COLEY WRIGHT LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 01217386
Status Active
Incorporation Date 25 June 1975
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 300 . The most likely internet sites of COLEY WRIGHT LIMITED are www.coleywright.co.uk, and www.coley-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coley Wright Limited is a Private Limited Company. The company registration number is 01217386. Coley Wright Limited has been working since 25 June 1975. The present status of the company is Active. The registered address of Coley Wright Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. The company`s financial liabilities are £109.05k. It is £19.18k against last year. And the total assets are £128.38k, which is £19.13k against last year. FROSTWICK, Lucy Joy is a Secretary of the company. COLEY, Aline Joy Madeleine is a Director of the company. COLEY, Andrew David is a Director of the company. COLEY, David is a Director of the company. COLEY, William James is a Director of the company. FROSTWICK, Lucy Joy is a Director of the company. Secretary COLEY, David has been resigned. Secretary COLEY, John has been resigned. Director COLEY, John has been resigned. The company operates in "Buying and selling of own real estate".


coley wright Key Finiance

LIABILITIES £109.05k
+21%
CASH n/a
TOTAL ASSETS £128.38k
+17%
All Financial Figures

Current Directors

Secretary
FROSTWICK, Lucy Joy
Appointed Date: 11 April 1994

Director
COLEY, Aline Joy Madeleine
Appointed Date: 21 February 1994
91 years old

Director
COLEY, Andrew David
Appointed Date: 11 April 1994
63 years old

Director
COLEY, David

91 years old

Director
COLEY, William James
Appointed Date: 11 April 1994
61 years old

Director
FROSTWICK, Lucy Joy
Appointed Date: 11 April 1994
57 years old

Resigned Directors

Secretary
COLEY, David
Resigned: 11 April 1994
Appointed Date: 21 February 1994

Secretary
COLEY, John
Resigned: 21 February 1994

Director
COLEY, John
Resigned: 21 February 1994
88 years old

COLEY WRIGHT LIMITED Events

22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 April 2016
05 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300

24 Jun 2015
Total exemption small company accounts made up to 30 April 2015
14 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300

...
... and 98 more events
17 Apr 1987
Accounts for a small company made up to 30 April 1986

17 Apr 1987
Return made up to 16/02/87; full list of members

12 Jun 1986
Accounting reference date shortened from 30/06 to 30/04

09 May 1986
Accounts for a small company made up to 30 June 1985

09 May 1986
Return made up to 27/03/86; full list of members

COLEY WRIGHT LIMITED Charges

7 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 26 April 2006
Persons entitled: Nationwide Building Society
Description: 12 albany road falmouth cornwall.
28 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 20 July 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 90 hubert…
6 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 20 July 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 2 51 hubert grove l/b of lambeth…
28 July 2000
Debenture
Delivered: 1 August 2000
Status: Satisfied on 20 July 2011
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
28 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 20 July 2011
Persons entitled: Nationwide Building Society
Description: All that property k/a 1.11 gower mews mansions,gower…
4 October 1999
Mortgage
Delivered: 20 October 1999
Status: Satisfied on 10 August 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 12A adeline place (basement) london…
4 October 1999
Mortgage
Delivered: 20 October 1999
Status: Satisfied on 10 August 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a the old porters rooms 99A bedford…
4 October 1999
Mortgage
Delivered: 20 October 1999
Status: Satisfied on 10 August 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 12 adeline place (ground floor)…
5 March 1998
Commercial property security deed
Delivered: 17 March 1998
Status: Satisfied on 10 August 2000
Persons entitled: Tsb Bank PLC
Description: L/H property k/a 11 gower mews mansions london. Floating…
18 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 10 August 2000
Persons entitled: Tsb Bank PLC
Description: 48 chauncy court, hertford t/no: HD296397.
18 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 10 August 2000
Persons entitled: Tsb Bank PLC
Description: 57 harpur street, bedfordshire t/no: BD67966.
18 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 10 August 2000
Persons entitled: Tsb Bank PLC
Description: 12 adeline place, holborn, camden t/no: NGL637684.
18 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 10 August 2000
Persons entitled: Tsb Bank PLC
Description: 72A stapleton road, tooting t/no: TGL2433.
19 November 1996
Legal mortgage
Delivered: 22 November 1996
Status: Satisfied on 11 October 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 46 chauncy court hertford hertfordshire…
12 June 1996
Legal mortgage
Delivered: 27 June 1996
Status: Satisfied on 11 October 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 harpur street bedford bedfordshire t/no…
22 April 1994
Legal mortgage
Delivered: 3 May 1994
Status: Satisfied on 11 October 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 72A stapleton road, l/b of wandsworth…
3 March 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied on 11 October 1997
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 12 adeline place camden london t/n…
18 August 1987
Legal charge
Delivered: 24 August 1987
Status: Satisfied on 10 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at sanders road industrial estate rushdan…
28 August 1985
Legal mortgage
Delivered: 13 September 1985
Status: Satisfied on 10 August 2000
Persons entitled: Lloyds Bank PLC
Description: 57 billing road, northampton t/n nn 55939.
29 October 1982
Legal mortgage
Delivered: 17 November 1982
Status: Satisfied on 10 August 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property 1/3 midland rd, wellingborough, northants.
29 October 1982
Legal mortgage
Delivered: 9 November 1982
Status: Satisfied on 10 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H premises at 1/3 midland rd, wellingborough northants…
29 October 1982
Legal mortgage
Delivered: 9 November 1982
Status: Satisfied on 10 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 57 billing road, northampton title no: nn 55939 and/or…
29 October 1982
Legal mortgage
Delivered: 9 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 11-25 woolmonger street (odd nos) northampton and/or…