Company NameWright & Eddie Limited
DirectorScott Michael Manterfield
Company StatusActive
Company Number05973946
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed26 November 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
East Yorks
HU13 0EE
Director NameMr Scott Michael Manterfield
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorks
HU13 0EE
Director NameMr Paul Birch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley House Rasen Road
Walesby
Market Rasen
Lincolnshire
LN8 3UW
Director NamePeter Doswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehog House Nooking Lane
Aylesby
Grimsby
North East Lincolnshire
DN37 7AW
Director NameMr Andrew Keith Weightman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 3 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Ella Way
Kirk Ella
North Humberside
HU10 7LW
Secretary NameMr Andrew Keith Weightman
NationalityBritish
StatusResigned
Appointed30 October 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Ella Way
Kirk Ella
North Humberside
HU10 7LW
Director NameJoy Susan Herd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Hardys Road
Cleethorpes
South Humberside
DN35 0DH
Secretary NameMr Christopher Brian Burt
StatusResigned
Appointed04 January 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address2 Badgers Wood
Park Lane
Cottingham
East Riding Of Yorkshire
HU16 5ST
Director NameMr Matthew Edward Renshaw
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorks
HU13 0EE
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websiteeddiewright.co.uk
Telephone01724 245573
Telephone regionScunthorpe

Location

Registered AddressLivingstone Road
Hessle
East Yorks
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fastnet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,000
Current Liabilities£413,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

21 June 2007Delivered on: 29 June 2007
Persons entitled: National Westminster 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

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Joy Susan Herd as a director on 30 September 2022 (1 page)
3 October 2022Termination of appointment of Andrew Keith Weightman as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr Scott Michael Manterfield as a director on 1 October 2022 (2 pages)
30 August 2022Appointment of Mr Matthew Edward Renshaw as a director on 18 August 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
20 October 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (3 pages)
18 December 2017Accounts for a small company made up to 26 March 2017 (8 pages)
18 December 2017Accounts for a small company made up to 26 March 2017 (8 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (8 pages)
18 December 2016Full accounts made up to 31 March 2016 (8 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
30 September 2015Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts for a small company made up to 27 March 2011 (6 pages)
9 December 2011Accounts for a small company made up to 27 March 2011 (6 pages)
30 November 2011Termination of appointment of Paul Birch as a director (1 page)
30 November 2011Termination of appointment of Paul Birch as a director (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
10 November 2010Accounts for a small company made up to 28 March 2010 (6 pages)
10 November 2010Accounts for a small company made up to 28 March 2010 (6 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
5 January 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
5 January 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
4 January 2010Termination of appointment of Andrew Weightman as a secretary (1 page)
4 January 2010Termination of appointment of Andrew Weightman as a secretary (1 page)
21 October 2009Director's details changed for Joy Susan Herd on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Keith Weightman on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Keith Weightman on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Paul Birch on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Joy Susan Herd on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Paul Birch on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Peter Doswell on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Doswell on 20 October 2009 (2 pages)
17 October 2009Full accounts made up to 29 March 2009 (12 pages)
17 October 2009Full accounts made up to 29 March 2009 (12 pages)
10 December 2008Return made up to 20/10/08; full list of members (4 pages)
10 December 2008Return made up to 20/10/08; full list of members (4 pages)
8 August 2008Full accounts made up to 30 March 2008 (12 pages)
8 August 2008Full accounts made up to 30 March 2008 (12 pages)
15 May 2008Director appointed joy susan herd (1 page)
15 May 2008Director appointed joy susan herd (1 page)
11 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
11 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
1 December 2007Return made up to 20/10/07; full list of members (7 pages)
1 December 2007Return made up to 20/10/07; full list of members (7 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
21 February 2007Registered office changed on 21/02/07 from: new oxford house town hall square grimsby lincs DN31 1HE (1 page)
21 February 2007Registered office changed on 21/02/07 from: new oxford house town hall square grimsby lincs DN31 1HE (1 page)
6 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
6 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
20 October 2006Incorporation (21 pages)
20 October 2006Incorporation (21 pages)