W.E. WRIGHT & SONS (CHESHAM) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP
Company number 00430764
Status Active
Incorporation Date 6 March 1947
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 9,252 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 9,252 . The most likely internet sites of W.E. WRIGHT & SONS (CHESHAM) LIMITED are www.wewrightsonschesham.co.uk, and www.w-e-wright-sons-chesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E Wright Sons Chesham Limited is a Private Limited Company. The company registration number is 00430764. W E Wright Sons Chesham Limited has been working since 06 March 1947. The present status of the company is Active. The registered address of W E Wright Sons Chesham Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire Wd17 1hp. . BATSON, Gordon Richard is a Secretary of the company. BATSON, Gordon Richard is a Director of the company. BATSON, Maurice Stanley is a Director of the company. BATSON, Timothy Alan is a Director of the company. Secretary BATSON, Betty Doreen has been resigned. Director BATSON, Betty Doreen has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BATSON, Gordon Richard
Appointed Date: 01 April 2015

Director

Director

Director
BATSON, Timothy Alan

60 years old

Resigned Directors

Secretary
BATSON, Betty Doreen
Resigned: 01 April 2015

Director
BATSON, Betty Doreen
Resigned: 01 April 2015
93 years old

W.E. WRIGHT & SONS (CHESHAM) LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9,252

18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9,252

18 May 2015
Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015
18 May 2015
Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015
...
... and 73 more events
29 Nov 1988
Return made up to 10/10/88; no change of members

21 Mar 1988
Group accounts for a small company made up to 30 November 1986

08 Mar 1988
Return made up to 31/12/87; full list of members

28 Feb 1987
Group of companies' accounts made up to 30 November 1985

28 Feb 1987
Annual return made up to 14/11/86

W.E. WRIGHT & SONS (CHESHAM) LIMITED Charges

29 December 2009
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Maurice Stanley Batson and Betty Doreen Batson
Description: F/H unit 40/42 harmill industrial estate grovebury road…
31 July 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 2 chess business centre moor road chesham bucks. By…
21 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Maurice Stanley Batson and Betty Doreen Batson
Description: 18-19 mark road, hemel hempstead.
6 November 1996
Deed of variation supplemental to a legal mortgage
Delivered: 15 November 1996
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as no.1 Germain…
6 November 1996
Mortgage debenture
Delivered: 15 November 1996
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1976
Legal mortgage
Delivered: 25 October 1976
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank LTD
Description: No 1 germain street, chesham buckinghamshire.. Floating…