Company number 00420011
Status Active
Incorporation Date 23 September 1946
Company Type Private Limited Company
Address CARNE HOUSE, DONCASTER ROAD BRAYTON, SELBY, NORTH YORKSHIRE, YO8 9HD
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 eighty-one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
GBP 14,016
. The most likely internet sites of FRED J.WRIGHT LIMITED are www.fredjwright.co.uk, and www.fred-j-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Fred J Wright Limited is a Private Limited Company.
The company registration number is 00420011. Fred J Wright Limited has been working since 23 September 1946.
The present status of the company is Active. The registered address of Fred J Wright Limited is Carne House Doncaster Road Brayton Selby North Yorkshire Yo8 9hd. The company`s financial liabilities are £20.25k. It is £-1.28k against last year. And the total assets are £40.37k, which is £-6.91k against last year. WRIGHT, James Richard is a Secretary of the company. WRIGHT, James Richard is a Director of the company. WRIGHT, John Graham is a Director of the company. Secretary WRIGHT, Phyllis has been resigned. Director WRIGHT, James Richard has been resigned. Director WRIGHT, Phyllis has been resigned. The company operates in "Other letting and operating of own or leased real estate".
fred j.wright Key Finiance
LIABILITIES
£20.25k
-6%
CASH
n/a
TOTAL ASSETS
£40.37k
-15%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Richard Wright
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
FRED J.WRIGHT LIMITED Events
15 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
...
... and 71 more events
22 Jan 1988
Return made up to 09/12/87; full list of members
19 Jul 1986
Full accounts made up to 31 March 1986
19 Jul 1986
Return made up to 24/06/86; full list of members
10 Aug 1984
Accounts made up to 31 March 1984
02 Sep 1983
Accounts made up to 31 March 1982
14 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: Land off seavy road goole east yorkshire.
30 May 2000
Chattel mortgage
Delivered: 6 June 2000
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: Scania three axle tractor units on air suspension plated at…
7 April 1989
Legal charge
Delivered: 15 April 1989
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: Anderson road goole humberside.
17 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: Land fronting anderson road off rawcliffe road goole…
13 January 1984
Legal charge
Delivered: 20 January 1984
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H property fronting to larsen rd & andersen road airmyn…
16 November 1979
Legal charge
Delivered: 30 November 1978
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank Limited
Description: Land situate on east side of anderson road airmyn…
26 September 1977
Debenture
Delivered: 3 October 1977
Status: Satisfied
on 13 April 2005
Persons entitled: Barclays Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
31 October 1962
Legal charge
Delivered: 7 November 1962
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank LTD
Description: Land (1.368 acres) approx & buildings thereon in flaxleg rd…