Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD P. WRIGHT LTD.
Company Information for

EDWARD P. WRIGHT LTD.

Warren Road, Scunthorpe, North Lincolnshire, DN15 6XH,
Company Registration Number
02421293
Private Limited Company
Active

Company Overview

About Edward P. Wright Ltd.
EDWARD P. WRIGHT LTD. was founded on 1989-09-11 and has its registered office in North Lincolnshire. The organisation's status is listed as "Active". Edward P. Wright Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
EDWARD P. WRIGHT LTD.
 
Legal Registered Office
Warren Road
Scunthorpe
North Lincolnshire
DN15 6XH
Other companies in DN15
 
Filing Information
Company Number 02421293
Company ID Number 02421293
Date formed 1989-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2025-03-31
Return next due 2026-04-14
Type of accounts MEDIUM
Last Datalog update: 2025-04-16 09:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD P. WRIGHT LTD.
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 EDWARD P. WRIGHT LTD.

Current Directors
Officer Role Date Appointed
JANE WRIGHT
Company Secretary 1992-03-31
JANE GAZI-WRIGHT
Director 1992-03-31
PAUL EDWARD WRIGHT
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL WRIGHT
Director 1992-03-31 2008-04-24
GWENDOLINE WRIGHT
Director 2005-07-01 2008-04-24
LEE RICHARD JOHNSON
Director 2003-01-22 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD WRIGHT EDWARD P WRIGHT (HOLDINGS) LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
PAUL EDWARD WRIGHT EDWARD P WRIGHT (BODYSHOP) LIMITED Director 2007-11-02 CURRENT 2007-11-02 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
2025-04-22DIRECTOR APPOINTED MR RICHARD FROST
2025-04-16CONFIRMATION STATEMENT MADE ON 31/03/25, WITH UPDATES
2024-05-19Full accounts made up to 2023-09-30
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-04CH03SECRETARY'S DETAILS CHNAGED FOR JANE WRIGHT on 2022-03-31
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-05-20AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-06-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-19MISCSection 519
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Paul Edward Wright on 2012-04-01
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GAZI-WRIGHT / 13/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WRIGHT / 13/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GAZI-WRIGHT / 13/02/2013
2013-02-13CH03SECRETARY'S DETAILS CHNAGED FOR JANE WRIGHT on 2013-02-13
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-08MG01Particulars of a mortgage or charge / charge no: 11
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-26AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-26CH01Director's details changed for Jane Gazi-Wright on 2011-11-09
2011-11-16CH01Director's details changed for Jane Wright on 2011-11-09
2011-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-04-27AR0131/03/11 FULL LIST
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-04-20AR0131/03/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WRIGHT / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT / 05/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JANE WRIGHT / 05/10/2009
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WRIGHT
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GWENDOLINE WRIGHT
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-14363(288)DIRECTOR RESIGNED
2007-04-14363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-02363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-1288(2)RAD 01/09/05--------- £ SI 996@1=996 £ IC 4/1000
2005-07-12288aNEW DIRECTOR APPOINTED
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ
2004-05-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: WARREN ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 6XH
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-23363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/01
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to EDWARD P. WRIGHT LTD. 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 EDWARD P. WRIGHT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-08 Outstanding AJ BELL TRUSTEES LIMITED
DEBENTURE 2010-12-23 Outstanding FIRSTRAND BANK LIMITED ACTING THROUGH FIRSTRAND BANK LIMITED (LONDON BRANCH) T/A CARLYLE FINANCE
DEBENTURE 2008-01-11 Satisfied GE CAPITAL BANK LIMITED TRADING AS GE MONEY
LEGAL CHARGE 2007-03-26 Satisfied SANTANDER CONSUMER (UK) PLC
DEBENTURE 2007-03-02 Satisfied SANTANDER CONSUMER (UK) PLC
DEBENTURE 2000-11-16 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 2000-11-16 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1999-09-28 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
LEGAL CHARGE 1999-09-28 Satisfied GENERAL GUARANTEE FINANCE LIMITED
LEGAL CHARGE 1998-03-09 Satisfied CHARTERED TRUST PLC
DEBENTURE 1990-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 EDWARD P. WRIGHT LTD.

Intangible Assets
Patents
We have not found any records of EDWARD P. WRIGHT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD P. WRIGHT LTD.
Trademarks
We have not found any records of EDWARD P. WRIGHT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD P. WRIGHT LTD.. 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 (45112 - Sale of used cars and light motor vehicles) as EDWARD P. WRIGHT LTD. are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD P. WRIGHT LTD. 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 EDWARD P. WRIGHT LTD. 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 EDWARD P. WRIGHT LTD. 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.