UKBizDB.co.uk

C.WRIGHT & SON GEDNEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Peregrines Rest Hallgate, Gedney, Spalding, Lincolnshire, PE12 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peregrine's Rest, Hallgate, Gedney, Spalding, England, PE12 0AH

Secretary-Active
Peregrine's Rest, Hallgate, Gedney, Spalding, England, PE12 0AH

Director05 March 2001Active
Carden's Barn, 45 Main Street, Gedney Dyke, Spalding, England, PE12 0AJ

Director22 December 2014Active
Smith's Farm, Fleet Bank, Gedney Dyke, Spalding, United Kingdom, PE12 0AW

Director22 December 2014Active
Mowbray House, 49 Main Street, Gedney Dyke, Spalding, England, PE12 0AJ

Director-Active
Peregrines Rest, Hallgate, Gedney, Spalding, England, PE12 0AH

Director22 December 2014Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as trust
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:
  • Voting rights 75 to 100 percent as trust
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:
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.