P A WRIGHT & SONS LIMITED
ATHERSTONE

Hellopages » Leicestershire » Hinckley and Bosworth » CV9 3PP

Company number 01886862
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address GOPSALL HOUSE FARM, TWYCROSS, ATHERSTONE, WARWICKSHIRE, CV9 3PP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 018868620012, created on 30 March 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Tony John Wright as a director on 5 January 2017. The most likely internet sites of P A WRIGHT & SONS LIMITED are www.pawrightsons.co.uk, and www.p-a-wright-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. P A Wright Sons Limited is a Private Limited Company. The company registration number is 01886862. P A Wright Sons Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of P A Wright Sons Limited is Gopsall House Farm Twycross Atherstone Warwickshire Cv9 3pp. . WRIGHT, David Peter is a Director of the company. WRIGHT, Peter Alfred is a Director of the company. WRIGHT, Philip Harold is a Director of the company. WRIGHT, Robert is a Director of the company. Secretary WRIGHT, Jean has been resigned. Director WRIGHT, Jean has been resigned. Director WRIGHT, Tony John has been resigned. The company operates in "Mixed farming".


Current Directors

Director
WRIGHT, David Peter
Appointed Date: 09 March 1992
69 years old

Director
WRIGHT, Peter Alfred

96 years old

Director

Director
WRIGHT, Robert
Appointed Date: 09 March 1992
63 years old

Resigned Directors

Secretary
WRIGHT, Jean
Resigned: 27 December 2012

Director
WRIGHT, Jean
Resigned: 27 December 2012
96 years old

Director
WRIGHT, Tony John
Resigned: 05 January 2017
Appointed Date: 09 March 1992
66 years old

P A WRIGHT & SONS LIMITED Events

31 Mar 2017
Registration of charge 018868620012, created on 30 March 2017
This document is being processed and will be available in 5 days.

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
31 Jan 2017
Termination of appointment of Tony John Wright as a director on 5 January 2017
10 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200

...
... and 85 more events
26 May 1987
Particulars of mortgage/charge

26 May 1987
Particulars of mortgage/charge

13 Apr 1987
Particulars of mortgage/charge

23 Feb 1987
Company type changed from pri to UNLTD

15 Feb 1985
Incorporation

P A WRIGHT & SONS LIMITED Charges

30 March 2017
Charge code 0188 6862 0012
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 October 2014
Charge code 0188 6862 0011
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Brunel Trustees Limited David Peter Wright Tony John Wright Robert Wright
Description: Arlick farm, babelake street, packington t/no LT231340 and…
26 June 2009
Legal charge
Delivered: 3 July 2009
Status: Satisfied on 26 September 2014
Persons entitled: Peter Alfred Wright Robert Wright Tony John Wright and Brunel Trustees Limited
Description: Arlick farm babelake street packington leicestershire.
2 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 26 September 2014
Persons entitled: Peter Alfred Wright,Robert Wright,Tony John Wright and Brunel Trustees Limited
Description: F/H property k/a lineage farm bosworth road carlton…
23 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as copston lodge farm and land on…
30 September 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Copston lodge farm in the parish of wolvey in the county of…
30 September 1996
Transitional charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land formerly part of stone house farm and land…
12 March 1991
Legal mortgage
Delivered: 19 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of church street…
31 January 1989
Mortgage
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tamhorn park farm whittington lichfield…
22 May 1987
Collateral charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Property k/a stonehoue farm, packington, leicestershire…
22 May 1987
Further charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: The Agricultrual Mortgage Corporation PLC.
Description: Park farm in the parish of willesley n-w leicestershire…
8 April 1987
Debenture
Delivered: 13 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…