C.WRIGHT & SON GEDNEY LIMITED

Register to unlock more data on OkredoRegister

C.WRIGHT & SON GEDNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00477835

Incorporation date

01/02/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon15/04/2026
Declaration of solvency
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Registered office address changed from Peregrines Rest Hallgate Gedney Spalding Lincolnshire PE12 0AH to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2026-04-15
dot icon27/03/2026
Satisfaction of charge 1 in full
dot icon27/03/2026
Satisfaction of charge 2 in full
dot icon27/03/2026
Satisfaction of charge 3 in full
dot icon27/03/2026
Satisfaction of charge 6 in full
dot icon27/03/2026
Satisfaction of charge 004778350008 in full
dot icon14/11/2025
Change of details for Mr Adam John Edward Cunnington as a person with significant control on 2023-07-06
dot icon14/11/2025
Change of details for Mrs Elise Mary Scully as a person with significant control on 2023-07-06
dot icon14/11/2025
Change of details for Mr Adrian Charles Cunnington as a person with significant control on 2023-07-06
dot icon11/11/2025
Satisfaction of charge 4 in full
dot icon11/11/2025
Satisfaction of charge 004778350009 in full
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/08/2025
Satisfaction of charge 004778350007 in full
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon17/03/2023
Registration of charge 004778350009, created on 2023-03-17
dot icon13/10/2022
Termination of appointment of Isobel Cunnington as a director on 2022-09-25
dot icon13/10/2022
Cessation of Isobel Cunnington as a person with significant control on 2022-09-25
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/06/2022
Change of details for Mrs Isobel Cunnington as a person with significant control on 2022-06-16
dot icon29/06/2022
Change of details for Mrs Elise Mary Scully as a person with significant control on 2022-06-16
dot icon29/06/2022
Change of details for Mr Adrian Charles Cunnington as a person with significant control on 2022-06-16
dot icon29/06/2022
Change of details for Mr Adam John Edward Cunnington as a person with significant control on 2022-06-16
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon09/06/2022
Change of details for Mrs Elise Mary Scully as a person with significant control on 2022-06-01
dot icon09/06/2022
Change of details for Mr Adrian Charles Cunnington as a person with significant control on 2022-06-01
dot icon09/06/2022
Change of details for Mrs Isobel Cunnington as a person with significant control on 2022-06-01
dot icon09/06/2022
Change of details for Mr Adam John Edward Cunnington as a person with significant control on 2022-06-01
dot icon24/05/2022
Registration of charge 004778350008, created on 2022-05-17
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/08/2021
Notification of Elise Mary Scully as a person with significant control on 2021-08-11
dot icon24/08/2021
Notification of Adrian Charles Cunnington as a person with significant control on 2021-08-11
dot icon24/08/2021
Notification of Adam John Edward Cunnington as a person with significant control on 2021-08-11
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon22/06/2020
Change of details for Mrs Isobel Cunnington as a person with significant control on 2017-04-10
dot icon22/01/2020
Secretary's details changed for Adam John Edward Cunnington on 2019-12-18
dot icon22/01/2020
Director's details changed for Mr Adrian Charles Cunnington on 2019-12-18
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon03/05/2019
Director's details changed for Mr Adrian Charles Cunnington on 2019-04-17
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon19/10/2018
Resolutions
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/08/2017
Director's details changed for Mr Adam John Edward Cunnington on 2017-04-10
dot icon03/08/2017
Director's details changed for Isobel Cunnington on 2017-04-10
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon28/06/2017
Notification of Isobel Cunnington as a person with significant control on 2016-06-14
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Ivan Cunnington as a director on 2016-06-04
dot icon22/10/2015
Registration of charge 004778350007, created on 2015-10-13
dot icon10/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Statement of company's objects
dot icon11/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Appointment of Mr Ivan Cunnington as a director on 2014-12-22
dot icon12/02/2015
Appointment of Mrs Elise Mary Scully as a director on 2014-12-22
dot icon12/02/2015
Appointment of Mr Adrian Charles Cunnington as a director on 2014-12-22
dot icon19/12/2014
Registered office address changed from White House Farm Gedney Dyke Spalding Lincolnshire PE12 0AJ to Peregrines Rest Hallgate Gedney Spalding Lincolnshire PE12 0AH on 2014-12-19
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/12/2013
Director's details changed for Adam John Edward Cunnington on 2013-11-19
dot icon11/12/2013
Secretary's details changed for Adam John Edward Cunnington on 2013-11-19
dot icon25/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for Adam John Edward Cunnington on 2010-06-14
dot icon25/06/2010
Director's details changed for Isobel Cunnington on 2010-06-14
dot icon27/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/07/2009
Return made up to 14/06/09; full list of members
dot icon07/07/2009
Director and secretary's change of particulars / adam cunnington / 26/01/2009
dot icon20/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/07/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/07/2007
Return made up to 14/06/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/06/2005
Return made up to 14/06/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/08/2004
Accounts for a small company made up to 2003-11-30
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-11-30
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-11-30
dot icon21/06/2002
Return made up to 14/06/02; full list of members
dot icon03/09/2001
Return made up to 14/06/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-11-30
dot icon03/04/2001
New director appointed
dot icon14/07/2000
Return made up to 14/06/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-11-30
dot icon29/01/2000
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-11-30
dot icon04/07/1999
Return made up to 14/06/99; no change of members
dot icon24/11/1998
Registered office changed on 24/11/98 from: solent house 32 station road kirton boston lincs. PE20 1LD
dot icon01/07/1998
Return made up to 14/06/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-11-30
dot icon05/07/1997
Return made up to 14/06/97; no change of members
dot icon15/05/1997
Accounts for a small company made up to 1996-11-30
dot icon03/07/1996
Return made up to 14/06/96; full list of members
dot icon14/06/1996
Accounts for a small company made up to 1995-11-30
dot icon04/07/1995
Return made up to 14/06/95; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 14/06/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-11-30
dot icon15/07/1993
Accounts for a small company made up to 1992-11-30
dot icon01/07/1993
Return made up to 14/06/93; full list of members
dot icon25/08/1992
Return made up to 14/06/92; no change of members
dot icon16/07/1992
Accounts for a small company made up to 1991-11-30
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
Particulars of mortgage/charge
dot icon07/10/1991
Return made up to 18/06/91; full list of members
dot icon25/09/1991
Accounts for a small company made up to 1990-11-30
dot icon28/06/1991
Director resigned
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon17/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Particulars of mortgage/charge
dot icon19/06/1990
Accounts for a small company made up to 1989-11-30
dot icon19/06/1990
Return made up to 14/06/90; full list of members
dot icon29/01/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1988-11-30
dot icon07/07/1988
Return made up to 15/04/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-11-30
dot icon16/11/1987
Full accounts made up to 1986-11-30
dot icon13/11/1987
Return made up to 20/07/87; full list of members
dot icon13/11/1987
Registered office changed on 13/11/87 from: 37 halmergate spalding lincs
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Return made up to 18/08/86; full list of members
dot icon10/09/1986
Full accounts made up to 1985-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-27.26 % *

* during past year

Cash in Bank

£172,719.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.12M
-
0.00
237.45K
-
2022
6
1.15M
-
0.00
172.72K
-
2022
6
1.15M
-
0.00
172.72K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.15M £Ascended2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.72K £Descended-27.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunnington, Adrian Charles
Director
22/12/2014 - Present
4
Scully, Elise Mary
Director
22/12/2014 - Present
-
Cunnington, Adam John Edward
Director
05/03/2001 - Present
3
Cunnington, Ivan
Director
22/12/2014 - 04/06/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.WRIGHT & SON GEDNEY LIMITED

C.WRIGHT & SON GEDNEY LIMITED is an(a) Liquidation company incorporated on 01/02/1950 with the registered office located at Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C.WRIGHT & SON GEDNEY LIMITED?

toggle

C.WRIGHT & SON GEDNEY LIMITED is currently Liquidation. It was registered on 01/02/1950 .

Where is C.WRIGHT & SON GEDNEY LIMITED located?

toggle

C.WRIGHT & SON GEDNEY LIMITED is registered at Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TA.

What does C.WRIGHT & SON GEDNEY LIMITED do?

toggle

C.WRIGHT & SON GEDNEY LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

How many employees does C.WRIGHT & SON GEDNEY LIMITED have?

toggle

C.WRIGHT & SON GEDNEY LIMITED had 6 employees in 2022.

What is the latest filing for C.WRIGHT & SON GEDNEY LIMITED?

toggle

The latest filing was on 15/04/2026: Declaration of solvency.