Background WavePink WaveYellow Wave

WRIGHT HASSALL LEAMINGTON LIMITED (02853717)

WRIGHT HASSALL LEAMINGTON LIMITED (02853717) is a dissolved UK company. incorporated on 15 September 1993. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WRIGHT HASSALL LEAMINGTON LIMITED has been registered for 32 years. Current directors include BYRON, Lucie Jane, CARSON, Gemma, CHANDER, Ashima Rani and 13 others.

Company Number
02853717
Status
dissolved
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BYRON, Lucie Jane, CARSON, Gemma, CHANDER, Ashima Rani, DAVIES, Matthew, ELLIS, Lindsay, HALKETT, Steven Alexander, HISCOCK, Michael John William, JARMAN, Anthony Rhys, JONES, Andrew Keith, LEE, Robert James, LOWE, Peter, MAGUIRE, Peter John, OLIVER, Martin Stuart, ROBINSON, Alexandra Janet, TALBOTT, Nathan Anthony, WARING, Claire
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT HASSALL LEAMINGTON LIMITED

WRIGHT HASSALL LEAMINGTON LIMITED is an dissolved company incorporated on 15 September 1993 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WRIGHT HASSALL LEAMINGTON LIMITED was registered 32 years ago.(SIC: 69102)

Status

dissolved

Active since 32 years ago

Company No

02853717

LTD Company

Age

32 Years

Incorporated 15 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 19 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 August 2023 (2 years ago)
Submitted on 29 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WRIGHT HASSALL LIMITED
From: 26 November 1999To: 27 October 2005
WRIGHT HASSALL & CO LIMITED
From: 19 April 1994To: 26 November 1999
MANOR COURT (ETTINGTON) MANAGEMENT COMPANY LIMITED
From: 15 September 1993To: 19 April 1994
Contact
Address

2nd Floor, 120 Colmore Row Birmingham, B3 3BD,

Previous Addresses

Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 15 September 1993To: 2 April 2024
Timeline

47 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Mar 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

BYRON, Lucie Jane

Active
Colmore Row, BirminghamB3 3BD
Born June 1976
Director
Appointed 01 Apr 2021

CARSON, Gemma

Active
Colmore Row, BirminghamB3 3BD
Born November 1976
Director
Appointed 01 Jan 2019

CHANDER, Ashima Rani

Active
Colmore Row, BirminghamB3 3BD
Born November 1981
Director
Appointed 01 Apr 2021

DAVIES, Matthew

Active
Colmore Row, BirminghamB3 3BD
Born April 1968
Director
Appointed 01 Apr 2023

ELLIS, Lindsay

Active
Colmore Row, BirminghamB3 3BD
Born September 1965
Director
Appointed 12 Nov 2011

HALKETT, Steven Alexander

Active
Colmore Row, BirminghamB3 3BD
Born October 1981
Director
Appointed 01 Jan 2018

HISCOCK, Michael John William

Active
Colmore Row, BirminghamB3 3BD
Born November 1975
Director
Appointed 01 Apr 2021

JARMAN, Anthony Rhys

Active
Colmore Row, BirminghamB3 3BD
Born July 1970
Director
Appointed 01 Jan 2013

JONES, Andrew Keith

Active
Colmore Row, BirminghamB3 3BD
Born August 1977
Director
Appointed 01 Apr 2021

LEE, Robert James

Active
Colmore Row, BirminghamB3 3BD
Born September 1966
Director
Appointed 29 Jun 2011

LOWE, Peter

Active
Colmore Row, BirminghamB3 3BD
Born November 1965
Director
Appointed 12 Nov 2011

MAGUIRE, Peter John

Active
Colmore Row, BirminghamB3 3BD
Born October 1971
Director
Appointed 01 Jan 2019

OLIVER, Martin Stuart

Active
Colmore Row, BirminghamB3 3BD
Born November 1975
Director
Appointed 01 Jan 2016

ROBINSON, Alexandra Janet

Active
Colmore Row, BirminghamB3 3BD
Born July 1973
Director
Appointed 27 Mar 2017

TALBOTT, Nathan Anthony

Active
Colmore Row, BirminghamB3 3BD
Born October 1984
Director
Appointed 01 Apr 2021

WARING, Claire

Active
Colmore Row, BirminghamB3 3BD
Born November 1970
Director
Appointed 01 Jan 2018

COLTMAN, Anthony John

Resigned
9 Clarendon Place, Leamington SpaCV32 5QP
Secretary
Appointed 11 Jul 1994
Resigned 05 Aug 1997

LEWIS, Mark Vivian

Resigned
Wright Hassall Llp, Leamington SpaCV34 6BF
Secretary
Appointed 05 Aug 1997
Resigned 31 Oct 2013

RENFREW, David

Resigned
The Granary, Stratford Upon AvonCV37 7TW
Secretary
Appointed 15 Sept 1993
Resigned 11 Jul 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Sept 1993
Resigned 15 Sept 1993

ABELL, Nicholas Quilter

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born August 1958
Director
Appointed 12 Nov 2011
Resigned 05 Apr 2016

BEDDOES, Peter Charles

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born October 1954
Director
Appointed 12 Nov 2011
Resigned 31 Dec 2012

BESANT, Ian Robert

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born November 1957
Director
Appointed 12 Nov 2011
Resigned 31 Dec 2017

BESANT, Ian Robert

Resigned
Wright Hassall Llp, Leamington SpaCV34 6BF
Born November 1957
Director
Appointed 14 Mar 1997
Resigned 04 Jul 2011

BHANDAL, Satvinder Singh

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born July 1967
Director
Appointed 12 Nov 2011
Resigned 01 Sept 2016

DORMER, John William

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born May 1974
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2021

GRAHAM, Julie Elizabeth

Resigned
The Manor House, Stratford Upon AvonCV37 7SX
Born July 1944
Director
Appointed 15 Sept 1993
Resigned 11 Jul 1994

HARRIS, Philip Julian

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born June 1958
Director
Appointed 12 Nov 2011
Resigned 31 Dec 2018

HILLARD, James Martin

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born June 1955
Director
Appointed 27 Jun 2011
Resigned 30 Jun 2016

LANE, Richard

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born October 1960
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2018

LEWIS, Mark Vivian

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born January 1957
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2013

LEWIS, Mark Vivian

Resigned
Wright Hassall Llp, Leamington SpaCV34 6BF
Born January 1957
Director
Appointed 11 Jul 1994
Resigned 31 Oct 2013

MATTHEWS, Carol Anne

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born December 1954
Director
Appointed 19 May 2011
Resigned 02 Jan 2015

MCKENZIE, Thomas Charles Incledon

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born November 1955
Director
Appointed 12 Nov 2011
Resigned 31 Jul 2014

MCKENZIE, Thomas Charles Incledon

Resigned
Wright Hassall Llp, Leamington SpaCV34 6BF
Born November 1955
Director
Appointed 15 Nov 1996
Resigned 04 Jul 2011

Persons with significant control

1

Olympus Avenue, Leamington SpaCV34 6BF

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
Fundings
Financials
Latest Activities

Filing History

150

Gazette Dissolved Liquidation
24 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 April 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 April 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 April 2024
600600
Resolution
2 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
26 October 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
14 May 2016
RP04RP04
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Legacy
8 March 2013
MG01MG01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
7 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
19 September 1997
363b363b
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
122122
Resolution
20 March 1997
RESOLUTIONSResolutions
Memorandum Articles
7 January 1997
MEM/ARTSMEM/ARTS
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
225Change of Accounting Reference Date
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1996
AAAnnual Accounts
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Resolution
13 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Certificate Change Of Name Company
18 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1993
287Change of Registered Office
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Incorporation Company
15 September 1993
NEWINCIncorporation