BACKEN WRIGHT LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 2SE

Company number 05301058
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address 7 HOPE MILLS BUSINESS CENTRE, BRIMSCOMBE, STROUD, GLOUCESTERSHIRE, GL5 2SE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Andrew Neil Rogers as a director on 12 April 2017; Registration of charge 053010580006, created on 27 March 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of BACKEN WRIGHT LIMITED are www.backenwright.co.uk, and www.backen-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Backen Wright Limited is a Private Limited Company. The company registration number is 05301058. Backen Wright Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Backen Wright Limited is 7 Hope Mills Business Centre Brimscombe Stroud Gloucestershire Gl5 2se. . SADDINGTON, Leon is a Secretary of the company. SADDINGTON, Leon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROGERS, Andrew Neil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SADDINGTON, Leon
Appointed Date: 30 November 2004

Director
SADDINGTON, Leon
Appointed Date: 30 November 2004
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
ROGERS, Andrew Neil
Resigned: 12 April 2017
Appointed Date: 30 November 2004
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Persons With Significant Control

Mr Leon Saddington
Notified on: 1 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Neil Rogers
Notified on: 1 November 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BACKEN WRIGHT LIMITED Events

12 Apr 2017
Termination of appointment of Andrew Neil Rogers as a director on 12 April 2017
28 Mar 2017
Registration of charge 053010580006, created on 27 March 2017
23 Feb 2017
Confirmation statement made on 30 November 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 36 more events
16 Dec 2004
New director appointed
16 Dec 2004
New secretary appointed;new director appointed
15 Dec 2004
Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100
15 Dec 2004
Accounting reference date shortened from 30/11/05 to 31/08/05
30 Nov 2004
Incorporation

BACKEN WRIGHT LIMITED Charges

27 March 2017
Charge code 0530 1058 0006
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as. Unit…
24 January 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 hope mills brimscombe business centre stroud glos.
7 January 2008
Rent deposit deed
Delivered: 10 January 2008
Status: Satisfied on 25 July 2011
Persons entitled: Brendan E Coles & Associates Limited
Description: A deposit account and all money withdrawn.
31 December 2004
Rent deposit deed
Delivered: 15 January 2005
Status: Satisfied on 25 July 2011
Persons entitled: Brendan E Coles & Associates Limited
Description: Deposit account together with all money from time to time…
13 December 2004
Debenture
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…