Company NameBarry C. Wright & Sons Limited
DirectorAndrew Wright
Company StatusActive
Company Number05116523
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAndrew Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Evelyn Road
Willows Green Great Leighs
Chelmsford
Essex
CM3 1QQ
Director NameIan James Wright
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address120 Noakes Avenue
Great Baddow
Chelmsford
Essex
CM2 8EP
Director NameStuart Wright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence AddressThe Old Bakery 33 Church Street
Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameBarry Charles Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Fitzwalter Road
Boreham
Chelmsford
Essex
CM3 3DA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBarry Charles Wright
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Fitzwalter Road
Boreham
Chelmsford
Essex
CM3 3DA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.barryc-wright.co.uk
Telephone01245 835028
Telephone regionChelmsford

Location

Registered Address17 Evelyn Road
Willows Green, Great Leighs
Chelmsford
Essex
CM3 1QQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFelsted
WardFelsted & Stebbing

Shareholders

33 at £1A. Wright
8.25%
Ordinary D
100 at £1A. Wright
25.00%
Ordinary B
100 at £1Barry C. Wright
25.00%
Ordinary A
100 at £1Barry Wright
25.00%
Ordinary C
67 at £1Barry Wright
16.75%
Ordinary D

Financials

Year2014
Net Worth-£2,408
Current Liabilities£31,224

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

2 November 2005Delivered on: 4 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
3 May 2022Cessation of Barry Charles Wright as a person with significant control on 25 April 2022 (1 page)
3 May 2022Change of details for Andrew Wright as a person with significant control on 25 April 2022 (2 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 January 2020Termination of appointment of Barry Charles Wright as a secretary on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Barry Charles Wright as a director on 28 January 2020 (1 page)
28 January 2020Registered office address changed from 12 Fitzwalter Road Boreham Chelmsford Essex CM3 3DA to 17 Evelyn Road Willows Green, Great Leighs Chelmsford Essex CM3 1QQ on 28 January 2020 (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
(6 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 400
(6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 400
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 400
(7 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 400
(7 pages)
7 May 2014Termination of appointment of Ian Wright as a director (2 pages)
7 May 2014Termination of appointment of Ian Wright as a director (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
21 June 2010Director's details changed for Ian James Wright on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Andrew Wright on 30 April 2010 (2 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Barry Charles Wright on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Ian James Wright on 30 April 2010 (2 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Andrew Wright on 30 April 2010 (2 pages)
21 June 2010Director's details changed for Barry Charles Wright on 30 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 June 2009Return made up to 30/04/09; full list of members (5 pages)
5 June 2009Return made up to 30/04/09; full list of members (5 pages)
25 March 2009Appointment terminated director stuart wright (1 page)
25 March 2009Appointment terminated director stuart wright (1 page)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
6 June 2008Return made up to 30/04/08; full list of members (8 pages)
6 June 2008Director's change of particulars / ian wright / 01/05/2008 (1 page)
6 June 2008Director's change of particulars / stuart wright / 01/05/2008 (1 page)
6 June 2008Director's change of particulars / ian wright / 01/05/2008 (1 page)
6 June 2008Director's change of particulars / stuart wright / 01/05/2008 (1 page)
6 June 2008Return made up to 30/04/08; full list of members (8 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 June 2007Return made up to 30/04/07; no change of members (8 pages)
21 June 2007Return made up to 30/04/07; no change of members (8 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 May 2006Return made up to 30/04/06; full list of members (10 pages)
17 May 2006Return made up to 30/04/06; full list of members (10 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
15 August 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 August 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005New secretary appointed;new director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New secretary appointed;new director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2005Ad 20/03/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 March 2005Ad 20/03/05--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
30 April 2004Incorporation (15 pages)
30 April 2004Incorporation (15 pages)