Company NameWright Builders Ltd
DirectorAlexander Bryan Paul Wright
Company StatusActive
Company Number07478594
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alexander Bryan Paul Wright
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMrs Jenna Wright
StatusCurrent
Appointed12 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Benjamin David Arthur Wright
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Trevor Wright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 December 2010(same day as company formation)
Correspondence AddressC/O Elco Accounting Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

64 at £1Trevor Wright
62.14%
Ordinary
36 at £1Alexander Bryan Paul Wright
34.95%
Ordinary
1 at £1Alexander Bryan Paul Wright
0.97%
Ordinary B
1 at £1Trevor Wright
0.97%
Ordinary A
1 at £1Trevor Wright
0.97%
Ordinary C

Financials

Year2014
Net Worth-£25,536
Cash£6,432
Current Liabilities£36,780

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

30 June 2023Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 April 2023 (2 pages)
29 June 2023Notification of Jenna Wright as a person with significant control on 30 April 2023 (2 pages)
7 June 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
11 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
5 April 2023Cessation of Trevor Wright as a person with significant control on 31 March 2023 (1 page)
5 April 2023Notification of Alexander Bryan Paul Wright as a person with significant control on 31 March 2023 (2 pages)
5 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
22 March 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
22 December 2020Cessation of Alexander Bryan Paul Wright as a person with significant control on 1 January 2019 (1 page)
21 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
26 June 2020Secretary's details changed (1 page)
25 June 2020Director's details changed for Mr Alexander Bryan Paul Wright on 1 June 2020 (2 pages)
25 June 2020Secretary's details changed for Mrs Jenna Wright on 1 June 2020 (1 page)
25 June 2020Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Change of details for Mr Trevor Wright as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
4 June 2020Termination of appointment of Trevor Wright as a director on 4 June 2020 (1 page)
13 May 2020Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 12 May 2020 (1 page)
12 May 2020Appointment of Mrs Jenna Wright as a secretary on 12 May 2020 (2 pages)
7 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
15 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
11 October 2019Director's details changed for Mr Trevor Wright on 3 June 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 11 October 2019 (1 page)
11 October 2019Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 3 June 2019 (2 pages)
11 October 2019Change of details for Mr Trevor Wright as a person with significant control on 3 June 2019 (2 pages)
21 March 2019Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 December 2018 (2 pages)
21 March 2019Director's details changed for Mr Alexander Bryan Paul Wright on 30 December 2018 (2 pages)
30 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
24 January 2019Change of details for Mr Trevor Wright as a person with significant control on 1 February 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 August 2017Change of details for Mr Trevor Wright as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page)
16 August 2017Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Mr Trevor Wright on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Mr Alexander Bryan Paul Wright on 30 July 2017 (2 pages)
16 August 2017Change of details for Mr Trevor Wright as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Change of details for Mr Alexander Bryan Paul Wright as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Mr Alexander Bryan Paul Wright on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Mr Trevor Wright on 30 July 2017 (2 pages)
16 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page)
8 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 103
(6 pages)
18 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 103
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103
(7 pages)
11 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 103
(7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Termination of appointment of Benjamin Wright as a director (1 page)
4 February 2014Termination of appointment of Benjamin Wright as a director (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 103
(8 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 103
(8 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
27 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 103
(5 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 103
(5 pages)
11 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 103
(5 pages)
11 March 2011Cancellation of shares. Statement of capital on 11 March 2011
  • GBP 103
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Cancellation of shares. Statement of capital on 11 March 2011
  • GBP 103
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
19 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 103
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 103
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 103
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 103
(3 pages)
4 January 2011Appointment of Mr Alexander Bryan Paul Wright as a director (2 pages)
4 January 2011Appointment of Mr Alexander Bryan Paul Wright as a director (2 pages)
4 January 2011Appointment of Mr Benjamin David Arthur Wright as a director (2 pages)
4 January 2011Appointment of Mr Benjamin David Arthur Wright as a director (2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)