UKBizDB.co.uk

FRANK WRIGHT LIMITED

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

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.

Company Information

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:
  • 10910 - Manufacture of prepared feeds for farm animals
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Blenheim House, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Director01 January 2024Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Director01 May 2018Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Director01 January 2024Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Secretary26 October 2007Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Secretary22 March 2018Active
10 Verbena Drive, Littleover, Derby, DE23 7HS

Secretary-Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Director01 May 2018Active
In Den Schelmenaeckem 32, Neuleiningen, Germany,

Director18 February 2002Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Director02 May 2008Active
Odenwaldring 20, Limburgerhof, Germany, 67117

Director28 October 1999Active
Blenheim House, Blenheim Road, Ashbourne, DE6 1HA

Director11 October 2002Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director21 March 2005Active
Hatherleigh, Ashbourne Road, Turnditch, DE56 2LH

Director01 April 1998Active
Hatherleigh, Ashbourne Road, Turnditch, DE56 2LH

Director11 April 1991Active
Kalmitstr 4, 67133 Maxdorf, Germany,

Director01 June 2003Active
B A S F Plc Earl Road, Cheadle Hulme, SK8 6QG

Director01 May 2000Active
Market House Market Place, Crich, Matlock, DE4 5DD

Director11 April 1991Active
-, Lettow Vorbeck, Strasse 4, Moenchengladbach, Germany, 41063

Director02 May 2008Active
C/O Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG

Director28 November 1996Active
Basf Aktiengesesllschaft, Fine Chemicals Division Ludwigshafen, Palatinate 67056 Germany,

Director28 November 1996Active
Johan Van Oldenbarrneveltlaan 16, Amersfoort, The Netherlands,

Director12 May 2009Active
Springbank Wood Lane, Uttoxeter, ST14 8BE

Director-Active
Walton Bank Derby Road, Ashbourne, DE6 1BE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.