Company NameThe Wright Partnership Limited
DirectorsDavid Peter Coskie and Claire Coskie
Company StatusActive
Company Number00756745
CategoryPrivate Limited Company
Incorporation Date5 April 1963(61 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Peter Coskie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMs Claire Coskie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(57 years after company formation)
Appointment Duration4 years
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMs Claire Coskie
StatusCurrent
Appointed31 March 2020(57 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameJohn Brydon Buchanan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 April 2002)
RoleChartered Surveyor
Correspondence Address19 North Bughtlinrig
East Craigs
Edinburgh
EH12 8XY
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameDavid John Hallett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 1995)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Itchel Lane, Crondall
Farnham
Surrey
GU10 5PU
Director NameJohn Kenrick Hayward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 November 1996)
RoleChartered Surveyor
Correspondence Address4 Herondale Avenue
London
SW18 3JL
Director NameKevin George Macgarrow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 03 October 2012)
RoleChartered Surveyor
Correspondence Address49 Witherington Road
London
N5 1PN
Director NameMr Alan Graham Lindsay Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address11 Little St Jamess Street
London
SW1A 1DP
Director NameJohn Alfred Linton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 March 2020)
RoleChartered Surveyor
Correspondence Address11 Castle Street
Wallingford
Oxfordshire
OX10 8DL
Director NameAndrew Charles Marriott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceBath
Correspondence Address28 Horseshoe Walk
Bath
Avon
BA2 6DF
Secretary NameMargaret Hazel Jones
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address7 Priory Lodge
Ealing
London
W5 2DE
Secretary NameDavid Peter Coskie
NationalityBritish
StatusResigned
Appointed25 January 1995(31 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Connaught Avenue
London
SW14 7RH
Secretary NameAndrew Charles Marriott
NationalityBritish
StatusResigned
Appointed20 April 1998(35 years after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceBath
Correspondence Address28 Horseshoe Walk
Bath
Avon
BA2 6DF
Director NameIan William Thomson Lochhead
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 Spylawbank Road
Colinton
Edinburgh
EH13 0JD
Scotland
Director NameMr Noel John Ashton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(39 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2007)
RoleChartered Surveyor
Correspondence Address46 Denbigh Street
London
SW1V 2EU

Contact

Websitewrightandpartners.co.uk
Email address[email protected]
Telephone020 74934121
Telephone regionLondon

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£607,586
Cash£405,161
Current Liabilities£110,701

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

11 June 2010Delivered on: 24 June 2010
Persons entitled: Robust City Limited

Classification: Rent deposit deed
Secured details: £15,568.75 due or to become due from the company to the chargee.
Particulars: A rent deposit of £15,568.75.
Outstanding
21 July 1997Delivered on: 22 July 1997
Persons entitled: Scandia Holding Establishment

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: All interest in the deposit account and all monies from time to time withdrawn on behalf of the landlord from the deposit account in accordance with the terms of the deed. See the mortgage charge document for full details.
Outstanding
9 March 1993Delivered on: 24 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
2 December 2022Change of details for David Peter Coskie as a person with significant control on 25 March 2021 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
1 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
1 December 2021Notification of Claire Coskie as a person with significant control on 30 November 2020 (2 pages)
30 November 2021Secretary's details changed for Ms Claire Coskie on 25 March 2021 (1 page)
30 November 2021Change of details for David Peter Coskie as a person with significant control on 30 November 2020 (2 pages)
30 November 2021Director's details changed for Ms Claire Coskie on 25 March 2021 (2 pages)
30 November 2021Director's details changed for David Peter Coskie on 25 March 2021 (2 pages)
21 July 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
25 March 2021Registered office address changed from 24 Hanover Square London W1S 1JD to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 25 March 2021 (1 page)
1 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2020Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 175,126
(6 pages)
29 July 2020Solvency Statement dated 09/06/20 (1 page)
30 April 2020Cessation of Andrew Charles Marriott as a person with significant control on 31 March 2020 (1 page)
20 April 2020Termination of appointment of John Alfred Linton as a director on 31 March 2020 (1 page)
20 April 2020Appointment of Ms Claire Coskie as a director on 31 March 2020 (2 pages)
20 April 2020Appointment of Ms Claire Coskie as a secretary on 31 March 2020 (2 pages)
20 April 2020Termination of appointment of Andrew Charles Marriott as a director on 31 March 2020 (1 page)
20 April 2020Termination of appointment of Andrew Charles Marriott as a secretary on 31 March 2020 (1 page)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 264,341.25
(8 pages)
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 264,341.25
(8 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 264,341.25
(8 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 264,341.25
(8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 264,341.25
(8 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 264,341.25
(8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
4 December 2012Termination of appointment of Kevin Macgarrow as a director (1 page)
4 December 2012Termination of appointment of Kevin Macgarrow as a director (1 page)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 June 2010Registered office address changed from 6 Albemarle Street London W15 4HG on 24 June 2010 (1 page)
24 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2010Registered office address changed from 6 Albemarle Street London W15 4HG on 24 June 2010 (1 page)
24 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
12 January 2010Register(s) moved to registered inspection location (2 pages)
12 January 2010Register inspection address has been changed (2 pages)
12 January 2010Register inspection address has been changed (2 pages)
12 January 2010Register(s) moved to registered inspection location (2 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 December 2008Return made up to 29/11/08; full list of members (5 pages)
18 December 2008Return made up to 29/11/08; full list of members (5 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2008Return made up to 29/11/07; no change of members (8 pages)
15 January 2008Return made up to 29/11/07; no change of members (8 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 December 2006Return made up to 29/11/06; full list of members (10 pages)
11 December 2006Return made up to 29/11/06; full list of members (10 pages)
29 November 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(10 pages)
29 November 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(10 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2004Return made up to 29/11/04; full list of members (10 pages)
23 December 2004Return made up to 29/11/04; full list of members (10 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2004Return made up to 29/11/03; full list of members (10 pages)
2 February 2004Return made up to 29/11/03; full list of members (10 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 29/11/02; full list of members (10 pages)
30 December 2002Return made up to 29/11/02; full list of members (10 pages)
17 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2002£ ic 276478/264342 03/09/02 £ sr [email protected]=12136 (1 page)
18 September 2002£ ic 276478/264342 03/09/02 £ sr [email protected]=12136 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
26 April 2002Declaration of mortgage charge released/ceased (3 pages)
26 April 2002Declaration of mortgage charge released/ceased (3 pages)
18 January 2002Return made up to 29/11/01; full list of members (10 pages)
18 January 2002Return made up to 29/11/01; full list of members (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
13 January 2000Return made up to 29/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 January 2000Return made up to 29/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 September 1999£ ic 499940/276478 18/08/99 £ sr [email protected]=223462 (1 page)
14 September 1999£ ic 499940/276478 18/08/99 £ sr [email protected]=223462 (1 page)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Declaration of shares redemption:auditor's report (3 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1999Declaration of shares redemption:auditor's report (3 pages)
25 January 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1997Registered office changed on 18/08/97 from: 8 st james's place london SW1A 1PD (1 page)
18 August 1997Registered office changed on 18/08/97 from: 8 st james's place london SW1A 1PD (1 page)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
5 January 1996Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 1996Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 1995Full accounts made up to 31 March 1995 (7 pages)
23 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)