G.R.WRIGHT & SONS LIMITED
MIDDX

Hellopages » Greater London » Enfield » EN3 4TG

Company number 00129755
Status Active
Incorporation Date 25 June 1913
Company Type Private Limited Company
Address PONDERS END MILLS, ENFIELD, MIDDX, EN3 4TG
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Lesley Joy Morris as a director on 2 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 18,925 . The most likely internet sites of G.R.WRIGHT & SONS LIMITED are www.grwrightsons.co.uk, and www.g-r-wright-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. G R Wright Sons Limited is a Private Limited Company. The company registration number is 00129755. G R Wright Sons Limited has been working since 25 June 1913. The present status of the company is Active. The registered address of G R Wright Sons Limited is Ponders End Mills Enfield Middx En3 4tg. . KAYE, Lorraine Joanne is a Secretary of the company. CAVE, Alan is a Director of the company. CLACK, Simon Robert is a Director of the company. KAYE, Lorraine Joanne is a Director of the company. WOODGATE, Julian Alastair is a Director of the company. WRIGHT, David Andrew is a Director of the company. Secretary MORRIS, Lesley Joy has been resigned. Director APPLEBY, Geoffrey William has been resigned. Director EMERTON, Brian John has been resigned. Director MORRIS, Lesley Joy has been resigned. Director WRIGHT, Kenneth Reynolds has been resigned. Director WRIGHT, Margaret Mary has been resigned. Director WYLE, Christopher John has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
KAYE, Lorraine Joanne
Appointed Date: 26 June 2014

Director
CAVE, Alan
Appointed Date: 05 April 1993
67 years old

Director
CLACK, Simon Robert
Appointed Date: 21 March 2016
75 years old

Director
KAYE, Lorraine Joanne
Appointed Date: 26 June 2014
60 years old

Director
WOODGATE, Julian Alastair
Appointed Date: 01 January 2008
55 years old

Director
WRIGHT, David Andrew

63 years old

Resigned Directors

Secretary
MORRIS, Lesley Joy
Resigned: 26 June 2014

Director
APPLEBY, Geoffrey William
Resigned: 01 December 1993
85 years old

Director
EMERTON, Brian John
Resigned: 31 January 1995
96 years old

Director
MORRIS, Lesley Joy
Resigned: 02 June 2016
69 years old

Director
WRIGHT, Kenneth Reynolds
Resigned: 04 January 1995
96 years old

Director
WRIGHT, Margaret Mary
Resigned: 31 December 2000
96 years old

Director
WYLE, Christopher John
Resigned: 31 December 2007
Appointed Date: 05 April 1993
81 years old

G.R.WRIGHT & SONS LIMITED Events

20 Jun 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Lesley Joy Morris as a director on 2 June 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 18,925

22 Mar 2016
Appointment of Mr Simon Robert Clack as a director on 21 March 2016
18 Dec 2015
Auditor's resignation
...
... and 94 more events
08 Jul 1987
Return made up to 05/06/87; full list of members

01 Jul 1986
Return made up to 26/06/86; full list of members

23 Jun 1986
Director resigned

23 May 1986
Full accounts made up to 31 December 1985

25 Jun 1913
Incorporation

G.R.WRIGHT & SONS LIMITED Charges

24 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1978
Legal charge
Delivered: 9 October 1974
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H land west side of galley hill road, waltham holy cross…
19 November 1974
Legal charge
Delivered: 9 December 1974
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Ponders end mill and land adjoining ponders end, enfield…
19 November 1974
Legal charge
Delivered: 9 December 1974
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land lying to the north east of lea valley road, ponders…
1 January 1969
Debenture
Delivered: 13 January 1969
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Undertaking goodwill and other property and uncalled…