Company NameW.E. Wright & Sons (Chesham) Limited
DirectorsTimothy Alan Batson and Gordon Richard Batson
Company StatusActive
Company Number00430764
CategoryPrivate Limited Company
Incorporation Date6 March 1947(77 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Alan Batson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110b Lower Shelton Road
Lower Shelton
Marston Moretaine
Bedfordshire
MK43 0LP
Director NameMr Gordon Richard Batson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farm Close
Little Chalfon
Amesham
Bucks
HP6 6RH
Secretary NameMr Gordon Richard Batson
StatusCurrent
Appointed01 April 2015(68 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address10 Farm Close
Little Chalfon
Amesham
Bucks
HP6 6RH
Director NameMrs Betty Doreen Batson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(44 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringview Farm
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMr Maurice Stanley Batson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(44 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 12 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringview Farm
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Secretary NameMrs Betty Doreen Batson
NationalityBritish
StatusResigned
Appointed14 May 1991(44 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringview Farm
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.6k at £1Maurice Stanley Batson
60.01%
Ordinary
1.9k at £1Gordon Richard Batson
20.00%
Ordinary
1.9k at £1Timothy Alan Batson
20.00%
Ordinary

Financials

Year2014
Net Worth£944,441
Cash£240,471
Current Liabilities£45,778

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

29 December 2009Delivered on: 15 January 2010
Persons entitled: Maurice Stanley Batson and Betty Doreen Batson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 40/42 harmill industrial estate grovebury road leighton buzzard t/n BD137098.
Outstanding
21 February 2006Delivered on: 3 March 2006
Persons entitled: Maurice Stanley Batson and Betty Doreen Batson

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: 18-19 mark road, hemel hempstead.
Outstanding
31 July 2006Delivered on: 10 August 2006
Satisfied on: 15 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 chess business centre moor road chesham bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 November 1996Delivered on: 15 November 1996
Satisfied on: 15 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation supplemental to a legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as no.1 Germain st,chesham,buckinghamshire; the goodwill of business and all licences. See the mortgage charge document for full details.
Fully Satisfied
6 November 1996Delivered on: 15 November 1996
Satisfied on: 16 August 2013
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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 October 1976Delivered on: 25 October 1976
Satisfied on: 15 August 2013
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: No 1 germain street, chesham buckinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
4 July 2018Director's details changed for Mr Gordon Richard Batson on 9 May 2018 (2 pages)
4 July 2018Secretary's details changed for Mr Gordon Richard Batson on 9 May 2018 (1 page)
15 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9,252
(6 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9,252
(6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9,252
(6 pages)
18 May 2015Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015 (1 page)
18 May 2015Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015 (2 pages)
18 May 2015Termination of appointment of Betty Doreen Batson as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Betty Doreen Batson as a director on 1 April 2015 (1 page)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9,252
(6 pages)
18 May 2015Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015 (2 pages)
18 May 2015Termination of appointment of Betty Doreen Batson as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Betty Doreen Batson as a secretary on 1 April 2015 (1 page)
18 May 2015Appointment of Mr Gordon Richard Batson as a secretary on 1 April 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9,252
(7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 9,252
(7 pages)
16 August 2013Satisfaction of charge 2 in full (2 pages)
16 August 2013Satisfaction of charge 2 in full (2 pages)
15 August 2013Satisfaction of charge 3 in full (1 page)
15 August 2013Satisfaction of charge 1 in full (1 page)
15 August 2013Satisfaction of charge 1 in full (1 page)
15 August 2013Satisfaction of charge 5 in full (2 pages)
15 August 2013Satisfaction of charge 3 in full (1 page)
15 August 2013Satisfaction of charge 5 in full (2 pages)
5 August 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 August 2013 (1 page)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
16 July 2008Return made up to 14/05/08; full list of members (4 pages)
16 July 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
19 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Return made up to 14/05/07; full list of members (3 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Return made up to 14/05/07; full list of members (3 pages)
24 May 2007Accounts for a small company made up to 30 November 2006 (6 pages)
24 May 2007Accounts for a small company made up to 30 November 2006 (6 pages)
18 December 2006Registered office changed on 18/12/06 from: 1 germain st chesham bucks HP5 1LH (1 page)
18 December 2006Registered office changed on 18/12/06 from: 1 germain st chesham bucks HP5 1LH (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
30 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
30 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
30 June 2006Accounts for a small company made up to 30 November 2004 (7 pages)
30 June 2006Accounts for a small company made up to 30 November 2004 (7 pages)
30 May 2006Return made up to 14/05/06; full list of members (3 pages)
30 May 2006Return made up to 14/05/06; full list of members (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 14/05/05; full list of members (4 pages)
21 October 2005Return made up to 14/05/05; full list of members (4 pages)
21 October 2005Location of debenture register (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Location of register of members (1 page)
28 May 2004Return made up to 14/05/04; full list of members (9 pages)
28 May 2004Return made up to 14/05/04; full list of members (9 pages)
6 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 May 2002Return made up to 14/05/02; full list of members (9 pages)
28 May 2002Return made up to 14/05/02; full list of members (9 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (8 pages)
21 May 2001Return made up to 14/05/01; full list of members (8 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (9 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (9 pages)
15 June 2000Return made up to 14/05/00; full list of members (8 pages)
15 June 2000Return made up to 14/05/00; full list of members (8 pages)
22 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
22 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
30 June 1999Return made up to 14/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Return made up to 14/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
1 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)