Company NameWright Golf Services Limited
DirectorYvonne Wright
Company StatusActive
Company Number09070417
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Yvonne Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornsea Golf Club Rolston Road
Hornsea
HU18 1XG
Secretary NameMrs Yvonne Wright
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHornsea Golf Club Rolston Road
Hornsea
HU18 1XG
Director NameMr Stretton Wright
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornsea Golf Club Rolston Road
Hornsea
HU18 1XG

Location

Registered AddressHornsea Golf Club
Rolston Road
Hornsea
HU18 1XG
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Shareholders

1 at £1Stretton Wright
50.00%
Ordinary
1 at £1Yvonne Wright
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
7 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 June 2020Cessation of Stretton Wright as a person with significant control on 9 May 2020 (1 page)
16 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
16 June 2020Change of details for Mrs Yvonne Wright as a person with significant control on 9 May 2020 (2 pages)
16 June 2020Termination of appointment of Stretton Wright as a director on 9 May 2020 (1 page)
20 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT to Hornsea Golf Club Rolston Road Hornsea HU18 1XG on 10 January 2019 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Director's details changed for Mr Stretton Wright on 27 May 2015 (2 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Secretary's details changed for Mrs Yvonne Wright on 27 May 2015 (1 page)
2 July 2015Director's details changed for Mrs Yvonne Wright on 27 May 2015 (2 pages)
2 July 2015Director's details changed for Mrs Yvonne Wright on 27 May 2015 (2 pages)
2 July 2015Secretary's details changed for Mrs Yvonne Wright on 27 May 2015 (1 page)
2 July 2015Director's details changed for Mr Stretton Wright on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)