Company NameWright Street Holdings Limited
DirectorMelvyn Warren Sadofsky
Company StatusActive
Company Number02562067
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameMr Vincent Jamie Gosling
StatusCurrent
Appointed31 December 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameJanet Leveson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2008)
RoleSecretary
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Secretary NameDavid John Firth
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Michael David Gibbin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(15 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY

Contact

Websitemws-group.com

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

540k at £1Gale Crown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£537,225
Cash£124
Current Liabilities£2,774,387

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

29 May 2014Delivered on: 29 May 2014
Persons entitled: Hobson and Porter Limited

Classification: A registered charge
Outstanding
10 June 2004Delivered on: 11 June 2004
Satisfied on: 11 June 2014
Persons entitled: Hsbc 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 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
22 December 1992Delivered on: 12 January 1993
Satisfied on: 20 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M573C for full details. 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
12 February 1992Delivered on: 28 February 1992
Satisfied on: 20 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M552C for full details. 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
26 November 1991Delivered on: 17 December 1991
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M910C for full details. 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

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
25 May 2022Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
24 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 April 2017Accounts for a small company made up to 31 May 2016 (7 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
8 November 2016Satisfaction of charge 025620670005 in full (4 pages)
8 November 2016Satisfaction of charge 025620670005 in full (4 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 540,000
(4 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 540,000
(4 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 540,000
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 540,000
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 540,000
(4 pages)
11 June 2014Satisfaction of charge 4 in full (4 pages)
11 June 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Registration of charge 025620670005 (52 pages)
29 May 2014Registration of charge 025620670005 (52 pages)
3 April 2014Accounts for a small company made up to 31 May 2013 (9 pages)
3 April 2014Accounts for a small company made up to 31 May 2013 (9 pages)
9 January 2014Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages)
9 January 2014Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages)
9 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 540,000
(4 pages)
9 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 540,000
(4 pages)
9 January 2014Termination of appointment of David Firth as a secretary (1 page)
9 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 540,000
(4 pages)
9 January 2014Termination of appointment of David Firth as a secretary (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Accounts for a small company made up to 31 May 2012 (9 pages)
7 June 2013Accounts for a small company made up to 31 May 2012 (9 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Termination of appointment of Michael Gibbin as a director (1 page)
9 January 2013Termination of appointment of Michael Gibbin as a director (1 page)
13 November 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages)
13 November 2012Director's details changed for Mr Michael David Gibbin on 1 January 2012 (2 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Secretary's details changed for David John Firth on 1 January 2012 (1 page)
13 November 2012Director's details changed for Mr Michael David Gibbin on 1 January 2012 (2 pages)
13 November 2012Director's details changed for Mr Michael David Gibbin on 1 January 2012 (2 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Secretary's details changed for David John Firth on 1 January 2012 (1 page)
13 November 2012Secretary's details changed for David John Firth on 1 January 2012 (1 page)
13 November 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012 (2 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (10 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (10 pages)
12 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
10 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 November 2008Return made up to 06/11/08; full list of members (3 pages)
14 November 2008Return made up to 06/11/08; full list of members (3 pages)
14 April 2008Appointment terminated director janet leveson (1 page)
14 April 2008Appointment terminated director janet leveson (1 page)
10 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
10 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
26 November 2007Return made up to 06/11/07; full list of members (2 pages)
26 November 2007Return made up to 06/11/07; full list of members (2 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
15 November 2006Return made up to 06/11/06; full list of members (2 pages)
15 November 2006Return made up to 06/11/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
9 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Return made up to 06/11/05; full list of members (2 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 November 2004Return made up to 06/11/04; full list of members (7 pages)
12 November 2004Return made up to 06/11/04; full list of members (7 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 December 2003Return made up to 06/11/03; full list of members (8 pages)
11 December 2003Return made up to 06/11/03; full list of members (8 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
13 November 2002Return made up to 06/11/02; full list of members (7 pages)
13 November 2002Return made up to 06/11/02; full list of members (7 pages)
3 April 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
3 April 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
21 January 2002Registered office changed on 21/01/02 from: princes house wright street hull HU12 8HX (1 page)
21 January 2002Registered office changed on 21/01/02 from: princes house wright street hull HU12 8HX (1 page)
8 November 2001Return made up to 06/11/01; full list of members (6 pages)
8 November 2001Return made up to 06/11/01; full list of members (6 pages)
3 April 2001Full group accounts made up to 31 May 2000 (23 pages)
3 April 2001Full group accounts made up to 31 May 2000 (23 pages)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Full group accounts made up to 31 May 1999 (21 pages)
5 April 2000Full group accounts made up to 31 May 1999 (21 pages)
17 November 1999Return made up to 09/11/99; full list of members (7 pages)
17 November 1999Return made up to 09/11/99; full list of members (7 pages)
6 April 1999Full group accounts made up to 31 May 1998 (22 pages)
6 April 1999Full group accounts made up to 31 May 1998 (22 pages)
17 November 1998Return made up to 09/11/98; no change of members (4 pages)
17 November 1998Return made up to 09/11/98; no change of members (4 pages)
1 April 1998Full group accounts made up to 31 May 1997 (21 pages)
1 April 1998Full group accounts made up to 31 May 1997 (21 pages)
28 November 1997Return made up to 23/11/97; no change of members (4 pages)
28 November 1997Return made up to 23/11/97; no change of members (4 pages)
9 September 1997Secretary's particulars changed (1 page)
9 September 1997Secretary's particulars changed (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Full group accounts made up to 31 May 1996 (22 pages)
3 April 1997Full group accounts made up to 31 May 1996 (22 pages)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
30 June 1996Full group accounts made up to 31 May 1995 (23 pages)
30 June 1996Full group accounts made up to 31 May 1995 (23 pages)
14 April 1996Return made up to 31/10/95; no change of members (4 pages)
14 April 1996Return made up to 31/10/95; no change of members (4 pages)
12 March 1996Full group accounts made up to 31 May 1994 (23 pages)
12 March 1996Full group accounts made up to 31 May 1994 (23 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995£ nc 799000/939000 31/05/94 (1 page)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Ad 31/05/94--------- £ si 140000@1 (2 pages)
19 July 1995£ nc 799000/939000 31/05/94 (1 page)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1995Ad 31/05/94--------- £ si 140000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
12 December 1991Ad 20/06/91--------- £ si 150000@1 (2 pages)
12 December 1991Particulars of contract relating to shares (3 pages)
12 December 1991Particulars of contract relating to shares (3 pages)
12 December 1991Ad 20/06/91--------- £ si 150000@1 (2 pages)
2 December 1991Ad 20/06/91--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
2 December 1991Ad 20/06/91--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
28 November 1991Ad 01/06/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
28 November 1991Ad 01/06/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
28 November 1991£ nc 400000/799000 13/05/91 (1 page)
28 November 1991£ nc 400000/799000 13/05/91 (1 page)
23 November 1990Incorporation (9 pages)
23 November 1990Incorporation (9 pages)