Background WavePink WaveYellow Wave

GODFREY WRIGHT LIMITED (05639860)

GODFREY WRIGHT LIMITED (05639860) is an active UK company. incorporated on 30 November 2005. with registered office in Padiham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GODFREY WRIGHT LIMITED has been registered for 20 years. Current directors include BURGESS, Christian John, DRAPER, Daniel James, LIDDLE, Ian Albert and 1 others.

Company Number
05639860
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
3 Mead Way, Padiham, BB12 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BURGESS, Christian John, DRAPER, Daniel James, LIDDLE, Ian Albert, LLOYD, Neil Antony
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODFREY WRIGHT LIMITED

GODFREY WRIGHT LIMITED is an active company incorporated on 30 November 2005 with the registered office located in Padiham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GODFREY WRIGHT LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05639860

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 November 2023 - 30 November 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

3 Mead Way Shuttleworth Mead Business Park Padiham, BB12 7NG,

Previous Addresses

7/11a Worrall Street Stockport Cheshire SK3 9BE
From: 12 December 2014To: 28 March 2025
7/11a Worrall Street Stockport Cheshire SK3 9BE England
From: 12 December 2014To: 12 December 2014
4Th Floor Queens Chambers 5 John Dalton Street Manchester M2 6ET
From: 16 August 2012To: 12 December 2014
Queen's Chambers 5 John Dalton Street Manchester M2 6ET England
From: 28 May 2012To: 16 August 2012
the Counting House 6 Brookside Lane, High Lane Stockport Cheshire SK6 8HL
From: 30 November 2005To: 28 May 2012
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Oct 17
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

DRAPER, Daniel James

Active
Ledbury Mews North, LondonW11 2AF
Born October 1980
Director
Appointed 03 Dec 2024

LIDDLE, Ian Albert

Active
Ledbury Mews North, LondonW11 2AF
Born November 1969
Director
Appointed 03 Dec 2024

LLOYD, Neil Antony

Active
Ledbury Mews North, LondonW11 2AF
Born June 1965
Director
Appointed 03 Dec 2024

WRIGHT, Claire Louise

Resigned
Worrall Street, StockportSK3 9BE
Secretary
Appointed 30 Nov 2005
Resigned 03 Dec 2024

OSBORNE, Nigel Richard

Resigned
Ledbury Mews North, LondonW11 2AF
Born July 1966
Director
Appointed 03 Dec 2024
Resigned 26 Oct 2025

WRIGHT, Claire Louise

Resigned
Worrall Street, StockportSK3 9BE
Born March 1971
Director
Appointed 01 Dec 2005
Resigned 03 Dec 2024

WRIGHT, Stephen James

Resigned
Worrall Street, StockportSK3 9BE
Born October 1968
Director
Appointed 30 Nov 2005
Resigned 03 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024

Mrs Claire Louise Wright

Ceased
Worrall Street, StockportSK3 9BE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 03 Dec 2024

Mr Stephen James Wright

Ceased
Worrall Street, StockportSK3 9BE
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 October 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
88(2)R88(2)R
Incorporation Company
30 November 2005
NEWINCIncorporation