This company is commonly known as C.wright & Son Gedney Limited. The company was founded 74 years ago and was given the registration number 00477835. The firm's registered office is in SPALDING. You can find them at Peregrines Rest Hallgate, Gedney, Spalding, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | C.WRIGHT & SON GEDNEY LIMITED |
---|---|---|
Company Number | : | 00477835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1950 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peregrines Rest Hallgate, Gedney, Spalding, Lincolnshire, PE12 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peregrine's Rest, Hallgate, Gedney, Spalding, England, PE12 0AH | Secretary | - | Active |
Peregrine's Rest, Hallgate, Gedney, Spalding, England, PE12 0AH | Director | 05 March 2001 | Active |
Carden's Barn, 45 Main Street, Gedney Dyke, Spalding, England, PE12 0AJ | Director | 22 December 2014 | Active |
Smith's Farm, Fleet Bank, Gedney Dyke, Spalding, United Kingdom, PE12 0AW | Director | 22 December 2014 | Active |
Mowbray House, 49 Main Street, Gedney Dyke, Spalding, England, PE12 0AJ | Director | - | Active |
Peregrines Rest, Hallgate, Gedney, Spalding, England, PE12 0AH | Director | 22 December 2014 | Active |
Mrs Elise Mary Scully | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Smith's Farm, Fleet Bank, Spalding, United Kingdom, PE12 0AW |
Nature of control | : |
|
Mr Adrian Charles Cunnington | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peregrines Rest, Hallgate, Spalding, United Kingdom, PE12 0AH |
Nature of control | : |
|
Mr Adam John Edward Cunnington | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peregrine's Rest, Hallgate, Spalding, England, PE12 0AH |
Nature of control | : |
|
Mrs Isobel Cunnington | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mowbray House, 49 Main Street, Spalding, England, PE12 0AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.