ROBBIE WRIGHT, BUILDERS LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1NE

Company number 01771800
Status Active
Incorporation Date 22 November 1983
Company Type Private Limited Company
Address 27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 306 . The most likely internet sites of ROBBIE WRIGHT, BUILDERS LIMITED are www.robbiewrightbuilders.co.uk, and www.robbie-wright-builders.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-one years and eleven months. Robbie Wright Builders Limited is a Private Limited Company. The company registration number is 01771800. Robbie Wright Builders Limited has been working since 22 November 1983. The present status of the company is Active. The registered address of Robbie Wright Builders Limited is 27 29 Old Market Wisbech Cambridgeshire Pe13 1ne. The company`s financial liabilities are £1122.91k. It is £-6.47k against last year. The cash in hand is £0.71k. It is £-211.28k against last year. And the total assets are £1261.33k, which is £-481.52k against last year. WRIGHT, Darren Mark is a Secretary of the company. WRIGHT, Darren Mark is a Director of the company. WRIGHT, Paul Julian is a Director of the company. Secretary WRIGHT, Linda Joyce has been resigned. Director WRIGHT, Linda Joyce has been resigned. Director WRIGHT, Robert Mark has been resigned. The company operates in "Construction of domestic buildings".


robbie wright, builders Key Finiance

LIABILITIES £1122.91k
-1%
CASH £0.71k
-100%
TOTAL ASSETS £1261.33k
-28%
All Financial Figures

Current Directors

Secretary
WRIGHT, Darren Mark
Appointed Date: 15 March 2016

Director
WRIGHT, Darren Mark
Appointed Date: 15 March 2016
56 years old

Director
WRIGHT, Paul Julian
Appointed Date: 15 March 2016
52 years old

Resigned Directors

Secretary
WRIGHT, Linda Joyce
Resigned: 15 March 2016

Director
WRIGHT, Linda Joyce
Resigned: 15 March 2016
74 years old

Director
WRIGHT, Robert Mark
Resigned: 15 March 2016
75 years old

Persons With Significant Control

Millthorne Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBBIE WRIGHT, BUILDERS LIMITED Events

19 Apr 2017
Confirmation statement made on 13 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 306

16 Mar 2016
Appointment of Mr Darren Mark Wright as a secretary on 15 March 2016
16 Mar 2016
Termination of appointment of Robert Mark Wright as a director on 15 March 2016
...
... and 86 more events
27 May 1988
Return made up to 18/04/88; full list of members

02 Nov 1987
Full accounts made up to 31 August 1986

08 May 1987
Return made up to 17/04/87; full list of members

07 Mar 1987
Full accounts made up to 31 August 1985

23 May 1986
Return made up to 18/04/86; full list of members

ROBBIE WRIGHT, BUILDERS LIMITED Charges

27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H caversham cottage station road burnham market norfolk.
13 June 2008
Legal charge
Delivered: 14 June 2008
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H 38C neville road heacham kings lynn norfolk.
1 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as meadowfold chosley road thornham…
25 July 2007
Legal charge
Delivered: 27 July 2007
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H plot 4 at rush meadow high street thornham norfolk.
6 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 8 January 2015
Persons entitled: Mark Henry Wyett and Ruth Clare Wyett
Description: Land at rush meadow, main road, thornham, kings lynn…
6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: 3 building plots at rush meadow, high street, thornham…