CHRIS WRIGHT (BAILDON) LIMITED

Register to unlock more data on OkredoRegister

CHRIS WRIGHT (BAILDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01281670

Incorporation date

14/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hollins Hill Depot, Centenary Road, Baildon BD17 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1984)
dot icon26/02/2026
Registration of charge 012816700012, created on 2026-02-24
dot icon12/02/2026
Satisfaction of charge 1 in full
dot icon12/02/2026
Satisfaction of charge 4 in full
dot icon12/02/2026
Satisfaction of charge 6 in full
dot icon12/02/2026
Satisfaction of charge 5 in full
dot icon12/02/2026
Satisfaction of charge 7 in full
dot icon12/02/2026
Satisfaction of charge 8 in full
dot icon09/02/2026
Satisfaction of charge 11 in full
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/06/2025
Appointment of Mr Glenn Francis Tanner as a director on 2025-06-15
dot icon13/06/2025
Termination of appointment of Harvey Richard King as a director on 2025-06-13
dot icon17/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon02/04/2025
Termination of appointment of Glenn Francis Tanner as a director on 2025-04-02
dot icon02/04/2025
Appointment of Mr Christopher John Morton as a director on 2025-04-02
dot icon20/01/2025
Director's details changed for Nigel Phillip Roberts on 2025-01-20
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon25/10/2024
Cessation of Christopher Wright as a person with significant control on 2024-10-11
dot icon25/10/2024
Notification of Chris Wright Holdings Limited as a person with significant control on 2024-10-11
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon08/11/2023
Termination of appointment of John Trevor Morton as a director on 2023-11-07
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon01/09/2023
Termination of appointment of David Alan Patchett as a director on 2023-08-31
dot icon04/07/2023
Appointment of Mr Harvey Richard King as a director on 2023-07-04
dot icon13/12/2022
Appointment of Mr Glenn Francis Tanner as a director on 2022-12-12
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon04/09/2017
Director's details changed for John Trevor Morton on 2017-06-21
dot icon14/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Secretary's details changed for Mr Christopher Wright on 2016-01-19
dot icon19/01/2016
Director's details changed for Christopher Wright on 2016-01-19
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Christopher Wright as a secretary on 2010-05-12
dot icon15/09/2015
Termination of appointment of John Francis Lee as a secretary on 2010-05-12
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon07/08/2014
Secretary's details changed
dot icon07/08/2014
Director's details changed for Christopher Wright on 2014-08-07
dot icon07/08/2014
Director's details changed for Christopher Wright on 2014-01-27
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nigel Phillip Roberts on 2009-10-01
dot icon31/08/2010
Director's details changed for David Alan Patchett on 2009-10-01
dot icon31/08/2010
Director's details changed for John Trevor Morton on 2009-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 30/08/09; full list of members
dot icon05/11/2008
Return made up to 30/08/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2008
Resolutions
dot icon15/10/2007
Return made up to 30/08/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon10/10/2006
New director appointed
dot icon03/10/2006
Director's particulars changed
dot icon13/09/2006
Return made up to 30/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2005
Return made up to 30/08/05; full list of members
dot icon27/10/2005
New director appointed
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/10/2004
Director resigned
dot icon27/09/2004
Return made up to 30/08/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon12/09/2003
Return made up to 30/08/03; full list of members
dot icon23/09/2002
New director appointed
dot icon16/09/2002
Return made up to 30/08/02; full list of members
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon26/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon18/09/2001
Return made up to 30/08/01; full list of members
dot icon20/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
New secretary appointed
dot icon18/10/2000
Return made up to 30/08/00; full list of members
dot icon01/06/2000
Resolutions
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Return made up to 30/08/99; full list of members
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Return made up to 30/08/98; no change of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 30/08/97; no change of members
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
New secretary appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/09/1996
Return made up to 30/08/96; full list of members
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon07/11/1995
Return made up to 30/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 30/08/94; no change of members
dot icon16/04/1994
Declaration of satisfaction of mortgage/charge
dot icon31/01/1994
Particulars of mortgage/charge
dot icon31/01/1994
Particulars of mortgage/charge
dot icon10/11/1993
Return made up to 30/08/93; full list of members
dot icon09/11/1993
Accounting reference date extended from 31/10 to 31/03
dot icon05/09/1993
Full accounts made up to 1992-10-31
dot icon14/04/1993
Particulars of mortgage/charge
dot icon17/09/1992
Return made up to 30/08/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon09/09/1991
Return made up to 30/08/91; no change of members
dot icon12/07/1991
Full accounts made up to 1990-10-31
dot icon07/03/1991
Return made up to 03/12/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-10-31
dot icon02/11/1990
Memorandum and Articles of Association
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Resolutions
dot icon15/02/1990
Particulars of mortgage/charge
dot icon09/11/1989
Return made up to 12/10/89; full list of members
dot icon06/10/1989
Full accounts made up to 1988-10-31
dot icon06/06/1988
Full accounts made up to 1987-10-31
dot icon06/06/1988
Return made up to 03/06/88; full list of members
dot icon21/04/1988
Director resigned
dot icon22/12/1987
£ sr 5000@1
dot icon15/09/1987
Resolutions
dot icon19/08/1987
Return made up to 24/07/87; full list of members
dot icon05/08/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1985-10-31
dot icon14/10/1986
Return made up to 15/06/86; full list of members
dot icon23/01/1984
Accounts made up to 1982-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
42
2.48M
-
0.00
226.31K
-
2023
36
2.48M
-
0.00
674.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patchett, David Alan
Director
15/11/2000 - 31/08/2023
2
Ward, Mark William
Director
04/10/2005 - 28/05/2007
2
Patchett, David Alan
Director
15/11/2000 - 15/11/2000
2
Lee, John Francis
Secretary
09/10/2003 - 12/05/2010
-
Wright, Christopher
Secretary
12/05/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS WRIGHT (BAILDON) LIMITED

CHRIS WRIGHT (BAILDON) LIMITED is an(a) Active company incorporated on 14/10/1976 with the registered office located at Hollins Hill Depot, Centenary Road, Baildon BD17 7QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS WRIGHT (BAILDON) LIMITED?

toggle

CHRIS WRIGHT (BAILDON) LIMITED is currently Active. It was registered on 14/10/1976 .

Where is CHRIS WRIGHT (BAILDON) LIMITED located?

toggle

CHRIS WRIGHT (BAILDON) LIMITED is registered at Hollins Hill Depot, Centenary Road, Baildon BD17 7QB.

What does CHRIS WRIGHT (BAILDON) LIMITED do?

toggle

CHRIS WRIGHT (BAILDON) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHRIS WRIGHT (BAILDON) LIMITED?

toggle

The latest filing was on 26/02/2026: Registration of charge 012816700012, created on 2026-02-24.