Company NameWrightways (Domestic Appliances) Limited
DirectorsDavid Wright and Kenneth Wright
Company StatusActive
Company Number01046514
CategoryPrivate Limited Company
Incorporation Date17 March 1972(52 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr David Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wellington Hill
High Beech
Loughton
Essex
IG10 4AH
Director NameMr Kenneth Wright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address163 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QT
Secretary NameMr Kenneth Wright
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QT

Contact

Telephone020 85244800
Telephone regionLondon

Location

Registered Address147 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£316,180
Cash£108,123
Current Liabilities£57,900

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

25 May 2007Delivered on: 26 May 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a 1 hall lane chingford london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
1 August 2003Delivered on: 8 August 2003
Satisfied on: 31 May 2007
Persons entitled: Barclays 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: Freehold property 1 hall lane chingford london E4 8HH.
Fully Satisfied
15 September 1981Delivered on: 21 September 1981
Satisfied on: 7 January 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 221 hire st walthamstow waltham forest london e 17.
Fully Satisfied
29 August 1975Delivered on: 5 September 1975
Satisfied on: 7 January 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or henry wright & ruby violet wright to the chargee on any account whatsoever.
Particulars: Land at rear of 1-13 (odds) leamington ave. E17 as in a transfer dated 20.8.75.
Fully Satisfied
27 July 1989Delivered on: 3 August 1989
Satisfied on: 7 January 2015
Persons entitled: Barclays 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: 287 hall lane, chingford l/b of waltham forest title no egl 114997.
Fully Satisfied

Filing History

13 October 2023Cessation of Kenneth Wright as a person with significant control on 6 April 2016 (1 page)
25 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 September 2019Change of details for Mr Kenneth Wright as a person with significant control on 13 September 2019 (2 pages)
3 May 2019Registered office address changed from 287 Hall Lane London E4 8NU to 147 Station Road London E4 6AG on 3 May 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Director's details changed for Mr David Wright on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr David Wright on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages)
17 March 2011Secretary's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages)
17 March 2011Secretary's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr Kenneth Wright on 1 October 2009 (2 pages)
17 March 2011Director's details changed for Mr David Wright on 1 October 2009 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
21 December 2008Return made up to 31/12/07; full list of members (5 pages)
21 December 2008Resolutions
  • RES13 ‐ Change r/o declare dirs interest 16/12/2008
(1 page)
21 December 2008Registered office changed on 21/12/2008 from, 1 hall lane,, chingford,, london, E4 8HH (1 page)
21 December 2008Resolutions
  • RES13 ‐ Change r/o declare dirs interest 16/12/2008
(1 page)
21 December 2008Registered office changed on 21/12/2008 from, 1 hall lane,, chingford,, london, E4 8HH (1 page)
21 December 2008Return made up to 31/12/07; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
8 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 31/12/05; full list of members (7 pages)
19 December 2005Return made up to 31/12/05; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
11 January 2001Accounts made up to 31 March 2000 (15 pages)
11 January 2001Accounts made up to 31 March 2000 (15 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 November 1999Accounts made up to 31 March 1999 (14 pages)
22 November 1999Accounts made up to 31 March 1999 (14 pages)
21 January 1999Accounts made up to 31 March 1998 (15 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Accounts made up to 31 March 1998 (15 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 December 1997Accounts made up to 31 March 1997 (14 pages)
15 December 1997Accounts made up to 31 March 1997 (14 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Accounts made up to 31 March 1996 (15 pages)
14 January 1997Accounts made up to 31 March 1996 (15 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 December 1995Accounts made up to 31 March 1995 (15 pages)
6 December 1995Accounts made up to 31 March 1995 (15 pages)
3 August 1989Particulars of mortgage/charge (3 pages)
3 August 1989Particulars of mortgage/charge (3 pages)