Company NameWryman Limited
Company StatusDissolved
Company Number04210514
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Trevor Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameSimone Chapman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director (Proposed)
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Director NameMr Perry Wright
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address45a Charlton Road
Weston-Super-Mare
Avon
BS23 4HG
Secretary NameSimone Chapman
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director (Proposed)
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Secretary NameGeorgina Wright
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, Clarence Place 3 - 5 Clarence Road North
Weston-Super-Mare
North Somerset
BS23 4BY
Director NameMr Kieron Trevor Neil Chapman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Director NameMrs Georgina Wright
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Clarence Place 3 - 5 Clarence Park North
Weston-Super-Mare
North Somerset
BS23 4BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewryman.com
Email address[email protected]
Telephone0117 9381100
Telephone regionBristol

Location

Registered AddressSimarco House
Crittall Road
Witham
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Georgina Wright
50.00%
Ordinary
50 at £1Perry Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£69,274
Cash£94,290
Current Liabilities£217,073

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

19 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Director's details changed for Georgina Wright on 1 June 2015 (2 pages)
10 May 2016Secretary's details changed for Georgina Wright on 1 June 2015 (1 page)
10 May 2016Director's details changed for Perry Wright on 18 December 2015 (2 pages)
10 May 2016Director's details changed for Georgina Wright on 1 June 2015 (2 pages)
10 May 2016Director's details changed for Georgina Wright on 1 June 2015 (2 pages)
10 May 2016Secretary's details changed for Georgina Wright on 1 June 2015 (1 page)
10 May 2016Director's details changed for Georgina Wright on 1 June 2015 (2 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Secretary's details changed for Georgina Wright on 1 June 2015 (1 page)
10 May 2016Director's details changed for Perry Wright on 18 December 2015 (2 pages)
10 May 2016Secretary's details changed for Georgina Wright on 1 June 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Director's details changed for Perry Wright on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Georgina Wright on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Perry Wright on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Georgina Wright on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Georgina Wright on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Perry Wright on 1 May 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 May 2009Return made up to 03/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 September 2008Appointment terminated director kieron chapman (1 page)
3 September 2008Appointment terminated director kieron chapman (1 page)
3 September 2008Director appointed georgina wright (2 pages)
3 September 2008Director appointed georgina wright (2 pages)
20 August 2008Gbp ic 100/50\31/07/08\gbp sr 50@1=50\ (1 page)
20 August 2008Gbp ic 100/50\31/07/08\gbp sr 50@1=50\ (1 page)
20 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2005Return made up to 03/05/05; full list of members (7 pages)
23 May 2005Return made up to 03/05/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 January 2005Registered office changed on 04/01/05 from: market chambers 1 blackfriars street hereford herefordshire HR4 9HS (1 page)
4 January 2005Registered office changed on 04/01/05 from: market chambers 1 blackfriars street hereford herefordshire HR4 9HS (1 page)
28 May 2004Return made up to 03/05/04; full list of members (7 pages)
28 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 May 2003Return made up to 03/05/03; full list of members (7 pages)
8 May 2003Return made up to 03/05/03; full list of members (7 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
24 August 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
3 May 2001Incorporation (16 pages)
3 May 2001Incorporation (16 pages)