WRIGHTS PRODUCE LIMITED

Register to unlock more data on OkredoRegister

WRIGHTS PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05641329

Incorporation date

01/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brettenham Manor, Brettenham, Thetford, Norfolk IP24 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon05/12/2025
Director's details changed for Mr Chris Craven on 2025-12-01
dot icon04/06/2025
Satisfaction of charge 056413290005 in full
dot icon04/06/2025
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon25/02/2025
Part of the property or undertaking has been released from charge 3
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon11/09/2024
Director's details changed for Mr Peter John Wright on 2024-09-11
dot icon11/09/2024
Director's details changed for Richard William Wright on 2024-09-11
dot icon11/09/2024
Change of details for Mr Peter John Wright as a person with significant control on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr Peter John Wright on 2024-09-11
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon06/04/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2020-12-01 with updates
dot icon14/01/2021
Appointment of Mr Chris Craven as a director on 2020-09-21
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2018
Registration of charge 056413290006, created on 2018-01-22
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon05/12/2017
Director's details changed for Richard William Wright on 2017-12-05
dot icon05/12/2017
Director's details changed for Elizabeth Carolyn Craven on 2017-12-05
dot icon05/12/2017
Secretary's details changed for Elizabeth Carolyn Craven on 2017-12-05
dot icon20/04/2017
Amended accounts for a small company made up to 2016-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon19/07/2016
Resolutions
dot icon04/05/2016
Registration of charge 056413290005, created on 2016-04-28
dot icon13/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon24/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon24/12/2013
Director's details changed for Elizabeth Carolyn Craven on 2012-12-29
dot icon24/12/2013
Director's details changed for Richard William Wright on 2012-12-29
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon28/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-06-30
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2010
Resolutions
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/02/2009
Return made up to 01/12/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/01/2008
Return made up to 01/12/07; full list of members
dot icon01/11/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon21/12/2006
Return made up to 01/12/06; full list of members
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.23M
-
0.00
171.97K
-
2022
53
1.36M
-
0.00
382.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/2005 - 01/12/2005
99600
Wright, Peter John
Director
01/12/2005 - Present
2
Craven, Elizabeth Carolyn
Director
01/12/2005 - Present
-
Wright, Richard William
Director
01/12/2005 - Present
-
Craven, Elizabeth Carolyn
Secretary
01/12/2005 - 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 WRIGHTS PRODUCE LIMITED

WRIGHTS PRODUCE LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at Brettenham Manor, Brettenham, Thetford, Norfolk IP24 2RP. There are currently 5 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 WRIGHTS PRODUCE LIMITED?

toggle

WRIGHTS PRODUCE LIMITED is currently Active. It was registered on 01/12/2005 .

Where is WRIGHTS PRODUCE LIMITED located?

toggle

WRIGHTS PRODUCE LIMITED is registered at Brettenham Manor, Brettenham, Thetford, Norfolk IP24 2RP.

What does WRIGHTS PRODUCE LIMITED do?

toggle

WRIGHTS PRODUCE LIMITED operates in the Raising of swine/pigs (01.46 - SIC 2007) sector.

What is the latest filing for WRIGHTS PRODUCE LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.