This company is commonly known as Frank Wright Limited. The company was founded 113 years ago and was given the registration number 00111524. The firm's registered office is in ASHBOURNE. You can find them at Blenheim House, Blenheim Road, Ashbourne, Derbyshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | FRANK WRIGHT LIMITED |
---|---|---|
Company Number | : | 00111524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1910 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blenheim House, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Director | 01 January 2024 | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Director | 01 May 2018 | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Director | 01 January 2024 | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Secretary | 26 October 2007 | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Secretary | 22 March 2018 | Active |
10 Verbena Drive, Littleover, Derby, DE23 7HS | Secretary | - | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Director | 01 May 2018 | Active |
In Den Schelmenaeckem 32, Neuleiningen, Germany, | Director | 18 February 2002 | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Director | 02 May 2008 | Active |
Odenwaldring 20, Limburgerhof, Germany, 67117 | Director | 28 October 1999 | Active |
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA | Director | 11 October 2002 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 21 March 2005 | Active |
Hatherleigh, Ashbourne Road, Turnditch, DE56 2LH | Director | 01 April 1998 | Active |
Hatherleigh, Ashbourne Road, Turnditch, DE56 2LH | Director | 11 April 1991 | Active |
Kalmitstr 4, 67133 Maxdorf, Germany, | Director | 01 June 2003 | Active |
B A S F Plc Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 May 2000 | Active |
Market House Market Place, Crich, Matlock, DE4 5DD | Director | 11 April 1991 | Active |
-, Lettow Vorbeck, Strasse 4, Moenchengladbach, Germany, 41063 | Director | 02 May 2008 | Active |
C/O Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG | Director | 28 November 1996 | Active |
Basf Aktiengesesllschaft, Fine Chemicals Division Ludwigshafen, Palatinate 67056 Germany, | Director | 28 November 1996 | Active |
Johan Van Oldenbarrneveltlaan 16, Amersfoort, The Netherlands, | Director | 12 May 2009 | Active |
Springbank Wood Lane, Uttoxeter, ST14 8BE | Director | - | Active |
Walton Bank Derby Road, Ashbourne, DE6 1BE | Director | - | Active |
Nutreco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Minsal Works, Minsal Works Wincham Lane, Northwich, England, CW9 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Appoint person secretary company with name date. | Download |
2018-03-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.