Wright Ruffell Limited COLCHESTER


Founded in 1967, Wright Ruffell, classified under reg no. 00914567 is an active company. Currently registered at Beaver House Plough Road CO7 8LG, Colchester the company has been in the business for 57 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Carol W., Christopher W. and Roger W.. In addition one secretary - Roger W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jack W. who worked with the the company until 8 December 2000.

Wright Ruffell Limited Address / Contact

Office Address Beaver House Plough Road
Office Address2 Great Bentley
Town Colchester
Post code CO7 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00914567
Date of Incorporation Mon, 4th Sep 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Carol W.

Position: Director

Appointed: 08 November 2023

Christopher W.

Position: Director

Appointed: 18 October 2023

Roger W.

Position: Secretary

Appointed: 08 January 2001

Roger W.

Position: Director

Appointed: 30 December 1991

Stephen W.

Position: Director

Appointed: 11 December 2012

Resigned: 03 September 2018

Peter W.

Position: Director

Appointed: 03 September 2001

Resigned: 03 September 2018

Jack W.

Position: Secretary

Appointed: 01 January 1994

Resigned: 08 December 2000

Jack W.

Position: Director

Appointed: 30 December 1991

Resigned: 08 December 2000

Graham T.

Position: Director

Appointed: 30 December 1991

Resigned: 31 December 1993

Patricia W.

Position: Director

Appointed: 30 December 1991

Resigned: 24 November 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Roger W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Graham T. This PSC .

Roger W.

Notified on 4 September 2018
Nature of control: significiant influence or control

Graham T.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 34729 49237 64226 245
Current Assets2 526 2002 558 5992 514 8782 502 642
Debtors2 459 8532 529 1072 477 2362 476 397
Net Assets Liabilities1 227 6721 280 0761 392 2311 480 138
Property Plant Equipment1 129 5391 129 4761 129 4511 129 431
Other
Accumulated Depreciation Impairment Property Plant Equipment9 4179 4809 5057 475
Average Number Employees During Period4211
Bank Borrowings Overdrafts2 204 6322 153 0342 048 9772 051 369
Creditors2 204 6322 153 0342 048 9772 151 935
Increase From Depreciation Charge For Year Property Plant Equipment 632519
Net Current Assets Liabilities2 302 7652 303 6342 311 757350 707
Number Shares Issued Fully Paid 100100100
Other Creditors110 858140 59269 11270 037
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 049
Other Disposals Property Plant Equipment   2 050
Other Taxation Social Security Payable15 94114 28328 97722 103
Par Value Share 111
Property Plant Equipment Gross Cost1 138 9561 138 9561 138 9561 136 906
Total Assets Less Current Liabilities3 432 3043 433 1103 441 2081 480 138
Trade Creditors Trade Payables13590328 426

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, April 2023
Free Download (11 pages)

Company search

Advertisements