Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.E. WRIGHT & SONS (CHESHAM) LIMITED
Company Information for

W.E. WRIGHT & SONS (CHESHAM) LIMITED

HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
00430764
Private Limited Company
Active

Company Overview

About W.e. Wright & Sons (chesham) Ltd
W.E. WRIGHT & SONS (CHESHAM) LIMITED was founded on 1947-03-06 and has its registered office in Watford. The organisation's status is listed as "Active". W.e. Wright & Sons (chesham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.E. WRIGHT & SONS (CHESHAM) LIMITED
 
Legal Registered Office
HILLIER HOPKINS LLP
FIRST FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in WD17
 
Filing Information
Company Number 00430764
Company ID Number 00430764
Date formed 1947-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 08:37:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.E. WRIGHT & SONS (CHESHAM) LIMITED

Current Directors
Officer Role Date Appointed
GORDON RICHARD BATSON
Company Secretary 2015-04-01
GORDON RICHARD BATSON
Director 1991-05-14
MAURICE STANLEY BATSON
Director 1991-05-14
TIMOTHY ALAN BATSON
Director 1991-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY DOREEN BATSON
Company Secretary 1991-05-14 2015-04-01
BETTY DOREEN BATSON
Director 1991-05-14 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MEDHAT STEM FOUNDATION Director 2004-09-10 - 2009-09-22 RESIGNED 2004-09-10 Active
GORDON RICHARD BATSON COLOUR SUPPLIES (CHESHAM) LIMITED Director 1992-05-14 CURRENT 1982-11-18 Active
MAURICE STANLEY BATSON COLOUR SUPPLIES (CHESHAM) LIMITED Director 1992-05-14 CURRENT 1982-11-18 Active
TIMOTHY ALAN BATSON DECORATORS DEPOT LIMITED Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-01-31
TIMOTHY ALAN BATSON COLOUR SUPPLIES (CHESHAM) LIMITED Director 1992-05-14 CURRENT 1982-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-01-03CESSATION OF MAURICE STANLEY BATSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03PSC07CESSATION OF MAURICE STANLEY BATSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON RICHARD BATSON
2022-08-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR MAURICE STANLEY BATSON
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE STANLEY BATSON
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON RICHARD BATSON on 2021-05-17
2021-05-21CH01Director's details changed for Mr Gordon Richard Batson on 2021-05-17
2020-09-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON RICHARD BATSON on 2018-05-09
2018-07-04CH01Director's details changed for Mr Gordon Richard Batson on 2018-05-09
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 9252
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 9252
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-06-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 9252
2016-05-26AR0114/05/16 ANNUAL RETURN FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 9252
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-18AP03Appointment of Mr Gordon Richard Batson as company secretary on 2015-04-01
2015-05-18TM02Termination of appointment of Betty Doreen Batson on 2015-04-01
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BETTY DOREEN BATSON
2015-05-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 9252
2014-05-16AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
2013-06-04AR0114/05/13 ANNUAL RETURN FULL LIST
2013-04-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0114/05/12 FULL LIST
2012-04-03AA30/11/11 TOTAL EXEMPTION SMALL
2011-05-24AR0114/05/11 FULL LIST
2011-05-03AA30/11/10 TOTAL EXEMPTION SMALL
2010-05-25AR0114/05/10 FULL LIST
2010-03-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-07-16363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-06-04363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-04190LOCATION OF DEBENTURE REGISTER
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1 GERMAIN ST CHESHAM BUCKS HP5 1LH
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2006-05-30363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21190LOCATION OF DEBENTURE REGISTER
2005-10-21363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-10-21353LOCATION OF REGISTER OF MEMBERS
2004-05-28363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-05-28363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-05-21363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-06-15363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-06-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-06-30363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-27363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-15395PARTICULARS OF MORTGAGE/CHARGE
1996-11-15395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05SRES01ADOPT MEM AND ARTS 20/07/96
1996-06-06363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-01363sRETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-06-21363sRETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-05-25363sRETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS
1993-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1974-06-24Annual return made up to 06/06/74
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to W.E. WRIGHT & SONS (CHESHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.E. WRIGHT & SONS (CHESHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-15 Outstanding MAURICE STANLEY BATSON AND BETTY DOREEN BATSON
LEGAL CHARGE 2006-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Outstanding MAURICE STANLEY BATSON AND BETTY DOREEN BATSON
MORTGAGE DEBENTURE 1996-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION SUPPLEMENTAL TO A LEGAL MORTGAGE 1996-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-10-15 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.E. WRIGHT & SONS (CHESHAM) LIMITED

Intangible Assets
Patents
We have not found any records of W.E. WRIGHT & SONS (CHESHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.E. WRIGHT & SONS (CHESHAM) LIMITED
Trademarks
We have not found any records of W.E. WRIGHT & SONS (CHESHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.E. WRIGHT & SONS (CHESHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as W.E. WRIGHT & SONS (CHESHAM) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where W.E. WRIGHT & SONS (CHESHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.E. WRIGHT & SONS (CHESHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.E. WRIGHT & SONS (CHESHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.