London
W2 5QD
Secretary Name | Lady Stella Virginia Wrightson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1998(62 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Westbourne Park Road London W2 5QD |
Director Name | Barnaby Thomas Garmondsway Wrightson |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2000(64 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Landscaping |
Country of Residence | England |
Correspondence Address | Eryholme Manor Eryholme Darlington County Durham DL2 2PF |
Director Name | Frederick Guy Beadon |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(54 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 14 December 2003) |
Role | Surveyor (Retired) |
Correspondence Address | Little Newsham Hall Winston Darlington County Durham DL2 3QN |
Director Name | Peter Wrightson |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 1995) |
Role | Company Director |
Correspondence Address | Manfield Cottage Darlington County Durham |
Secretary Name | The Hon Lady Rosemary Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | Studyard House Neasham Darlington County Durham DL2 1PH |
Telephone | 01609 780306 |
---|---|
Telephone region | Northallerton |
Registered Address | The Estate Office, Neasham Hall Sockburn Lane Neasham Darlington Co. Durham DL2 1PH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Neasham |
Ward | Hurworth |
6.3k at £1 | Sir Charles Mark Garmondsway Wrightson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,707 |
Cash | £36,300 |
Current Liabilities | £44,448 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (6 months, 3 weeks from now) |
9 November 1938 | Delivered on: 16 November 1938 Persons entitled: W. J. Wrighton Sir J. G. Wrightson St Classification: Mortgage Secured details: £1152. Particulars: Freehold: heasham hill farm, hurworth on tess. Durham. Outstanding |
---|
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
27 January 2020 | Notification of Stella Virginia Wrightson as a person with significant control on 9 December 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page) |
24 September 2015 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page) |
24 September 2015 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page) |
22 September 2015 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 April 2015 (2 pages) |
22 September 2015 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page) |
22 September 2015 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 April 2015 (2 pages) |
22 September 2015 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page) |
22 September 2015 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 April 2015 (2 pages) |
22 September 2015 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 22 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 22 December 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 January 2010 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
17 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 January 2000 | Return made up to 17/12/99; full list of members
|
20 January 2000 | Return made up to 17/12/99; full list of members
|
6 February 1999 | Return made up to 17/12/98; no change of members (5 pages) |
6 February 1999 | Return made up to 17/12/98; no change of members (5 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (16 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (16 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
24 June 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
24 June 1998 | Re-registration of Memorandum and Articles (11 pages) |
24 June 1998 | Application for reregistration from UNLTD to LTD (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
24 June 1998 | Re-registration of Memorandum and Articles (11 pages) |
24 June 1998 | Application for reregistration from UNLTD to LTD (1 page) |
24 June 1998 | Resolutions
|
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
2 February 1998 | Accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (12 pages) |
13 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
2 January 1996 | Return made up to 17/12/95; no change of members
|
2 January 1996 | Return made up to 17/12/95; no change of members
|