W.B.WRIGHT & SONS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 9NG

Company number 00509125
Status Active
Incorporation Date 23 June 1952
Company Type Private Limited Company
Address REDHOUSE FARM, GEDNEY MARSH LONG SUTTON, SPALDING, LINCOLNSHIRE, PE12 9NG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01120 - Growing of rice
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 13,768 . The most likely internet sites of W.B.WRIGHT & SONS LIMITED are www.wbwrightsons.co.uk, and www.w-b-wright-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. W B Wright Sons Limited is a Private Limited Company. The company registration number is 00509125. W B Wright Sons Limited has been working since 23 June 1952. The present status of the company is Active. The registered address of W B Wright Sons Limited is Redhouse Farm Gedney Marsh Long Sutton Spalding Lincolnshire Pe12 9ng. . WRIGHT, William David is a Secretary of the company. WRIGHT, William Peter is a Director of the company. Secretary WRIGHT, Margaret Enid has been resigned. Secretary WRIGHT, William Peter has been resigned. Director WRIGHT, Anne has been resigned. Director WRIGHT, Margaret Enid has been resigned. Director WRIGHT, William David has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WRIGHT, William David
Appointed Date: 15 May 2006

Director

Resigned Directors

Secretary
WRIGHT, Margaret Enid
Resigned: 30 September 1993

Secretary
WRIGHT, William Peter
Resigned: 15 May 2006
Appointed Date: 30 September 1993

Director
WRIGHT, Anne
Resigned: 15 May 2006
84 years old

Director
WRIGHT, Margaret Enid
Resigned: 23 August 1999
110 years old

Director
WRIGHT, William David
Resigned: 15 May 2006
87 years old

Persons With Significant Control

Mr William Peter Wright
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

W.B.WRIGHT & SONS LIMITED Events

22 Mar 2017
Confirmation statement made on 16 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 13,768

12 Mar 2016
Compulsory strike-off action has been discontinued
11 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 107 more events
23 Jun 1987
Return made up to 15/04/87; full list of members

06 Apr 1987
Group of companies' accounts made up to 5 April 1986

03 May 1986
Full accounts made up to 5 April 1985

03 May 1986
Return made up to 21/04/86; full list of members

23 Jun 1952
Certificate of incorporation

W.B.WRIGHT & SONS LIMITED Charges

30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 315 acres at red house farm gedbey…
19 May 1993
Mortgage debenture,
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: Please see doc for full details,. A specific equitable…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as arable land at newdike gate…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as arable land at cranesgate…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property at millgate whaplode fen, whaplode…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as piece or pracel of land situate in…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as pieces or parcels of land situate…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as pieces or parcels of arable land…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as pieces of land situate in gedney…