Company NameChris Wright (Baildon) Limited
Company StatusActive
Company Number01281670
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressKeeper's Barn Ridge Lane
Silsden
Keighley
West Yorkshire
BD20 9JD
Director NameNigel Phillip Roberts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(21 years, 5 months after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceEngland
Correspondence Address27 Moss Carr Avenue
Long Lee
Keighley
West Yorkshire
BD21 4SE
Director NameMr David Alan Patchett
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2000(24 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wheatlands
Ilkley
West Yorkshire
LS29 8JH
Director NameJohn Trevor Morton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(29 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lower Green Baildon
Shipley
West Yorkshire
BD17 7NE
Secretary NameMr Christopher Wright
StatusCurrent
Appointed12 May 2010(33 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressKeeper's Barn Ridge Lane
Silsden
Keighley
West Yorkshire
BD20 9JD
Secretary NameFreda Mary Wright
NationalityBritish
StatusResigned
Appointed30 August 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 1997)
RoleCompany Director
Correspondence Address19 The Rowans
Baildon
Shipley
West Yorkshire
BD17 5DB
Secretary NameDavid Alan Patchett
NationalityBritish
StatusResigned
Appointed22 April 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2000)
RoleSecretary
Correspondence Address8 Beanlands Parade
Ilkley
West Yorkshire
LS29 8EW
Director NameMartin Charles Barrett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2004)
RoleManager
Correspondence Address114 The Gills
Otley
West Yorkshire
LS21 2BZ
Director NameMr Trevor William Ward
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(21 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2007)
RoleManager
Correspondence AddressThe Coach House
Colne Road Oakworth
Keighley
West Yorkshire
BD22 7PA
Director NameDavid Alan Patchett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(24 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 November 2000)
RoleAdministrator
Correspondence Address8 Beanlands Parade
Ilkley
West Yorkshire
LS29 8EW
Secretary NameFreda Mary Wright
NationalityBritish
StatusResigned
Appointed15 November 2000(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address19 The Rowans
Baildon
Shipley
West Yorkshire
BD17 5DB
Secretary NameJohn Francis Lee
NationalityBritish
StatusResigned
Appointed09 October 2003(27 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address44 Grange Heights
Southowram
Halifax
West Yorkshire
HX3 9RL
Director NameMark William Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(28 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 James Street
Oakworth
Keighley
West Yorkshire
BD22 7PE

Contact

Websitewww.chriswrightbaildon.co.uk
Telephone01274 595011
Telephone regionBradford

Location

Registered AddressHollins Hill Depot
Centenary Road
Baildon
BD17 7QB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

15k at £1Christopher Wright
75.00%
Ordinary
5k at £1Jeremy Charles Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£1,538,595
Cash£140,749
Current Liabilities£741,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

13 February 2001Delivered on: 20 February 2001
Satisfied on: 23 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or chris wright road planing limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 1979Delivered on: 7 November 1979
Satisfied on: 16 May 2008
Persons entitled: Icfc LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the companys f/h property at the junction of otley rd and centenary rd, baildon, shipley west yorkshire.
Fully Satisfied
2 November 1979Delivered on: 7 November 1979
Satisfied on: 16 April 1994
Persons entitled: Icfc LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating ccharge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 July 1998Delivered on: 23 July 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £63,398.24 due or to become due from the company to the chargee.
Particulars: A fixed charge over: 1 x 1991 p & h century ii s-35 crane,chassis no: WO9S35224MDC05388.
Outstanding
13 January 1994Delivered on: 31 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of otley road,tong park,baildon,west yorkshire.t/no.wyk 525636.
Outstanding
13 January 1994Delivered on: 31 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of otley road,tong park,baildon,west yorkshire.t/no.wyk 529842.
Outstanding
2 April 1993Delivered on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of centenary road baildon west yorkshire title number wyk 185145.
Outstanding
2 February 1990Delivered on: 15 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of hollins hill garage, baildon, west yorkshire.
Outstanding
28 September 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 July 1979Delivered on: 1 August 1979
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Director's details changed for John Trevor Morton on 21 June 2017 (2 pages)
4 September 2017Director's details changed for John Trevor Morton on 21 June 2017 (2 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 January 2016Secretary's details changed for Mr Christopher Wright on 19 January 2016 (1 page)
20 January 2016Secretary's details changed for Mr Christopher Wright on 19 January 2016 (1 page)
19 January 2016Director's details changed for Christopher Wright on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Christopher Wright on 19 January 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 September 2015Appointment of Mr Christopher Wright as a secretary on 12 May 2010 (2 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(7 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(7 pages)
16 September 2015Appointment of Mr Christopher Wright as a secretary on 12 May 2010 (2 pages)
15 September 2015Termination of appointment of John Francis Lee as a secretary on 12 May 2010 (1 page)
15 September 2015Termination of appointment of John Francis Lee as a secretary on 12 May 2010 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20,000
(7 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20,000
(7 pages)
7 August 2014Secretary's details changed (1 page)
7 August 2014Director's details changed for Christopher Wright on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Christopher Wright on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Christopher Wright on 7 August 2014 (2 pages)
7 August 2014Secretary's details changed for {officer_name} (1 page)
7 August 2014Secretary's details changed (1 page)
7 August 2014Director's details changed for Christopher Wright on 27 January 2014 (2 pages)
7 August 2014Director's details changed for Christopher Wright on 27 January 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(7 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2010Director's details changed for John Trevor Morton on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Nigel Phillip Roberts on 1 October 2009 (2 pages)
31 August 2010Director's details changed for David Alan Patchett on 1 October 2009 (2 pages)
31 August 2010Director's details changed for John Trevor Morton on 1 October 2009 (2 pages)
31 August 2010Director's details changed for David Alan Patchett on 1 October 2009 (2 pages)
31 August 2010Director's details changed for David Alan Patchett on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Nigel Phillip Roberts on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Nigel Phillip Roberts on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for John Trevor Morton on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
5 November 2008Return made up to 30/08/08; full list of members (5 pages)
5 November 2008Return made up to 30/08/08; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Resolutions
  • RES13 ‐ Pur shrs 25/03/2008
(1 page)
5 April 2008Resolutions
  • RES13 ‐ Pur shrs 25/03/2008
(1 page)
15 October 2007Return made up to 30/08/07; no change of members (8 pages)
15 October 2007Return made up to 30/08/07; no change of members (8 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
13 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 November 2005Return made up to 30/08/05; full list of members (8 pages)
17 November 2005Return made up to 30/08/05; full list of members (8 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
27 September 2004Return made up to 30/08/04; full list of members (8 pages)
27 September 2004Return made up to 30/08/04; full list of members (8 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
6 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
6 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
12 September 2003Return made up to 30/08/03; full list of members (8 pages)
12 September 2003Return made up to 30/08/03; full list of members (8 pages)
23 September 2002New director appointed (1 page)
23 September 2002New director appointed (1 page)
16 September 2002Return made up to 30/08/02; full list of members (8 pages)
16 September 2002Return made up to 30/08/02; full list of members (8 pages)
29 August 2002Full accounts made up to 31 March 2002 (23 pages)
29 August 2002Full accounts made up to 31 March 2002 (23 pages)
26 September 2001Accounts for a medium company made up to 31 March 2001 (23 pages)
26 September 2001Accounts for a medium company made up to 31 March 2001 (23 pages)
18 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Director resigned (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001New director appointed (2 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 October 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Return made up to 30/08/98; no change of members (6 pages)
30 September 1998Return made up to 30/08/98; no change of members (6 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 October 1997Return made up to 30/08/97; no change of members (4 pages)
13 October 1997Return made up to 30/08/97; no change of members (4 pages)
14 May 1997Secretary resigned (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
5 September 1996Return made up to 30/08/96; full list of members (5 pages)
5 September 1996Return made up to 30/08/96; full list of members (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (14 pages)
13 November 1995Full accounts made up to 31 March 1995 (14 pages)
2 November 1990Memorandum and Articles of Association (10 pages)
2 November 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 November 1990Memorandum and Articles of Association (10 pages)
2 November 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 January 1984Accounts made up to 31 October 1982 (10 pages)
23 January 1984Accounts made up to 31 October 1982 (10 pages)