UKBizDB.co.uk

HOWARD WRIGHT LTD

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

This company is commonly known as Howard Wright Ltd. The company was founded 43 years ago and was given the registration number 01541630. The firm's registered office is in TELFORD. You can find them at Coppice House, Halesfield 7, Telford, Shropshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:HOWARD WRIGHT LTD
Company Number:01541630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hyde Mill, Hyde Mill Lane Brewood, Stafford, ST19 9DJ

Secretary31 August 2006Active
Coppice House, Halesfield 7, Telford, TF7 4NA

Director21 January 2016Active
The Hyde Mill, Hyde Mill Lane Brewood, Stafford, ST19 9DJ

Director31 August 2006Active
The Hyde Hyde Mill, Hyde Mill Lane, Brewood, ST19 9DJ

Director31 August 2006Active
Coppice House, Halesfield 7, Telford, TF7 4NA

Director21 January 2016Active
Coppice House, Halesfield 7, Telford, United Kingdom, TF7 4NA

Director02 December 2020Active
Peplow House, Peplow Hodnet, Market Drayton, TF9 3JN

Secretary-Active
38 Histons Drive, Codsall, Wolverhampton, WV8 2ET

Secretary31 July 1996Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Corporate Secretary17 July 2006Active
14 Crestwood Park, Brewood, Stafford, ST19 9JD

Director-Active
Peplow House, Peplow Hodnet, Market Drayton, TF9 3JN

Director-Active
67 Mount Road, Penn, Wolverhampton, WV4 5SS

Director-Active
38 Histons Drive, Codsall, Wolverhampton, WV8 2ET

Director-Active
The Elms Elms Lane, Little Stretton, SY6 6RD

Director-Active

People with Significant Control

M & J Richards Holdings Limited
Notified on:07 September 2019
Status:Active
Country of residence:United Kingdom
Address:Coppice House, Halesfield 7, Telford, United Kingdom, TF7 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Micheal Richards
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Coppice House, Halesfield 7, Telford, TF7 4NA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Coppice House, Halesfield 7, Telford, TF7 4NA
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-01Capital

Capital cancellation shares.

Download
2022-06-01Capital

Capital return purchase own shares.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-28Capital

Capital variation of rights attached to shares.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-14Capital

Capital allotment shares.

Download
2021-09-29Capital

Capital cancellation shares.

Download
2021-09-29Capital

Capital return purchase own shares.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-21Capital

Capital cancellation shares.

Download
2021-07-21Capital

Capital return purchase own shares.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.