Company NameT Wright Holdings Limited
DirectorsStephen Thomas Wright and Thomas Edward Wright
Company StatusActive
Company Number11567591
CategoryPrivate Limited Company
Incorporation Date13 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Thomas Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameMr Thomas Edward Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN

Location

Registered AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

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

Charges

9 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 hillam road industrial estate, canal road bradford BD2 1QN (land registry title no: WYK351683).
Outstanding
1 July 2019Delivered on: 5 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Director's details changed for Mr Stephen Thomas Wright on 29 January 2021 (2 pages)
9 February 2021Registered office address changed from Thorite House Sticker Lane Laisterdyke Bradford West Yorkshire BD4 8BZ United Kingdom to Thorite House Hillam Road Off Canal Road Bradford BD21QN on 9 February 2021 (1 page)
9 February 2021Change of details for Mr Stephen Thomas Wright as a person with significant control on 29 January 2021 (2 pages)
9 February 2021Change of details for Mr Thomas Edward Wright as a person with significant control on 29 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Thomas Edward Wright on 29 January 2021 (2 pages)
2 November 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
30 October 2020Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 537,172.36
(4 pages)
30 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 October 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
16 March 2020Cancellation of shares. Statement of capital on 1 March 2020
  • GBP 537,494.36
(4 pages)
16 March 2020Purchase of own shares. (3 pages)
9 January 2020Cancellation of shares. Statement of capital on 1 December 2019
  • GBP 537,816.36
(4 pages)
9 January 2020Purchase of own shares. (3 pages)
10 December 2019Purchase of own shares. (3 pages)
9 December 2019Cancellation of shares. Statement of capital on 15 November 2019
  • GBP 538,138.36
(4 pages)
1 November 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
7 October 2019Purchase of own shares. (3 pages)
7 October 2019Cancellation of shares. Statement of capital on 1 September 2019
  • GBP 538,520.46
(4 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
12 July 2019Registration of charge 115675910002, created on 9 July 2019 (8 pages)
5 July 2019Registration of charge 115675910001, created on 1 July 2019 (6 pages)
1 July 2019Purchase of own shares. (3 pages)
1 July 2019Cancellation of shares. Statement of capital on 1 June 2019
  • GBP 538,842.46
(4 pages)
2 April 2019Purchase of own shares. (3 pages)
2 April 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 539,164.46
(4 pages)
31 January 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
15 January 2019Change of details for Mr Thomas Edward Wright as a person with significant control on 2 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Thomas Edward Wright on 2 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Stephen Thomas Wright on 2 January 2019 (2 pages)
15 January 2019Change of details for Mr Stephen Thomas Wright as a person with significant control on 2 January 2019 (2 pages)
11 January 2019Cancellation of shares. Statement of capital on 1 December 2018
  • GBP 539,486.46
(4 pages)
11 January 2019Purchase of own shares. (3 pages)
21 December 2018Notification of Thomas Edward Wright as a person with significant control on 22 November 2018 (2 pages)
10 December 2018Particulars of variation of rights attached to shares (2 pages)
10 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 40,719.1
(4 pages)
6 December 2018Sub-division of shares on 21 November 2018 (4 pages)
5 December 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 539,808.46
(4 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 December 2018Change of details for Mr Stephen Thomas Wright as a person with significant control on 22 November 2018 (5 pages)
2 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 October 2018Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
13 September 2018Incorporation
Statement of capital on 2018-09-13
  • GBP 1
(24 pages)