Background WavePink WaveYellow Wave

WRIGHTS (GAMLINGAY) LIMITED (00709486)

WRIGHTS (GAMLINGAY) LIMITED (00709486) is an active UK company. incorporated on 1 December 1961. with registered office in Cambridgeshire. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). WRIGHTS (GAMLINGAY) LIMITED has been registered for 64 years. Current directors include WRIGHT, Nicholas Richard Wale.

Company Number
00709486
Status
active
Type
ltd
Incorporated
1 December 1961
Age
64 years
Address
Badlingham Manor, Cambridgeshire, CB7 5QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
WRIGHT, Nicholas Richard Wale
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHTS (GAMLINGAY) LIMITED

WRIGHTS (GAMLINGAY) LIMITED is an active company incorporated on 1 December 1961 with the registered office located in Cambridgeshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). WRIGHTS (GAMLINGAY) LIMITED was registered 64 years ago.(SIC: 33120)

Status

active

Active since 64 years ago

Company No

00709486

LTD Company

Age

64 Years

Incorporated 1 December 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ELECTRORIGHT LIMITED
From: 1 December 1961To: 31 December 1980
Contact
Address

Badlingham Manor Chippenham Cambridgeshire, CB7 5QQ,

Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 18
Director Left
Jul 20
Director Left
Oct 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WRIGHT, Nicholas Richard Wale

Active
Chippenham, CambridgeshireCB7 5QQ
Secretary
Appointed 14 Feb 1992

WRIGHT, Nicholas Richard Wale

Active
Chippenham, CambridgeshireCB7 5QQ
Born July 1961
Director
Appointed 14 Feb 1992

WILKINSON & BUTLER

Resigned
Peppercorn House 8 Huntingdon Street, HuntingdonPE19 1BH
Corporate secretary
Appointed N/A
Resigned 14 Feb 1992

HUDSON, Robert

Resigned
ClitheroeBB7 2PF
Born April 1961
Director
Appointed 12 Jan 2015
Resigned 31 Jan 2018

RICHARDSON, Andrew Mark

Resigned
The Green, Chipping NortonOX7 5RN
Born March 1960
Director
Appointed 03 Apr 2012
Resigned 11 Dec 2014

WRIGHT, Angela Christine

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

WRIGHT, Godfrey Richard Warde

Resigned
Wilbraham Temple, CambridgeCB1 5JF
Born July 1928
Director
Appointed N/A
Resigned 05 Oct 2020

Persons with significant control

2

Mr Nicholas Richard Wale Wright

Active
Chippenham, ElyCB7 5QQ
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Gamlingay, SandySG19 3LA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 January 1999
287Change of Registered Office
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
169169
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
22 October 1997
169169
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
288288
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
3 September 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 December 1961
MISCMISC