Company NameWright Bros. (Holdings) Limited
Company StatusActive
Company Number06030283
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Director NameMrs Susan Julia Lowndes Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(5 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Richmond
Surrey
TW9 3DA
Director NameMrs Agnieszka Regina Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(5 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Secretary NameMr Robin Jonathon Coventry Hancock
StatusCurrent
Appointed02 February 2017(10 years, 1 month 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(17 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Robin Jonathon Coventry Hancock
NationalityBritish
StatusResigned
Appointed15 December 2006(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(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY

Contact

Websitewrightbros.eu.com
Telephone020 74039554
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

31 at £1Benjamin Peter Lowndes Wright
31.00%
Ordinary A
29 at £1Agnieska Regina Wright
29.00%
Ordinary A
21 at £1Robin Jonathon Coventry Hancock
21.00%
Ordinary B
19 at £1Susan Julia Lowndes Wright
19.00%
Ordinary B

Financials

Year2014
Net Worth£168,945
Cash£3,946
Current Liabilities£158,837

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

2 August 2017Delivered on: 3 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
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

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 30 December 2022 (43 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
10 March 2023Group of companies' accounts made up to 26 December 2021 (44 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
23 May 2022Group of companies' accounts made up to 27 December 2020 (44 pages)
9 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 June 2021Group of companies' accounts made up to 29 December 2019 (39 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 April 2020Director's details changed for Mrs Agnieszka Regina Wright on 26 March 2020 (2 pages)
7 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
7 April 2020Director's details changed for Mrs Agnieszka Regina Wright on 26 March 2020 (2 pages)
7 April 2020Change of details for Mr Benjamin Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 August 2019Group of companies' accounts made up to 30 December 2018 (30 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
15 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
21 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (28 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 Mrs Agnieszka Regina Wright on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Agnieszka Regina 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)
3 August 2017Registration of charge 060302830002, created on 2 August 2017 (24 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 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (6 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)
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 Mrs Agnieszka Regina Wright on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mrs Agnieszka Regina 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)
9 November 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
9 November 2015Registered office address changed from 56 56 Old Brompton Road London SW7 3DY England to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 56 56 Old Brompton Road London SW7 3DY England to 56 Old Brompton Road London SW7 3DY on 9 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 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 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
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 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
23 June 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 56 Old Brompton Road London SW7 3DY on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 56 Old Brompton Road London SW7 3DY on 23 June 2015 (1 page)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(8 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(8 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 January 2012Appointment of Mrs Agnieszka Regina Wright as a director (2 pages)
19 January 2012Appointment of Mrs Susan Julia Lowndes Wright as a director (2 pages)
19 January 2012Appointment of Mrs Agnieszka Regina Wright as a director (2 pages)
19 January 2012Appointment of Mrs Susan Julia Lowndes Wright as a director (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Resolutions
  • RES13 ‐ Aquisition one issued share of £1 in wright bros LIMITED 18/12/2006
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Resolutions
  • RES13 ‐ Aquisition one issued share of £1 in wright bros LIMITED 18/12/2006
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
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)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 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: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 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 market london SE1 9AD (1 page)
30 September 2009Registered office changed on 30/09/2009 from 11 stoney street borough market 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)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 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)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
5 January 2007Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006Incorporation (18 pages)
15 December 2006Incorporation (18 pages)