Company NameDenis Wright Limited
DirectorsAngela Marjorie Wright and John Pillivant Wright
Company StatusActive
Company Number00370358
CategoryPrivate Limited Company
Incorporation Date31 October 1941(82 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMrs Angela Marjorie Wright
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(50 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr John Pillivant Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(50 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameMrs Angela Marjorie Wright
NationalityBritish
StatusCurrent
Appointed31 March 1992(50 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ

Contact

Websitewww.denis-wright.com/
Telephone01805 622937
Telephone regionTorrington

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Mr John Pillivant Wright
99.99%
Ordinary
1 at £1Mrs Angela Marjorie Wright
0.01%
Ordinary

Financials

Year2014
Net Worth-£128,798
Cash£170,367
Current Liabilities£594,192

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

18 September 2000Delivered on: 22 September 2000
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 barnsbury hall & 2 barnsbury street islington london t/no 444588. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 August 1981Delivered on: 21 August 1981
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8/8/67.
Particulars: A specific charge over the benefit of all book debts now or from time to time owing to the company.
Outstanding
1 May 1981Delivered on: 14 May 1981
Persons entitled: National Westminster Bank LTD

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 at hatchmoor great torrington, devon being part of the hatchmoor industrial estate.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
1 November 2023Registered office address changed from Room 405 Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 November 2021Registered office address changed from 29-33 Norfolk Square Paddington London W2 1RX to Room 405 Highland House 165 the Broadway Wimbledon London SW19 1NE on 22 November 2021 (1 page)
1 July 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to 29-33 Norfolk Square Paddington London W2 1RX on 1 July 2021 (2 pages)
21 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr John Pillivant Wright on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mrs Angela Marjorie Wright on 12 April 2018 (2 pages)
12 April 2018Secretary's details changed for Mrs Angela Marjorie Wright on 12 April 2018 (1 page)
20 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 19 September 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Director's details changed for Mr John Pillivant Wright on 31 March 2010 (2 pages)
19 May 2010Director's details changed for Mr John Pillivant Wright on 31 March 2010 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mrs Angela Marjorie Wright on 31 March 2010 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mrs Angela Marjorie Wright on 31 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 September 2005Registered office changed on 12/09/05 from: 2 barnsbury street islington london N1 1PN (1 page)
12 September 2005Registered office changed on 12/09/05 from: 2 barnsbury street islington london N1 1PN (1 page)
11 April 2005Return made up to 31/03/05; full list of members (2 pages)
11 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 April 2004Accounts for a medium company made up to 31 December 2002 (19 pages)
20 April 2004Accounts for a medium company made up to 31 December 2002 (19 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 May 2003Return made up to 31/03/03; full list of members (7 pages)
30 May 2003Return made up to 31/03/03; full list of members (7 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
6 June 2001Return made up to 31/03/01; full list of members (6 pages)
6 June 2001Return made up to 31/03/01; full list of members (6 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)