UKBizDB.co.uk

WESTON ALLISON WRIGHT LIMITED

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

This company is commonly known as Weston Allison Wright Limited. The company was founded 15 years ago and was given the registration number 06927601. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WESTON ALLISON WRIGHT LIMITED
Company Number:06927601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Leadhall Lane, Harrogate, England, HG2 9NE

Director08 June 2009Active
Berrybrooke House Top Lane, Bisbrooke, Oakham, LE15 9ER

Director08 June 2009Active
The Barn Butchers Lane, Boughton, Northampton, NN2 8SH

Director08 June 2009Active

People with Significant Control

Weston Allison Wright (2022) Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kenneth Wright
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:The Barn, Butchers Lane, Northampton, England, NN2 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Allison
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Berrybrooke House, Top Lane, Oakham, England, LE15 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Hatchard
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:42 Leadhall Lane, Harrogate, England, HG2 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Change of name

Certificate change of name company.

Download
2023-12-18Change of name

Change of name notice.

Download
2023-10-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-20Capital

Capital variation of rights attached to shares.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.