Background WavePink WaveYellow Wave

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED (06115241)

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED (06115241) is an active UK company. incorporated on 19 February 2007. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED has been registered for 19 years. Current directors include INGLESON, Mark Douglas, SIMPSON, Mark Nicholas, WILSON, Paul Jonathan.

Company Number
06115241
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
INGLESON, Mark Douglas, SIMPSON, Mark Nicholas, WILSON, Paul Jonathan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED

NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

06115241

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

NORHAM HOUSE 1112 LIMITED
From: 19 February 2007To: 15 May 2007
Contact
Address

Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Loan Secured
Oct 15
Loan Secured
May 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Owner Exit
May 23
Capital Update
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INGLESON, Mark Douglas

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born March 1979
Director
Appointed 22 Feb 2012

SIMPSON, Mark Nicholas

Active
Marine Avenue, Whitley BayNE26 3LW
Born April 1973
Director
Appointed 26 Oct 2010

WILSON, Paul Jonathan

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born December 1960
Director
Appointed 21 Mar 2014

WRIGHT, Nigel Anthony

Resigned
Tree Barn, ConsettDH8 9BD
Secretary
Appointed 30 Apr 2007
Resigned 22 Feb 2012

NORHAM HOUSE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate secretary
Appointed 19 Feb 2007
Resigned 30 Apr 2007

GILL, Christopher John

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born June 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jan 2012

MCNAIR, Kevin Hayes

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born May 1966
Director
Appointed 21 Mar 2014
Resigned 01 Aug 2014

MCNEISH, Jonathan Magregor

Resigned
Mitford, MorpethNE61 3PJ
Born September 1976
Director
Appointed 22 Feb 2012
Resigned 21 Mar 2014

WRIGHT, Julie

Resigned
Tree Barn, ConsettDH8 9BD
Born March 1963
Director
Appointed 30 Apr 2007
Resigned 26 Oct 2010

WRIGHT, Nigel Anthony

Resigned
Tree Barn, ConsettDH8 9BD
Born September 1961
Director
Appointed 30 Apr 2007
Resigned 22 Feb 2012

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 19 Feb 2007
Resigned 30 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Lloyds Court, Newcastle Upon TyneNE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2023
Grey Street, Newcastle Upon TyneNE1 6AF

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
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Memorandum Articles
2 October 2025
MAMA
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 May 2023
SH19Statement of Capital
Legacy
12 May 2023
SH20SH20
Legacy
12 May 2023
CAP-SSCAP-SS
Resolution
12 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Legacy
18 July 2016
MG02MG02
Mortgage Miscellaneous
18 July 2016
MORT MISCMORT MISC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Legacy
22 December 2011
MG01MG01
Legacy
5 October 2011
MG02MG02
Legacy
5 October 2011
MG02MG02
Legacy
1 October 2011
MG01MG01
Legacy
1 October 2011
MG01MG01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
14 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Legacy
16 December 2010
MG01MG01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
10 October 2009
MG01MG01
Auditors Resignation Company
30 April 2009
AUDAUD
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
287Change of Registered Office
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
123Notice of Increase in Nominal Capital
Resolution
25 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2007
NEWINCIncorporation