Background WavePink WaveYellow Wave

WRIGHT & EDDIE LIMITED (05973946)

WRIGHT & EDDIE LIMITED (05973946) is an active UK company. incorporated on 20 October 2006. with registered office in East Yorks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WRIGHT & EDDIE LIMITED has been registered for 19 years. Current directors include BURTON, Daniel Robert, MANTERFIELD, Scott Michael.

Company Number
05973946
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Livingstone Road, East Yorks, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Daniel Robert, MANTERFIELD, Scott Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT & EDDIE LIMITED

WRIGHT & EDDIE LIMITED is an active company incorporated on 20 October 2006 with the registered office located in East Yorks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WRIGHT & EDDIE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05973946

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Livingstone Road Hessle East Yorks, HU13 0EE,

Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 11
Director Left
Sept 15
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, East YorksHU13 0EE
Secretary
Appointed 26 Nov 2014

BURTON, Daniel Robert

Active
Livingstone Road, East YorksHU13 0EE
Born March 1961
Director
Appointed 21 Oct 2024

MANTERFIELD, Scott Michael

Active
Livingstone Road, East YorksHU13 0EE
Born October 1988
Director
Appointed 01 Oct 2022

BURT, Christopher Brian

Resigned
Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 04 Jan 2010
Resigned 26 Nov 2014

WEIGHTMAN, Andrew Keith

Resigned
4 West Ella Way, Kirk EllaHU10 7LW
Secretary
Appointed 30 Oct 2006
Resigned 04 Jan 2010

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 20 Oct 2006
Resigned 30 Oct 2006

BIRCH, Paul

Resigned
Waverley House Rasen Road, Market RasenLN8 3UW
Born May 1952
Director
Appointed 30 Oct 2006
Resigned 30 Nov 2011

DOSWELL, Peter

Resigned
Hedgehog House Nooking Lane, GrimsbyDN37 7AW
Born January 1946
Director
Appointed 30 Oct 2006
Resigned 30 Sept 2015

HERD, Joy Susan

Resigned
18 Hardys Road, CleethorpesDN35 0DH
Born July 1962
Director
Appointed 01 Apr 2008
Resigned 30 Sept 2022

RENSHAW, Matthew Edward

Resigned
Livingstone Road, East YorksHU13 0EE
Born September 1983
Director
Appointed 18 Aug 2022
Resigned 18 Jan 2024

WEIGHTMAN, Andrew Keith

Resigned
4 West Ella Way, Kirk EllaHU10 7LW
Born April 1962
Director
Appointed 30 Oct 2006
Resigned 30 Sept 2022

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 20 Oct 2006
Resigned 30 Oct 2006

Persons with significant control

1

Fastnet Holdings Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
287Change of Registered Office
Legacy
6 January 2007
225Change of Accounting Reference Date
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Incorporation Company
20 October 2006
NEWINCIncorporation