WRIGWELL ESTATES LIMITED
BRIDGWATER ARBORICULTURAL AGENCY LIMITED FOUR COUNTIES FORESTRY LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 02911994
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address C/O MAXWELLS ACCOUNTANTS, 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops, 02400 - Support services to forestry, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registration of charge 029119940007, created on 10 August 2016; Satisfaction of charge 5 in full. The most likely internet sites of WRIGWELL ESTATES LIMITED are www.wrigwellestates.co.uk, and www.wrigwell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Wrigwell Estates Limited is a Private Limited Company. The company registration number is 02911994. Wrigwell Estates Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Wrigwell Estates Limited is C O Maxwells Accountants 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £22.1k. It is £-7.72k against last year. . KILLICK, Stewart John is a Secretary of the company. KILLICK, Louise Ann is a Director of the company. KILLICK, Stewart John is a Director of the company. Secretary FURSDON, Roland James has been resigned. Secretary KILLICK, Stewart John has been resigned. Secretary SLOCOMBE, Jayne has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director FURSDON, Roland James has been resigned. Director FURSDON, Roland James has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Growing of other perennial crops".


wrigwell estates Key Finiance

LIABILITIES £22.1k
-26%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KILLICK, Stewart John
Appointed Date: 01 June 2005

Director
KILLICK, Louise Ann
Appointed Date: 30 April 2005
66 years old

Director
KILLICK, Stewart John
Appointed Date: 23 March 1994
59 years old

Resigned Directors

Secretary
FURSDON, Roland James
Resigned: 01 June 2005
Appointed Date: 04 February 2005

Secretary
KILLICK, Stewart John
Resigned: 29 December 2000
Appointed Date: 23 March 1994

Secretary
SLOCOMBE, Jayne
Resigned: 01 June 2004
Appointed Date: 29 December 2000

Nominee Secretary
WAYNE, Harold
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
FURSDON, Roland James
Resigned: 30 April 2005
Appointed Date: 01 February 2003
71 years old

Director
FURSDON, Roland James
Resigned: 31 January 1999
Appointed Date: 23 March 1994
71 years old

Nominee Director
WAYNE, Yvonne
Resigned: 23 March 1994
Appointed Date: 23 March 1994
45 years old

Persons With Significant Control

Mrs Louise Killick
Notified on: 17 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart John Killick
Notified on: 17 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRIGWELL ESTATES LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Aug 2016
Registration of charge 029119940007, created on 10 August 2016
16 Aug 2016
Satisfaction of charge 5 in full
16 Aug 2016
Satisfaction of charge 4 in full
16 Aug 2016
Registration of charge 029119940006, created on 10 August 2016
...
... and 78 more events
02 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1994
Registered office changed on 02/06/94 from: charter house queen's avenue london N21 3JE

02 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

02 Jun 1994
Director resigned;new director appointed

23 Mar 1994
Incorporation

WRIGWELL ESTATES LIMITED Charges

10 August 2016
Charge code 0291 1994 0007
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited Trading as Together (Company Number 2058813)
Description: Contains fixed charge…
10 August 2016
Charge code 0291 1994 0006
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited (Company Number 2058813), Trading as Together Money
Description: Land and buildings at cockleford bridge, ipplepen, dainton…
30 October 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: Land at cockleford bridge dainton ipplepen newton abbott…
5 October 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1998
Mortgage
Delivered: 20 August 1998
Status: Satisfied on 30 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at cockleford bridge dainton ipplepen…
30 November 1995
Single debenture
Delivered: 14 December 1995
Status: Satisfied on 30 January 2002
Persons entitled: Lloyds Bank PLC
Description: 6 acres of land @ ipplepen devon, 15 and a half acres of…
1 August 1994
Debenture
Delivered: 6 August 1994
Status: Satisfied on 30 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

WRIGOP LIMITED WRIGRES LTD WRILEC GROUP LTD WRILL LIMITED WRIM LTD WRIMAR LIMITED WRIMES COSMETICS LTD