Background WavePink WaveYellow Wave

WRIGHTS MEADOW CENTRE (08224725)

WRIGHTS MEADOW CENTRE (08224725) is an active UK company. incorporated on 21 September 2012. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WRIGHTS MEADOW CENTRE has been registered for 13 years. Current directors include BROWN, Rachel Ann, CARTWRIGHT, Peter John, FARMER, Raymond Michael Henry and 2 others.

Company Number
08224725
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 September 2012
Age
13 years
Address
Wrights Meadow Centre Wrights Meadow Road, High Wycombe, HP11 1SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROWN, Rachel Ann, CARTWRIGHT, Peter John, FARMER, Raymond Michael Henry, HARMSWORTH, Gerald, SNAITH, Trevor
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHTS MEADOW CENTRE

WRIGHTS MEADOW CENTRE is an active company incorporated on 21 September 2012 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WRIGHTS MEADOW CENTRE was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08224725

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Wrights Meadow Centre Wrights Meadow Road Wycombe Marsh High Wycombe, HP11 1SQ,

Previous Addresses

Wrights Meadow Centre Wrights Meadow Road Wycombe Marsh High Wycombe Bucks HP11 1NQ United Kingdom
From: 28 August 2014To: 28 August 2014
1 Beech Close High Wycombe Buckinghamshire HP11 1RZ United Kingdom
From: 21 September 2012To: 28 August 2014
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROWN, Rachel Ann

Active
Beech Road, High WycombeHP11 1RY
Born March 1971
Director
Appointed 30 Mar 2023

CARTWRIGHT, Peter John

Active
Wrights Meadow Road, High WycombeHP11 1SQ
Born July 1943
Director
Appointed 23 Oct 2015

FARMER, Raymond Michael Henry

Active
Guinions Road, High WycombeHP13 7NX
Born May 1959
Director
Appointed 29 Jan 2017

HARMSWORTH, Gerald

Active
London Road, High WycombeHP11 1HD
Born October 1948
Director
Appointed 19 Oct 2014

SNAITH, Trevor

Active
Bassetsbury Lane, High WycombeHP11 1RB
Born January 1955
Director
Appointed 19 Oct 2014

BARNETT, Brian James

Resigned
Barleyfields, High WycombeHP10 0NG
Born November 1945
Director
Appointed 21 Sept 2012
Resigned 21 Oct 2014

CASEY, David Patrick

Resigned
Mead Way, High WycombeHP11 1RQ
Born July 1947
Director
Appointed 21 Sept 2012
Resigned 05 Feb 2013

CLARKE, William Marten

Resigned
Wrights Meadow Road, High WycombeHP11 1SQ
Born September 1947
Director
Appointed 20 Oct 2014
Resigned 29 Jan 2017

EDWARDS, Frederick Leonard

Resigned
New Drive, High WycombeHP13 6JS
Born October 1944
Director
Appointed 21 Sept 2012
Resigned 29 Jan 2017

FARMER, Krystina

Resigned
Wrights Meadow Road, High WycombeHP11 1SQ
Born March 1963
Director
Appointed 21 Oct 2014
Resigned 30 Mar 2022

HINGSTON, Colin Eric

Resigned
Dean Garden Rise, High WycombeHP11 1RF
Born November 1947
Director
Appointed 19 Oct 2014
Resigned 15 Nov 2017

MOXON, June Elizabeth

Resigned
Conway Close, High WycombeHP10 9TR
Born June 1958
Director
Appointed 30 Mar 2022
Resigned 30 Mar 2023

PEASLEY, Jean Ann

Resigned
Beech Close, High WycombeHP11 1RZ
Born April 1958
Director
Appointed 21 Sept 2012
Resigned 28 Aug 2014
Fundings
Financials
Latest Activities

Filing History

61

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Memorandum Articles
27 July 2016
MAMA
Resolution
27 July 2016
RESOLUTIONSResolutions
Resolution
27 July 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
12 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
11 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Resolution
30 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2013
CC04CC04
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Incorporation Company
21 September 2012
NEWINCIncorporation