WRIGHTBUS LIMITED
BALLYMENA


Company number NI006119
Status Active
Incorporation Date 17 September 1964
Company Type Private Limited Company
Address GALGORM INDUSTRIAL ESTATE, FENAGHY ROAD, BALLYMENA, CO.ANTRIM, BT42 1PY
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Mark Johnston as a director on 28 February 2017; Termination of appointment of Ian Downie as a director on 6 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of WRIGHTBUS LIMITED are www.wrightbus.co.uk, and www.wrightbus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Wrightbus Limited is a Private Limited Company. The company registration number is NI006119. Wrightbus Limited has been working since 17 September 1964. The present status of the company is Active. The registered address of Wrightbus Limited is Galgorm Industrial Estate Fenaghy Road Ballymena Co Antrim Bt42 1py. . MACDONALD, Sara-Ann Louise is a Secretary of the company. FRANCEY, Steven William is a Director of the company. MAYBIN, Brian Richard is a Director of the company. MCLAREN, Samuel is a Director of the company. NODDER, John Mark is a Director of the company. ROCK, Lorraine Roberta, Dr is a Director of the company. Director DOWNIE, Ian has been resigned. Director DYKES, Paul Alexander has been resigned. Director ERSKINE, Samuel Trevor has been resigned. Director FRANCEY, Steven William has been resigned. Director GORDON, Robert Brian has been resigned. Director GRAHAM, Martin has been resigned. Director HANNA, Albert has been resigned. Director HARPER, Steven Wilson has been resigned. Director HURST, Patrick Robert William has been resigned. Director HURST OBE BA DL, Charles T has been resigned. Director JAMES STEPHEN, Hewitt has been resigned. Director JOHNSTON, Mark has been resigned. Director KERNOHAN, William John has been resigned. Director KERR, Ian William has been resigned. Director KNOWLES, Amanda Aveline has been resigned. Director LENNON, Charles Richard (Alan), Dr has been resigned. Director MCGARRY, Damian has been resigned. Director MCLAUGHLIN, John Bernard has been resigned. Director NICHOLL, James Crawford has been resigned. Director PERL, Maurice Alan has been resigned. Director POTTER, Geoffrey Wilson has been resigned. Director POYNTON, Jonathan James has been resigned. Director STERNE, Dermot Desmond has been resigned. Director WHITEHURST, Graham has been resigned. Director WRIGHT, Jeffrey William has been resigned. Director WRIGHT, William Thompson has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
MACDONALD, Sara-Ann Louise
Appointed Date: 17 September 1964

Director
FRANCEY, Steven William
Appointed Date: 04 August 2014
57 years old

Director
MAYBIN, Brian Richard
Appointed Date: 01 October 2000
60 years old

Director
MCLAREN, Samuel
Appointed Date: 01 October 2002
71 years old

Director
NODDER, John Mark
Appointed Date: 01 September 1999
69 years old

Director
ROCK, Lorraine Roberta, Dr
Appointed Date: 09 January 2004
67 years old

Resigned Directors

Director
DOWNIE, Ian
Resigned: 06 February 2017
Appointed Date: 19 June 2015
59 years old

Director
DYKES, Paul Alexander
Resigned: 06 May 2016
Appointed Date: 01 February 2010
61 years old

Director
ERSKINE, Samuel Trevor
Resigned: 01 May 2002
Appointed Date: 17 September 1964
90 years old

Director
FRANCEY, Steven William
Resigned: 01 September 2011
Appointed Date: 12 January 2009
57 years old

Director
GORDON, Robert Brian
Resigned: 31 December 2001
Appointed Date: 09 February 1999
87 years old

Director
GRAHAM, Martin
Resigned: 18 March 2016
Appointed Date: 21 January 2008
61 years old

Director
HANNA, Albert
Resigned: 31 March 2000
Appointed Date: 17 September 1964
90 years old

Director
HARPER, Steven Wilson
Resigned: 05 April 2016
Appointed Date: 12 September 2011
52 years old

Director
HURST, Patrick Robert William
Resigned: 27 September 2005
Appointed Date: 01 October 2001
57 years old

Director
HURST OBE BA DL, Charles T
Resigned: 14 January 2000
Appointed Date: 17 September 1964
103 years old

Director
JAMES STEPHEN, Hewitt
Resigned: 11 May 2002
Appointed Date: 17 September 1964
88 years old

Director
JOHNSTON, Mark
Resigned: 28 February 2017
Appointed Date: 15 August 2011
66 years old

Director
KERNOHAN, William John
Resigned: 28 February 2003
Appointed Date: 17 September 1964
88 years old

Director
KERR, Ian William
Resigned: 07 September 2001
Appointed Date: 17 September 1964
68 years old

Director
KNOWLES, Amanda Aveline
Resigned: 01 May 2002
Appointed Date: 17 September 1964
70 years old

Director
LENNON, Charles Richard (Alan), Dr
Resigned: 25 June 2012
Appointed Date: 03 January 2012
71 years old

Director
MCGARRY, Damian
Resigned: 19 August 2016
Appointed Date: 01 October 2000
58 years old

Director
MCLAUGHLIN, John Bernard
Resigned: 18 September 2015
Appointed Date: 12 May 2014
66 years old

Director
NICHOLL, James Crawford
Resigned: 01 April 2011
Appointed Date: 01 May 2004
60 years old

Director
PERL, Maurice Alan
Resigned: 01 May 2002
Appointed Date: 17 September 1964
88 years old

Director
POTTER, Geoffrey Wilson
Resigned: 05 April 2016
Appointed Date: 09 January 2004
59 years old

Director
POYNTON, Jonathan James
Resigned: 10 June 2011
Appointed Date: 09 January 2004
59 years old

Director
STERNE, Dermot Desmond
Resigned: 15 April 2013
Appointed Date: 11 June 2012
61 years old

Director
WHITEHURST, Graham
Resigned: 31 May 2013
Appointed Date: 05 September 2011
61 years old

Director
WRIGHT, Jeffrey William
Resigned: 30 November 2014
Appointed Date: 01 January 1988
62 years old

Director
WRIGHT, William Thompson
Resigned: 01 May 2002
Appointed Date: 17 September 1964
98 years old

WRIGHTBUS LIMITED Events

09 Mar 2017
Termination of appointment of Mark Johnston as a director on 28 February 2017
14 Feb 2017
Termination of appointment of Ian Downie as a director on 6 February 2017
01 Sep 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Termination of appointment of Damian Mcgarry as a director on 19 August 2016
17 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,450,000

...
... and 240 more events
01 Jan 1968
Contrct/agreemnt re shs

24 Nov 1967
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Nov 1967
Allotment (cash)

16 Sep 1967
Stat inc in nominal cap

15 Sep 1967
Resolutions
  • RES(NI) ‐ Special/extra resolution

WRIGHTBUS LIMITED Charges

23 December 2014
Charge code NI00 6119 0022
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
4 October 2013
Charge code NI00 6119 0021
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC (as Secured Party) The Governor and Company of the Bank of Ireland (As Secured Party) The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All the property of the company whatsoever and wheresoever…
30 November 2012
Mortgage/charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises means the leasehold lands and premises…
30 November 2012
Mortgage/charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises means the leasehold lands and premises…
30 November 2012
Mortgage/charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises means the leasehold lands and premises…
22 October 2008
Mortgage or charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The premises known as the former…
3 August 2004
Mortgage or charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal charge all that and those the premises…
14 January 1999
Mortgage or charge
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.undertaking the company declares that in…
4 February 1997
Mortgage or charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge all that and those the lands and…
22 August 1994
Mortgage or charge
Delivered: 26 August 1994
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge the lands comprised in an…
7 July 1993
Mortgage or charge
Delivered: 16 July 1993
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge over book debts all the companys book…
6 March 1990
Mortgage or charge
Delivered: 16 March 1990
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge all that part of the lands comprised in…
9 November 1987
Mortgage or charge
Delivered: 20 November 1987
Status: Satisfied on 5 June 1991
Persons entitled: Dept Economic Dev.
Description: All monies. Debenture see doc 65 for details.
9 November 1987
Mortgage or charge
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 64 for details.
28 September 1987
Mortgage or charge
Delivered: 30 September 1987
Status: Satisfied on 15 June 1995
Persons entitled: Bank of Ireland
Description: All monies. Mortgage see doc 62 for details.
28 September 1987
Mortgage or charge
Delivered: 30 September 1987
Status: Satisfied on 1 May 1991
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
9 December 1985
Mortgage or charge
Delivered: 10 December 1985
Status: Satisfied on 31 March 1988
Persons entitled: Dept Economic Dev.
Description: Debenture by way of mortgage the lands and pre- mises set…
12 November 1984
Mortgage or charge
Delivered: 15 November 1984
Status: Satisfied on 31 March 1988
Persons entitled: Dept Economic Dev.
Description: Debenture by way of fixed charge:-1. The lands of the…
5 October 1984
Mortgage or charge
Delivered: 8 October 1984
Status: Satisfied on 31 March 1988
Persons entitled: Dept Economic Dev.
Description: Debenture by way of fixed charge 1. all the mortgagors…
12 August 1983
Mortgage or charge
Delivered: 19 August 1983
Status: Satisfied on 31 March 1988
Persons entitled: Dept Economic Dev.
Description: Debenture 1. lands and premises at cushendall road…
12 December 1978
Mortgage or charge
Delivered: 20 December 1978
Status: Satisfied on 15 June 1995
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the companys lands situate in the…
17 November 1964
Mortgage or charge
Delivered: 2 December 1964
Status: Satisfied on 10 July 1991
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…