Company NameJ.S. Wright And Sons Limited
Company StatusActive
Company Number00574793
CategoryPrivate Limited Company
Incorporation Date27 November 1956(67 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameNicholas John Wright
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(35 years, 4 months after company formation)
Appointment Duration32 years
RoleWillow Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Director NameJeremy Barton Ruggles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(37 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleWillow Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Secretary NameJeremy Barton Ruggles
NationalityBritish
StatusCurrent
Appointed01 July 2004(47 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Director NameMr Oliver Charles Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(51 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Farm Works
Great Leighs
Chelmsford
Essex
CM3 1PR
Director NameChristopher Wilmot Price
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2004)
RoleWillow Merchant
Correspondence AddressBretts Farm Creeping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AN
Director NameCarleton Neville Wright
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleWillow Merchant
Correspondence AddressArdwyn
Church Lane Little Leighs
Chelmsford
Essex
CM3 1NA
Director NamePeter Stanley Wright
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 January 2010)
RoleWillow Merchant
Correspondence AddressGreen Ends Gubbions Green
Great Leighs
Chelmsford
Essex
CM3 1PS
Secretary NameChristopher Wilmot Price
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressBretts Farm Creeping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AN

Contact

Websitewww.cricketbatwillow.com
Telephone01245 361639
Telephone regionChelmsford

Location

Registered AddressColes Farm Works Boreham Road
Great Leighs
Chelmsford
Essex
CM3 1PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Jeremy Barton Ruggles
50.00%
Ordinary
30k at £1Nicholas John Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£3,101,773
Cash£621,472
Current Liabilities£2,057,390

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

13 May 2011Delivered on: 14 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bures valley willow plantation little cornard sudbury suffolk t/n's EX164928 and EX162701.
Outstanding
21 May 2010Delivered on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Windy ways boreham road great leighs chelsmford essex.
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £228,200.00 due or to become due from the company to the chargee.
Particulars: Windy way boreham road great leighs chelmsford essex.
Outstanding
24 May 2006Delivered on: 25 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a coles farm boreham road great leighs chelmsford essex.
Outstanding
26 May 2005Delivered on: 27 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a coles farm works, boreham road, great leighs, chelmsford essex.
Outstanding
30 March 1983Delivered on: 11 April 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or t & aj mann limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1975Delivered on: 14 October 1975
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Fixed and floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital together with fixed plant & machinery (see doc 36).
Outstanding
23 August 2005Delivered on: 26 August 2005
Satisfied on: 7 May 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as windy ways boreham road great leighs chelmsford essex t/n EX593920.
Fully Satisfied

Filing History

10 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
29 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
17 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
6 September 2018Notification of Jsw Holdings Limited as a person with significant control on 16 July 2018 (2 pages)
6 September 2018Cessation of Jeremy Barton Ruggles as a person with significant control on 16 July 2018 (1 page)
6 September 2018Cessation of Nicholas John Wright as a person with significant control on 16 July 2018 (1 page)
9 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (2 pages)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (2 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60,000
(7 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60,000
(7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(7 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
(7 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
(7 pages)
14 April 2014Director's details changed for Mr Oliver Charles Wright on 30 October 2013 (2 pages)
14 April 2014Registered office address changed from Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page)
14 April 2014Director's details changed for Mr Oliver Charles Wright on 30 October 2013 (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
15 April 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
15 April 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
20 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
24 April 2012Director's details changed for Mr Oliver Charles Wright on 11 April 2012 (2 pages)
24 April 2012Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Oliver Charles Wright on 11 April 2012 (2 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 June 2011Purchase of own shares. (3 pages)
10 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 June 2011Purchase of own shares. (3 pages)
10 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 June 2011Cancellation of shares. Statement of capital on 2 June 2011
  • GBP 60,000
(4 pages)
2 June 2011Cancellation of shares. Statement of capital on 2 June 2011
  • GBP 60,000
(4 pages)
2 June 2011Cancellation of shares. Statement of capital on 2 June 2011
  • GBP 60,000
(4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2010Register inspection address has been changed (2 pages)
8 June 2010Register inspection address has been changed (2 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 February 2010Termination of appointment of Peter Wright as a director (1 page)
18 February 2010Termination of appointment of Peter Wright as a director (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 April 2008Director appointed mr oliver charles wright (1 page)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 April 2008Director appointed mr oliver charles wright (1 page)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2007Return made up to 12/04/07; full list of members (3 pages)
23 April 2007Return made up to 12/04/07; full list of members (3 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 12/04/06; full list of members (3 pages)
18 April 2006Return made up to 12/04/06; full list of members (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
14 May 2004Return made up to 12/04/04; full list of members (7 pages)
14 May 2004Return made up to 12/04/04; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 12/04/03; no change of members (5 pages)
2 May 2003Return made up to 12/04/03; no change of members (5 pages)
2 May 2002Return made up to 12/04/02; no change of members (5 pages)
2 May 2002Return made up to 12/04/02; no change of members (5 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2001Return made up to 12/04/01; full list of members (7 pages)
14 May 2001Return made up to 12/04/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2000Return made up to 12/04/00; no change of members (5 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Return made up to 12/04/00; no change of members (5 pages)
13 June 2000Director's particulars changed (1 page)
20 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Return made up to 12/04/99; no change of members (6 pages)
11 May 1999Return made up to 12/04/99; no change of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
5 May 1998Return made up to 12/04/98; full list of members (7 pages)
5 May 1998Return made up to 12/04/98; full list of members (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1997Return made up to 12/04/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 April 1997Return made up to 12/04/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 May 1996Return made up to 12/04/96; no change of members (6 pages)
10 May 1996Return made up to 12/04/96; no change of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1995Return made up to 12/04/95; full list of members (16 pages)
25 April 1995Return made up to 12/04/95; full list of members (16 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 May 1991Return made up to 12/04/91; full list of members (7 pages)
9 May 1991Return made up to 12/04/91; full list of members (7 pages)
20 March 1987Return made up to 18/03/87; full list of members (4 pages)
20 March 1987Return made up to 18/03/87; full list of members (4 pages)
18 June 1980Annual return made up to 29/05/80 (4 pages)
18 June 1980Annual return made up to 29/05/80 (4 pages)
26 April 1975Annual return made up to 17/04/75 (8 pages)
26 April 1975Annual return made up to 17/04/75 (8 pages)
27 November 1956Incorporation (17 pages)
27 November 1956Incorporation (17 pages)