MALCOLM WRIGHT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1BJ

Company number 02471299
Status Active
Incorporation Date 19 February 1990
Company Type Private Limited Company
Address 31 LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of MALCOLM WRIGHT LIMITED are www.malcolmwright.co.uk, and www.malcolm-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Malcolm Wright Limited is a Private Limited Company. The company registration number is 02471299. Malcolm Wright Limited has been working since 19 February 1990. The present status of the company is Active. The registered address of Malcolm Wright Limited is 31 Lonsdale Street Carlisle Cumbria Ca1 1bj. The company`s financial liabilities are £150.24k. It is £80.71k against last year. The cash in hand is £96.33k. It is £-127.14k against last year. And the total assets are £97.69k, which is £-133.39k against last year. WILSON, Elaine is a Secretary of the company. WRIGHT, Christopher Graeme is a Director of the company. WRIGHT, John Malcolm is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


malcolm wright Key Finiance

LIABILITIES £150.24k
+116%
CASH £96.33k
-57%
TOTAL ASSETS £97.69k
-58%
All Financial Figures

Current Directors

Secretary

Director

Director
WRIGHT, John Malcolm

61 years old

Persons With Significant Control

Mr John Malcolm Wright
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MALCOLM WRIGHT LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 63 more events
22 Feb 1990
Secretary resigned;new secretary appointed

22 Feb 1990
Memorandum and Articles of Association

22 Feb 1990
Nc inc already adjusted 19/02/90

22 Feb 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Feb 1990
Incorporation

MALCOLM WRIGHT LIMITED Charges

11 August 2008
Legal mortgage
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H part of three gables plains house wetheral carlisle…
9 July 2003
Legal mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the north side…
15 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of montomery way rosehill industrial…
21 October 1999
Debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Guarantee & debenture
Delivered: 19 May 1997
Status: Satisfied on 2 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Legal charge
Delivered: 6 March 1997
Status: Satisfied on 2 March 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of hillcrest avenue…
17 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of montgomery way rosehill…