Company NameWright Bros. Limited
DirectorsBenjamin Peter Lowndes Wright and Robin Jonathon Coventry Hancock
Company StatusActive
Company Number04551967
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleShellfish Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Robin Jonathon Coventry Hancock
StatusCurrent
Appointed02 February 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Logan Gowler
StatusCurrent
Appointed21 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Robin Jonathon Coventry Hancock
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Charlie O'Rourke
StatusResigned
Appointed01 August 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY

Contact

Website[email protected]
Telephone020 74039550
Telephone regionLondon

Location

Registered Address56 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Wright Bros. (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£78,521
Cash£14,954
Current Liabilities£259,237

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

2 November 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
7 May 2015Delivered on: 7 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2007Delivered on: 22 June 2007
Persons entitled: The Trustees of Borough Market Southwark

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £7,125.00,. see the mortgage charge document for full details.
Outstanding
5 November 2003Delivered on: 21 November 2003
Satisfied on: 15 October 2011
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

28 November 2023Registration of charge 045519670006, created on 23 November 2023 (13 pages)
29 September 2023Full accounts made up to 30 December 2022 (28 pages)
7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Accounts for a small company made up to 26 December 2021 (13 pages)
7 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 May 2022Accounts for a small company made up to 27 December 2020 (13 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 June 2021Accounts for a small company made up to 29 December 2019 (13 pages)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
9 October 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
8 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
20 September 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 250,000
(3 pages)
16 August 2019Accounts for a small company made up to 30 December 2018 (14 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
22 November 2016Full accounts made up to 31 December 2015 (12 pages)
22 November 2016Full accounts made up to 31 December 2015 (12 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 November 2015Registration of charge 045519670005, created on 2 November 2015 (13 pages)
5 November 2015Registration of charge 045519670005, created on 2 November 2015 (13 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
17 August 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 17 August 2015 (1 page)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
7 May 2015Registration of charge 045519670004, created on 7 May 2015 (24 pages)
7 May 2015Registration of charge 045519670004, created on 7 May 2015 (24 pages)
7 May 2015Registration of charge 045519670004, created on 7 May 2015 (24 pages)
16 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Robin Jonathon Coventry Hancock on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Robin Jonathon Coventry Hancock on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Robin Jonathon Coventry Hancock on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Benjamin Peter Lowndes Wright on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from 11 stoney street borough mrket london SE1 9AD (1 page)
30 September 2009Registered office changed on 30/09/2009 from 11 stoney street borough mrket london SE1 9AD (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 02/10/07; full list of members (2 pages)
5 October 2007Return made up to 02/10/07; full list of members (2 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 October 2006Return made up to 02/10/06; full list of members (2 pages)
24 October 2006Return made up to 02/10/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page)
23 November 2005Registered office changed on 23/11/05 from: 18 lettice street london SW6 4EH (1 page)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
30 September 2004Return made up to 02/10/04; full list of members (6 pages)
30 September 2004Return made up to 02/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
30 December 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
28 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)