WRIGHTS SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

WRIGHTS SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05781125

Incorporation date

13/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gate 6 Contractors Compund, Stanlow Manufacturers Complex, Ellesmere Port CH65 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon27/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2023
Notification of Wrights Services Holdings Limited as a person with significant control on 2023-04-30
dot icon30/05/2023
Cessation of Gary Edward Jewkes as a person with significant control on 2023-04-30
dot icon30/05/2023
Cessation of Linda Jewkes as a person with significant control on 2023-04-30
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Sub-division of shares on 2023-04-28
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon01/03/2023
Satisfaction of charge 3 in full
dot icon01/03/2023
Satisfaction of charge 057811250004 in full
dot icon12/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/02/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Registration of charge 057811250005, created on 2016-05-13
dot icon20/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon01/12/2014
Registration of charge 057811250004, created on 2014-11-28
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Linda Jewkes on 2010-03-31
dot icon25/06/2010
Director's details changed for Gary Edward Jewkes on 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2009
Registered office changed on 26/06/2009 from gate 6 contractors compound stanlow manufacturing complex ellesmere port cheshire CH65 4HB
dot icon26/06/2009
Return made up to 13/04/09; full list of members
dot icon26/06/2009
Location of debenture register
dot icon26/06/2009
Location of register of members
dot icon18/05/2009
Ad 30/04/09-30/04/09\gbp si 2@1=2\gbp ic 1/3\
dot icon09/03/2009
Appointment terminated director and secretary catryn devaney
dot icon06/03/2009
Secretary appointed linda jewkes
dot icon06/03/2009
Registered office changed on 06/03/2009 from innospec manufacturing park oil sites road ellesmere port CH65 4EY
dot icon06/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/01/2009
Gbp ic 2/1\07/01/09\gbp sr 1@1=1\
dot icon29/01/2009
Resolutions
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2008
Return made up to 13/04/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/07/2007
Return made up to 13/04/07; full list of members
dot icon12/07/2007
Location of register of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: 4 manor park drive great sutton ellesmere port cheshire CH66 2ET
dot icon12/07/2007
Location of debenture register
dot icon11/07/2007
Director's particulars changed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned;director resigned
dot icon08/12/2006
Particulars of mortgage/charge
dot icon13/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
282.81K
-
0.00
306.93K
-
2022
27
399.64K
-
0.00
208.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewkes, Gary Edward
Director
27/10/2006 - Present
2
Wright, Robert Graham
Director
13/04/2006 - 09/10/2006
1
Jewkes, Linda
Secretary
28/01/2009 - Present
-
Devaney, Catryn
Secretary
27/10/2006 - 27/01/2009
-
Wright, Gary John
Secretary
13/04/2006 - 09/10/2006
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About WRIGHTS SERVICES UK LIMITED

WRIGHTS SERVICES UK LIMITED is an(a) Active company incorporated on 13/04/2006 with the registered office located at Gate 6 Contractors Compund, Stanlow Manufacturers Complex, Ellesmere Port CH65 4HB. There are currently 2 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 SERVICES UK LIMITED?

toggle

WRIGHTS SERVICES UK LIMITED is currently Active. It was registered on 13/04/2006 .

Where is WRIGHTS SERVICES UK LIMITED located?

toggle

WRIGHTS SERVICES UK LIMITED is registered at Gate 6 Contractors Compund, Stanlow Manufacturers Complex, Ellesmere Port CH65 4HB.

What does WRIGHTS SERVICES UK LIMITED do?

toggle

WRIGHTS SERVICES UK LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for WRIGHTS SERVICES UK LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-13 with no updates.