Company NameThomas Wright Management Company Limited
DirectorsJohn Goldsborough and Jenny Carol Beadnall
Company StatusActive
Company Number02364980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1989(35 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Goldsborough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Carileph Way
Bishop Auckland
County Durham
DL14 7GD
Director NameMiss Jenny Carol Beadnall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMrs Nina Hilder
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleRetired
Correspondence Address7 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameMrs Jennie Saxby
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleRetired
Correspondence Address10 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameJennie Grant Strong
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleRetired
Correspondence Address9 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Secretary NameJennie Grant Strong
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address9 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameConstance Mary Maureen Kearton
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 1997)
RoleRetired
Correspondence Address17 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameNeil Andrew Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 1997)
RoleLabourer
Correspondence AddressGainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameMalcolm Shroeder
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2004)
RoleRetired
Correspondence Address12 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Secretary NameMr Shaun Meek
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameSusan Egan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1999)
RoleEstate Mgt
Correspondence Address21 Rush Park
Bishop Auckland
County Durham
DL14 6NR
Secretary NameMalcolm Shroeder
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2004)
RoleRetired
Correspondence Address12 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameVera May Shroeder
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2004)
RoleRetired
Correspondence Address12 Gainsborough Court
Bishop Auckland
County Durham
DL14 7QA
Director NameEthel Mary Rendell
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2004)
RoleRetired
Correspondence Address4 Gainsborough Court
Bishop Auckland
Durham
DL14 7QA
Director NameJohn Christopher Stott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2006)
RoleAccountant
Correspondence AddressThe Hollies
31 South View
Hunwick
DL15 0JW
Secretary NameCarole Jane Stott
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressThe Hollies
31 South View
Hunwick
DL15 0JW
Secretary NameSusan Goldsborough
NationalityBritish
StatusResigned
Appointed05 December 2006(17 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2021)
RoleSecretary
Correspondence Address1 St.Carileph Way
Bishop Auckland
Co. Durham
DL14 7GD

Location

Registered Address9 Pioneer Court
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,051
Cash£4,647
Current Liabilities£7,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with updates (3 pages)
21 September 2023Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to 9 Pioneer Court Darlington DL1 4WD on 21 September 2023 (1 page)
21 September 2023Appointment of Mr Peter William Bigge as a director on 21 September 2023 (2 pages)
21 September 2023Termination of appointment of Jenny Carol Beadnall as a director on 21 September 2023 (1 page)
21 September 2023Termination of appointment of John Goldsborough as a director on 21 September 2023 (1 page)
21 September 2023Cessation of John Goldsborough as a person with significant control on 21 September 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 March 2023Director's details changed for Miss Jenny Carol Beadnall on 6 March 2023 (2 pages)
17 February 2023Registered office address changed from 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 17 February 2023 (1 page)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 October 2021Registered office address changed from 1 st Carileph Way Bishop Auckland Co Durham DL14 7GD to 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH on 25 October 2021 (1 page)
2 June 2021Termination of appointment of Susan Goldsborough as a secretary on 1 April 2021 (1 page)
2 June 2021Appointment of Miss Jenny Carol Beadnall as a director on 1 April 2021 (2 pages)
28 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 April 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 23 March 2016 no member list (3 pages)
30 March 2016Annual return made up to 23 March 2016 no member list (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 23 March 2015 no member list (3 pages)
26 March 2015Annual return made up to 23 March 2015 no member list (3 pages)
23 April 2014Annual return made up to 23 March 2014 no member list (3 pages)
23 April 2014Annual return made up to 23 March 2014 no member list (3 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 23 March 2013 no member list (3 pages)
5 April 2013Annual return made up to 23 March 2013 no member list (3 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 no member list (3 pages)
26 March 2012Annual return made up to 23 March 2012 no member list (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 23 March 2011 no member list (3 pages)
23 March 2011Annual return made up to 23 March 2011 no member list (3 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Mr John Goldsborough on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Goldsborough on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 no member list (2 pages)
26 March 2010Annual return made up to 23 March 2010 no member list (2 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Annual return made up to 23/03/09 (2 pages)
23 March 2009Annual return made up to 23/03/09 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Annual return made up to 23/03/08 (2 pages)
25 March 2008Annual return made up to 23/03/08 (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Annual return made up to 23/03/07 (2 pages)
4 April 2007Annual return made up to 23/03/07 (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 8 crook business centre new road crook county durham DL15 8QX (1 page)
3 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 April 2007Registered office changed on 03/04/07 from: 8 crook business centre new road crook county durham DL15 8QX (1 page)
15 January 2007Director resigned (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (2 pages)
15 January 2007Director resigned (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Annual return made up to 23/03/06 (3 pages)
11 April 2006Annual return made up to 23/03/06 (3 pages)
11 April 2005Annual return made up to 23/03/05 (3 pages)
11 April 2005Annual return made up to 23/03/05 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 12 gainsborough court bishop auckland county durham DL14 7QA (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 12 gainsborough court bishop auckland county durham DL14 7QA (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Annual return made up to 23/03/04 (4 pages)
2 April 2004Annual return made up to 23/03/04 (4 pages)
9 April 2003Annual return made up to 23/03/03 (4 pages)
9 April 2003Annual return made up to 23/03/03 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2002Annual return made up to 23/03/02 (4 pages)
28 March 2002Annual return made up to 23/03/02 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Full accounts made up to 31 December 2000 (9 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Annual return made up to 23/03/01
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 2001Annual return made up to 23/03/01
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Annual return made up to 23/03/00 (3 pages)
5 April 2000Annual return made up to 23/03/00 (3 pages)
5 January 2000Full accounts made up to 31 December 1998 (9 pages)
5 January 2000Full accounts made up to 31 December 1998 (9 pages)
21 May 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 April 1997Annual return made up to 23/03/97 (4 pages)
23 April 1997Annual return made up to 23/03/97 (4 pages)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
13 November 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Annual return made up to 23/03/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
15 July 1996Annual return made up to 23/03/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
15 July 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Annual return made up to 23/03/95 (4 pages)
28 March 1995Annual return made up to 23/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 April 1994Accounts for a small company made up to 31 December 1993 (9 pages)
25 March 1994Annual return made up to 23/03/94 (4 pages)
11 March 1993Annual return made up to 23/03/93 (4 pages)
18 June 1992Full accounts made up to 31 December 1991 (7 pages)
25 March 1992Annual return made up to 23/03/92 (4 pages)
6 June 1991Annual return made up to 23/03/91 (6 pages)
10 April 1991Full accounts made up to 31 December 1989 (6 pages)
4 April 1991Director's particulars changed;director resigned (2 pages)
15 March 1991Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
4 March 1991Registered office changed on 04/03/91 from: gainsborough court high bondgate bishop auckland co durham DL14 7PN (1 page)
19 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 March 1989Incorporation (22 pages)