Frank Wright Limited ASHBOURNE


Frank Wright started in year 1910 as Private Limited Company with registration number 00111524. The Frank Wright company has been functioning successfully for 114 years now and its status is active. The firm's office is based in Ashbourne at Blenheim House. Postal code: DE6 1HA.

The company has 3 directors, namely Andrew W., Alexander P. and John P.. Of them, John P. has been with the company the longest, being appointed on 1 May 2018 and Andrew W. and Alexander P. have been with the company for the least time - from 1 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DE6 1HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0275730 . It is located at Blenheim House, Blenheim Road, Ashbourne with a total of 25 carsand 15 trailers.

Frank Wright Limited Address / Contact

Office Address Blenheim House
Office Address2 Blenheim Road
Town Ashbourne
Post code DE6 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00111524
Date of Incorporation Tue, 30th Aug 1910
Industry Freight transport by road
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Andrew W.

Position: Director

Appointed: 01 January 2024

Alexander P.

Position: Director

Appointed: 01 January 2024

John P.

Position: Director

Appointed: 01 May 2018

Rob B.

Position: Director

Appointed: 01 May 2018

Resigned: 01 January 2024

John P.

Position: Secretary

Appointed: 22 March 2018

Resigned: 01 May 2018

Frank T.

Position: Director

Appointed: 12 May 2009

Resigned: 31 May 2011

Harm D.

Position: Director

Appointed: 02 May 2008

Resigned: 01 May 2018

Bernard S.

Position: Director

Appointed: 02 May 2008

Resigned: 30 April 2009

David P.

Position: Secretary

Appointed: 26 October 2007

Resigned: 22 March 2018

Torben J.

Position: Director

Appointed: 21 March 2005

Resigned: 31 October 2007

Joachim M.

Position: Director

Appointed: 01 June 2003

Resigned: 31 October 2007

Aled E.

Position: Director

Appointed: 11 October 2002

Resigned: 01 May 2018

Stefan B.

Position: Director

Appointed: 18 February 2002

Resigned: 01 June 2003

Gerhard S.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2002

Christian D.

Position: Director

Appointed: 28 October 1999

Resigned: 18 February 2002

Robin L.

Position: Director

Appointed: 01 April 1998

Resigned: 30 April 2000

Barry S.

Position: Director

Appointed: 28 November 1996

Resigned: 31 December 2004

Dieter S.

Position: Director

Appointed: 28 November 1996

Resigned: 31 May 1999

Barbara W.

Position: Director

Appointed: 14 May 1991

Resigned: 01 November 1996

Anthony W.

Position: Director

Appointed: 14 May 1991

Resigned: 31 March 1998

Barbara S.

Position: Secretary

Appointed: 14 May 1991

Resigned: 26 October 2007

Robin L.

Position: Director

Appointed: 11 April 1991

Resigned: 27 November 1996

David S.

Position: Director

Appointed: 11 April 1991

Resigned: 27 November 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Nutreco Limited from Northwich, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nutreco Limited

Minsal Works Minsal Works Wincham Lane, Wincham, Northwich, Cheshire, CW9 6DF, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 02948959
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Blenheim House
Address Blenheim Road , Airfield Industrial Estate
City Ashbourne
Post code DE6 1HA
Vehicles 25
Trailers 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, October 2023
Free Download (31 pages)

Company search

Advertisements