Background WavePink WaveYellow Wave

WALTER WRIGHT FINANCIAL SERVICES LIMITED (04388251)

WALTER WRIGHT FINANCIAL SERVICES LIMITED (04388251) is an active UK company. incorporated on 6 March 2002. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALTER WRIGHT FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include HESKETH, David John Philip.

Company Number
04388251
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER WRIGHT FINANCIAL SERVICES LIMITED

WALTER WRIGHT FINANCIAL SERVICES LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALTER WRIGHT FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04388251

LTD Company

Age

24 Years

Incorporated 6 March 2002

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 19 March 2025 (1 year 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

Overdue

4 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED
From: 31 December 2020To: 14 January 2021
WALTER WRIGHT FINANCIAL SERVICES LIMITED
From: 6 March 2002To: 31 December 2020
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 4 October 2011To: 16 March 2020
Littletown House East Wing Littletown Lane Littletown Durham County Durham DH6 1PU
From: 6 March 2002To: 4 October 2011
Timeline

22 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jul 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 19 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 19 Nov 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 19 Dec 2013

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

MORROW, Anthony

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 31 Aug 2011
Resigned 21 Feb 2012

VALLILY, Suzanne Louise

Resigned
East Wing Littletown House, LittletownDH6 1PU
Secretary
Appointed 12 Aug 2005
Resigned 31 Aug 2011

WRIGHT, Walter Alexander

Resigned
Cairnsmore, AlnwickNE66 3SG
Secretary
Appointed 06 Mar 2002
Resigned 12 Aug 2005

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 31 Aug 2011
Resigned 19 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, Brooke Court, CheshireSK9 3ND
Born August 1961
Director
Appointed 31 Aug 2011
Resigned 19 Dec 2013

HAMILTON, Glenn Martin

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born June 1970
Director
Appointed 19 Dec 2013
Resigned 14 May 2021

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 31 Aug 2011
Resigned 21 Feb 2012

VALLILY, Robert

Resigned
East Wing, LittletownDH6 1PU
Born March 1956
Director
Appointed 06 Mar 2002
Resigned 31 Aug 2011

WILKINSON, Ian Mitcheal

Resigned
Brooke Court, WilmslowSK9 3ND
Born November 1970
Director
Appointed 31 Aug 2011
Resigned 31 Dec 2013

WRIGHT, Willard Ramsay

Resigned
20 Newbrough Crescent, Newcastle Upon TyneNE2 2DQ
Born April 1964
Director
Appointed 06 Mar 2002
Resigned 30 Jun 2007

CORPORATE LEGAL LIMITED

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

1

Lower Meadow Road, WilmslowSK9 3ND

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

109

Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Resolution
14 January 2021
RESOLUTIONSResolutions
Resolution
31 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Move Registers To Sail Company
12 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Auditors Resignation Company
13 February 2012
AUDAUD
Legacy
21 December 2011
MG01MG01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Resolution
5 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2011
CC04CC04
Legacy
3 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Accounts With Made Up Date
13 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 February 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation