Background WavePink WaveYellow Wave

WRIGWELL ESTATES LIMITED (02911994)

WRIGWELL ESTATES LIMITED (02911994) is an active UK company. incorporated on 23 March 1994. with registered office in Bridgwater. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WRIGWELL ESTATES LIMITED has been registered for 32 years. Current directors include KILLICK, Louise Ann, KILLICK, Stewart John.

Company Number
02911994
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
C/O Maxwells Accountants, Bridgwater, TA6 3YF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILLICK, Louise Ann, KILLICK, Stewart John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGWELL ESTATES LIMITED

WRIGWELL ESTATES LIMITED is an active company incorporated on 23 March 1994 with the registered office located in Bridgwater. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WRIGWELL ESTATES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02911994

LTD Company

Age

32 Years

Incorporated 23 March 1994

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 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ARBORICULTURAL AGENCY LIMITED
From: 28 April 2000To: 9 May 2005
FOUR COUNTIES FORESTRY LIMITED
From: 23 March 1994To: 28 April 2000
Contact
Address

C/O Maxwells Accountants 4 King Square Bridgwater, TA6 3YF,

Timeline

9 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KILLICK, Stewart John

Active
Browns Hill, DartmouthTQ6 9NU
Secretary
Appointed 01 Jun 2005

KILLICK, Louise Ann

Active
Browns Hill, DartmouthTQ6 9NU
Born April 1959
Director
Appointed 30 Apr 2005

KILLICK, Stewart John

Active
Browns Hill, DartmouthTQ6 9NU
Born November 1965
Director
Appointed 23 Mar 1994

FURSDON, Roland James

Resigned
14 Churchway, TorquayTQ1 3NS
Secretary
Appointed 04 Feb 2005
Resigned 01 Jun 2005

KILLICK, Stewart John

Resigned
Bridge Park Cottage, KingsbridgeTQ7 2DL
Secretary
Appointed 23 Mar 1994
Resigned 29 Dec 2000

SLOCOMBE, Jayne

Resigned
14 Churchway, TorquayTQ1 3NS
Secretary
Appointed 29 Dec 2000
Resigned 01 Jun 2004

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 23 Mar 1994
Resigned 23 Mar 1994

FURSDON, Roland James

Resigned
14 Churchway, TorquayTQ1 3NS
Born October 1953
Director
Appointed 01 Feb 2003
Resigned 30 Apr 2005

FURSDON, Roland James

Resigned
14 Churchway, TorquayTQ1 3NS
Born October 1953
Director
Appointed 23 Mar 1994
Resigned 31 Jan 1999

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 23 Mar 1994
Resigned 23 Mar 1994

Persons with significant control

2

Mrs Louise Killick

Active
Browns Hill, DartmouthTQ6 9NU
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2017

Mr Stewart John Killick

Active
Browns Hill, DartmouthTQ6 9NU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
18 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
288cChange of Particulars
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Accounts Amended With Made Up Date
21 August 1997
AAMDAAMD
Legacy
12 August 1997
287Change of Registered Office
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
21 January 1997
288cChange of Particulars
Legacy
8 August 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 1995
AAAnnual Accounts
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
17 November 1995
88(3)88(3)
Legacy
17 November 1995
88(2)R88(2)R
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
224224
Memorandum Articles
2 June 1994
MEM/ARTSMEM/ARTS
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
287Change of Registered Office
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Incorporation Company
23 March 1994
NEWINCIncorporation