WRIGHT LANDSCAPES LIMITED
LYMM

Hellopages » Greater Manchester » Trafford » WA13 9UG

Company number 04611247
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address PANFLORA NURSERIES BARNS LANE, WARBURTON, LYMM, ENGLAND, WA13 9UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 30 September 2016; Confirmation statement made on 6 December 2016 with updates; Registration of charge 046112470001, created on 11 November 2016. The most likely internet sites of WRIGHT LANDSCAPES LIMITED are www.wrightlandscapes.co.uk, and www.wright-landscapes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and ten months. The distance to to Chassen Road Rail Station is 4.1 miles; to Birchwood Rail Station is 4.8 miles; to Eccles Rail Station is 7.2 miles; to Chelford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wright Landscapes Limited is a Private Limited Company. The company registration number is 04611247. Wright Landscapes Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Wright Landscapes Limited is Panflora Nurseries Barns Lane Warburton Lymm England Wa13 9ug. The company`s financial liabilities are £792.3k. It is £222.94k against last year. The cash in hand is £533.51k. It is £-36.35k against last year. And the total assets are £1121.94k, which is £300.81k against last year. O'REILLY, Peadar James is a Director of the company. WEBSTER, Lee is a Director of the company. WHITTINGHAM, Christopher Michael is a Director of the company. Secretary WRIGHT, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EMERY, Stephen has been resigned. Director GRIFFITH, Arwel has been resigned. Director PETTIGREW, Gary Christopher has been resigned. Director WRIGHT, James Wharton has been resigned. Director WRIGHT, Susan Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


wright landscapes Key Finiance

LIABILITIES £792.3k
+39%
CASH £533.51k
-7%
TOTAL ASSETS £1121.94k
+36%
All Financial Figures

Current Directors

Director
O'REILLY, Peadar James
Appointed Date: 11 November 2016
48 years old

Director
WEBSTER, Lee
Appointed Date: 11 November 2016
55 years old

Director
WHITTINGHAM, Christopher Michael
Appointed Date: 11 November 2016
46 years old

Resigned Directors

Secretary
WRIGHT, Susan Mary
Resigned: 11 November 2016
Appointed Date: 06 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
EMERY, Stephen
Resigned: 11 November 2016
Appointed Date: 19 May 2003
60 years old

Director
GRIFFITH, Arwel
Resigned: 28 October 2005
Appointed Date: 25 April 2003
58 years old

Director
PETTIGREW, Gary Christopher
Resigned: 01 April 2016
Appointed Date: 18 December 2012
49 years old

Director
WRIGHT, James Wharton
Resigned: 11 November 2016
Appointed Date: 06 December 2002
67 years old

Director
WRIGHT, Susan Mary
Resigned: 11 November 2016
Appointed Date: 06 December 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Hultons (Holdings) Limited
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more

WRIGHT LANDSCAPES LIMITED Events

19 Dec 2016
Previous accounting period extended from 30 April 2016 to 30 September 2016
15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
18 Nov 2016
Registration of charge 046112470001, created on 11 November 2016
16 Nov 2016
Director's details changed for Mr Peadar James O'reilly on 16 November 2016
15 Nov 2016
Termination of appointment of Susan Mary Wright as a director on 11 November 2016
...
... and 46 more events
11 Dec 2002
New secretary appointed;new director appointed
11 Dec 2002
New director appointed
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
06 Dec 2002
Incorporation

WRIGHT LANDSCAPES LIMITED Charges

11 November 2016
Charge code 0461 1247 0001
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: A. by way of first legal mortgage the specified real…