Background WavePink WaveYellow Wave

ERIC WRIGHT HOMES LIMITED (04276053)

ERIC WRIGHT HOMES LIMITED (04276053) is an active UK company. incorporated on 23 August 2001. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. ERIC WRIGHT HOMES LIMITED has been registered for 24 years. Current directors include CHADWICK, Gillian, HARTLEY, Jeremy Peter.

Company Number
04276053
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
Sceptre House Sceptre Way, Preston, PR5 6AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADWICK, Gillian, HARTLEY, Jeremy Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC WRIGHT HOMES LIMITED

ERIC WRIGHT HOMES LIMITED is an active company incorporated on 23 August 2001 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. ERIC WRIGHT HOMES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04276053

LTD Company

Age

24 Years

Incorporated 23 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

ROBERT HUGHES LIMITED
From: 22 November 2001To: 12 January 2015
PINCO 1670 LIMITED
From: 23 August 2001To: 22 November 2001
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston, PR5 6AW,

Previous Addresses

Rowan House Beresford Road Windermere Cumbria LA23 2JG
From: 23 August 2001To: 11 July 2012
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jan 12
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
May 22
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RAWLINSON, Deborah Jane

Active
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016

CHADWICK, Gillian

Active
Sceptre Way, PrestonPR5 6AW
Born October 1979
Director
Appointed 13 Jan 2025

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 31 Mar 2008

HENRY, Michael James David

Resigned
10 Hampsfield House, Grange Over SandsLA11 6JX
Secretary
Appointed 21 Nov 2001
Resigned 31 Mar 2008

LOWE, Sarah Joelle

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 08 Jan 2010
Resigned 22 Jun 2016

WHEWELL, Bernard James

Resigned
Stainton, KendalLA8 0LH
Secretary
Appointed 31 Mar 2008
Resigned 08 Jan 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Aug 2001
Resigned 21 Nov 2001

CARTER, James Francis

Resigned
Sceptre Way, PrestonPR5 6AW
Born June 1955
Director
Appointed 31 Mar 2008
Resigned 13 Jan 2025

DEWHURST, Andrew Paul

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1965
Director
Appointed 31 Mar 2008
Resigned 06 Jan 2017

GUNDRY, Allan

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1958
Director
Appointed 31 Dec 2011
Resigned 31 May 2022

HAWORTH, Geoffrey Richard

Resigned
88 Topcliffe Road, ThirskYO7 1RY
Born August 1942
Director
Appointed 21 Nov 2001
Resigned 31 Mar 2008

HENRY, Michael James David

Resigned
Sceptre Way, PrestonPR5 6AW
Born May 1955
Director
Appointed 21 Nov 2001
Resigned 31 May 2015

HETHERINGTON, Colin

Resigned
Sceptre Way, PrestonPN5 6AW
Born November 1966
Director
Appointed 31 May 2015
Resigned 31 May 2015

HETHERINGTON, Colin

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1973
Director
Appointed 31 May 2015
Resigned 17 Jan 2024

HUGHES, Eric Herbert Robert

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1947
Director
Appointed 21 Nov 2001
Resigned 31 Dec 2014

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 23 Aug 2001
Resigned 21 Nov 2001

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

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

121

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
122122
Auditors Resignation Company
9 April 2008
AUDAUD
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
287Change of Registered Office
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 January 2007
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2006
AAAnnual Accounts
Legacy
31 March 2006
225Change of Accounting Reference Date
Legacy
7 October 2005
88(2)R88(2)R
Legacy
5 October 2005
123Notice of Increase in Nominal Capital
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
5 February 2004
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
88(2)R88(2)R
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
287Change of Registered Office
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2001
NEWINCIncorporation