceased
Weston Road, CreweCW1 6XQ
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021

Alison Jane Harding

Ceased
Bishops Offley, StaffordST21 6ET
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Capital Cancellation Shares
25 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Resolution
5 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Legacy
2 February 2013
MG01MG01
Legacy
18 September 2012
MG01MG01
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Resolution
3 March 2010
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
123Notice of Increase in Nominal Capital
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 April 1999
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
1 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
25 March 1993
363aAnnual Return
Legacy
20 November 1992
288288
Legacy
14 August 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Legacy
17 December 1991
288288
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
15 May 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Medium
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Medium
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
31 March 1988
403aParticulars of Charge Subject to s859A
Legacy
16 March 1988
288288
Legacy
16 March 1988
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
28 September 1984
288aAppointment of Director or Secretary
Legacy
23 February 1978
288aAppointment of Director or Secretary
Legacy
15 June 1964
288aAppointment of Director or Secretary
Incorporation Company
16 December 1953
NEWINCIncorporation