Company NameM D Wright Machinery Removals Limited
Company StatusActive
Company Number04608234
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Previous NameDraftwild Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMark Trevor Ledger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(1 week after company formation)
Appointment Duration21 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
Coleford Road
Sheffield
S9 5PH
Director NameStephen Leonard Meiszczak
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(1 week after company formation)
Appointment Duration21 years, 4 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
Coleford Road
Sheffield
S9 5PH
Director NameMr Stephen Leonard Mieszczak
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(1 week after company formation)
Appointment Duration21 years, 4 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5
Coleford Road
Sheffield
S9 5PH
Secretary NameStephen Leonard Mieszczak
NationalityBritish
StatusCurrent
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressUnits 4 & 5
Coleford Road
Sheffield
S9 5PH
Secretary NameMr Stephen John Truelove
NationalityBritish
StatusResigned
Appointed11 December 2002(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterside Gardens
Oughtibridge
Sheffield
South Yorkshire
S35 0JS
Director NameNicola Ann Ledger
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Netherside Drive
Chellaston
Derby
Derbyshire
DE73 1QU
Director NameLouise Helen Mieszczak
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2009)
RoleWard Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a Forge Hill
Oughtibridge
Sheffield
South Yorkshire
S35 0GF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemdwrightltd.co.uk
Email address[email protected]
Telephone0114 2444241
Telephone regionSheffield

Location

Registered AddressUnits 4 & 5
Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Mark Trevor Ledger
50.00%
Ordinary
1 at £1Stephen Leonard Mieszczak
50.00%
Ordinary

Financials

Year2014
Net Worth£35,109
Cash£8,443
Current Liabilities£139,294

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

21 July 2010Delivered on: 22 July 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
26 March 2003Delivered on: 29 March 2003
Persons entitled: Md Wright Machinery Removals Limited

Classification: Debenture
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
9 January 2003Delivered on: 28 January 2003
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 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.
Outstanding

Filing History

5 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
18 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Director's details changed for Stephen Leonard Meiszczak on 19 November 2015 (2 pages)
26 November 2015Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY United Kingdom to Units 4 & 5 Coleford Road Sheffield S9 5PH (1 page)
26 November 2015Secretary's details changed for Stephen Leonard Mieszczak on 19 November 2015 (1 page)
26 November 2015Director's details changed for Mark Trevor Ledger on 19 November 2015 (2 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Mark Tevor Ledger on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mark Tevor Ledger on 5 November 2012 (2 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 November 2011Registered office address changed from Units 4 & 5 Coleford Road Sheffield S9 5PH England on 25 November 2011 (1 page)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 November 2010Registered office address changed from Units 4 and 5 Coleford Road Sheffield South Yorkshire S9 5PH on 19 November 2010 (1 page)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 April 2010Termination of appointment of Nicola Ledger as a director (1 page)
30 April 2010Termination of appointment of Louise Mieszczak as a director (1 page)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Stephen Leonard Meiszczak on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Louise Helen Mieszczak on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Stephen Leonard Meiszczak on 1 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Mark Tevor Ledger on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Louise Helen Mieszczak on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Nicola Ann Ledger on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Nicola Ann Ledger on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mark Tevor Ledger on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 April 2008Return made up to 19/11/07; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 December 2006Return made up to 19/11/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2005Return made up to 19/11/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 January 2005Company name changed draftwild LIMITED\certificate issued on 31/01/05 (2 pages)
23 December 2004Return made up to 19/11/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 March 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
11 December 2003Return made up to 19/11/03; full list of members (7 pages)
9 December 2003Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
29 March 2003Particulars of mortgage/charge (7 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
12 December 2002New secretary appointed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New director appointed (1 page)
12 December 2002Registered office changed on 12/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 December 2002New director appointed (1 page)
12 December 2002Director resigned (1 page)
4 December 2002Incorporation (17 pages)