Company NameRoss Wright Limited
Company StatusActive
Company Number01789987
CategoryPrivate Limited Company
Incorporation Date8 February 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Guy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(40 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31 Northfield Way Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6UF
Director NameMr Anthony Darren Ross
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(40 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31 Northfield Way Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6UF
Director NameMr Mark Stephen Ross
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(40 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Northfield Way Aycliffe Estate
Newton Aycliffe
County Durham
DL5 6UF
Director NameMrs Maureen Ross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2003)
RoleNursing Assistant
Correspondence AddressWindy Ridge
Hillside Road Coundon
Bishop Auckland
Durham
DL14 8NW
Director NameMr Robert Ross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration19 years (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Hillside Road Coundon
Bishop Auckland
Durham
DL14 8NW
Director NameMrs Margaret Wright
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 1993)
RoleWard Sister
Correspondence Address12 Aylmer Grove
Newton Aycliffe
County Durham
DL5 4NF
Director NameMr Thomas Wright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressStonecroft
Bolam
Darlington
County Durham
DL2 2UP
Secretary NameMrs Maureen Ross
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 10 months (resigned 30 April 2024)
RoleCompany Director
Correspondence AddressWindy Ridge
Hillside Road Coundon
Bishop Auckland
Durham
DL14 8NW
Director NameMr Darren Stephen Ross
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(11 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossmar Hillside Road
Coundon
Bishop Auckland
County Durham
DL14 8NW
Director NameSteven Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(11 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Rushyford
County Durham
DL17 0AH

Contact

Websiterosswrightltd.com
Telephone01325 320767
Telephone regionDarlington

Location

Registered AddressUnit 31 Northfield Way
Aycliffe Industrial Estate
Newton Aycliffe Co Durham
DL5 6UF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

4.8k at £1Darren Steven Ross
47.52%
Ordinary
4.8k at £1Steven Wright
47.52%
Ordinary
400 at £1Mr Robert Ross
3.96%
Ordinary
50 at £1Darren Steven Ross
0.50%
Ordinary B
50 at £1Steven Wright
0.50%
Ordinary B

Financials

Year2014
Net Worth£337,203
Cash£10,857
Current Liabilities£316,256

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Charges

30 September 2014Delivered on: 8 October 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 February 2003Delivered on: 7 March 2003
Persons entitled: Yorkshire 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
24 January 2003Delivered on: 31 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a unit 31 northfield way, aycliffe industrial park, newton ayciffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 April 2013Delivered on: 10 May 2013
Satisfied on: 10 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 November 1986Delivered on: 16 December 1986
Satisfied on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit m 741 northfield way newton aycliffe county durham, postal address unit 31 norhfield way and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1985Delivered on: 13 December 1985
Satisfied on: 7 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M20.
Fully Satisfied

Filing History

31 August 2023Unaudited abridged accounts made up to 30 April 2023 (11 pages)
16 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 30 April 2022 (11 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 30 April 2021 (11 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 October 2019Withdrawal of a person with significant control statement on 30 October 2019 (2 pages)
24 July 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 October 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 January 2018Notification of Steven Wright as a person with significant control on 30 June 2016 (2 pages)
4 January 2018Notification of Darren Stephen Ross as a person with significant control on 30 June 2016 (2 pages)
4 January 2018Notification of Darren Stephen Ross as a person with significant control on 30 June 2016 (2 pages)
4 January 2018Notification of Steven Wright as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
24 July 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,100
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,100
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,100
(6 pages)
10 February 2015Satisfaction of charge 017899870005 in full (1 page)
10 February 2015Satisfaction of charge 017899870005 in full (1 page)
8 October 2014Registration of charge 017899870006, created on 30 September 2014 (27 pages)
8 October 2014Registration of charge 017899870006, created on 30 September 2014 (27 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 May 2013Registration of charge 017899870005 (24 pages)
10 May 2013Registration of charge 017899870005 (24 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 October 2010Previous accounting period shortened from 30 October 2010 to 30 April 2010 (3 pages)
8 October 2010Previous accounting period shortened from 30 October 2010 to 30 April 2010 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Director's details changed for Steven Wright on 28 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Ross on 28 June 2010 (2 pages)
11 August 2010Director's details changed for Darren Stephen Ross on 28 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Steven Wright on 28 June 2010 (2 pages)
11 August 2010Director's details changed for Darren Stephen Ross on 28 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Ross on 28 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
15 July 2010Termination of appointment of Robert Ross as a director (2 pages)
15 July 2010Termination of appointment of Robert Ross as a director (2 pages)
15 July 2010Current accounting period extended from 30 April 2010 to 30 October 2010 (3 pages)
15 July 2010Current accounting period extended from 30 April 2010 to 30 October 2010 (3 pages)
23 July 2009Return made up to 28/06/09; full list of members (5 pages)
23 July 2009Return made up to 28/06/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
21 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
11 July 2008Return made up to 28/06/08; full list of members (5 pages)
11 July 2008Return made up to 28/06/08; full list of members (5 pages)
5 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
5 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
30 July 2007Return made up to 28/06/07; no change of members (7 pages)
30 July 2007Return made up to 28/06/07; no change of members (7 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
12 July 2006Return made up to 28/06/06; full list of members (7 pages)
12 July 2006Return made up to 28/06/06; full list of members (7 pages)
22 July 2005Accounts for a small company made up to 30 April 2005 (8 pages)
22 July 2005Accounts for a small company made up to 30 April 2005 (8 pages)
29 June 2005Return made up to 28/06/05; full list of members (7 pages)
29 June 2005Return made up to 28/06/05; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
6 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
30 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
4 July 2002Return made up to 28/06/02; full list of members (9 pages)
4 July 2002Return made up to 28/06/02; full list of members (9 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
27 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
30 June 2000Return made up to 30/06/00; full list of members (8 pages)
30 June 2000Return made up to 30/06/00; full list of members (8 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
16 July 1998Return made up to 30/06/98; full list of members (5 pages)
16 July 1998Return made up to 30/06/98; full list of members (5 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
19 August 1997Return made up to 30/06/97; full list of members (8 pages)
19 August 1997Return made up to 30/06/97; full list of members (8 pages)
17 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
17 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
8 January 1997Ad 28/11/96--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
8 January 1997Ad 28/11/96--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
3 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 July 1996Accounts for a small company made up to 30 April 1996 (10 pages)
24 July 1996Accounts for a small company made up to 30 April 1996 (10 pages)
21 July 1996Return made up to 30/06/96; no change of members (8 pages)
21 July 1996Return made up to 30/06/96; no change of members (8 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
13 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)