Wright Choice Foods Ltd ST. HELENS


Founded in 2012, Wright Choice Foods, classified under reg no. 08318798 is an active company. Currently registered at 408 Haydock Lane WA11 9TH, St. Helens the company has been in the business for twelve years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Neil D., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 5 March 2018 and Neil D. has been with the company for the least time - from 17 October 2023. As of 1 May 2024, there was 1 ex director - Jonathan W.. There were no ex secretaries.

Wright Choice Foods Ltd Address / Contact

Office Address 408 Haydock Lane
Office Address2 Haydock
Town St. Helens
Post code WA11 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08318798
Date of Incorporation Wed, 5th Dec 2012
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Neil D.

Position: Director

Appointed: 17 October 2023

Stephen R.

Position: Director

Appointed: 05 March 2018

Jonathan W.

Position: Director

Appointed: 05 December 2012

Resigned: 01 December 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Neil D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Stephen R. This PSC has significiant influence or control over the company,. The third one is Jonathan W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Neil D.

Notified on 20 November 2023
Nature of control: 25-50% shares

Stephen R.

Notified on 1 December 2019
Nature of control: significiant influence or control

Jonathan W.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth47 60099 080       
Balance Sheet
Cash Bank On Hand 36 16625 577208 41999 82913 300   
Current Assets67 34273 91062 014258 618182 632263 056269 673126 49565 102
Debtors21 31326 47724 84436 58672 889249 756   
Net Assets Liabilities 99 080132 439132 639132 445-26 136-26 568-26 806 
Other Debtors 26 47724 84436 58672 889249 756   
Property Plant Equipment 43 88840 86698 065105 726    
Total Inventories 11 26711 59313 6139 914    
Cash Bank In Hand33 28136 166       
Intangible Fixed Assets310 638293 369       
Net Assets Liabilities Including Pension Asset Liability47 60099 080       
Stocks Inventory12 74811 267       
Tangible Fixed Assets47 27443 888       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve47 50098 980       
Shareholder Funds47 60099 080       
Other
Accumulated Amortisation Impairment Intangible Assets 52 01369 28286 99162 765    
Accumulated Depreciation Impairment Property Plant Equipment 25 30139 55259 75122 671    
Additions Other Than Through Business Combinations Intangible Assets  8 800 10 285    
Additions Other Than Through Business Combinations Property Plant Equipment  11 22977 39844 150    
Average Number Employees During Period 374051226111
Bank Borrowings 43 63721 81826 818     
Bank Borrowings Overdrafts     202 676   
Creditors 93 64671 82750 009300 402202 676149 13791 79931 658
Disposals Decrease In Amortisation Impairment Intangible Assets    -36 518    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -49 721    
Disposals Intangible Assets    -153 726    
Disposals Property Plant Equipment    -73 569    
Dividends Paid On Shares    147 976    
Fixed Assets357 912337 257325 766365 256253 702    
Increase From Amortisation Charge For Year Intangible Assets  17 26917 70912 2923 217   
Increase From Depreciation Charge For Year Property Plant Equipment  14 25120 19912 6414 196   
Intangible Assets 293 369284 900267 191147 976    
Intangible Assets Gross Cost 345 382354 182354 182210 741    
Net Current Assets Liabilities-62 846-135 753-112 918-175 895-117 770176 540122 56964 993 
Number Shares Issued Fully Paid  100100100    
Other Creditors 137 738101 855333 134262 83228 363   
Other Disposals Decrease In Amortisation Impairment Intangible Assets     65 982   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 867   
Other Disposals Intangible Assets     210 741   
Other Disposals Property Plant Equipment     129 697   
Other Inventories 11 26711 59313 6139 914    
Other Remaining Borrowings 50 00950 00950 0095 534    
Other Taxation Social Security Payable    2 45011 557   
Par Value Share   11    
Property Plant Equipment Gross Cost 69 18980 418157 816128 397    
Provisions For Liabilities Balance Sheet Subtotal 8 7788 5826 7133 487    
Taxation Social Security Payable 15 27814 36417 9912 205    
Total Additions Including From Business Combinations Property Plant Equipment     1 300   
Total Assets Less Current Liabilities295 066201 504212 848189 361135 932176 540   
Total Borrowings 93 64671 82750 0095 534    
Trade Creditors Trade Payables 31 49532 46151 03629 831    
Creditors Due After One Year238 01193 646       
Creditors Due Within One Year130 188209 663       
Intangible Fixed Assets Aggregate Amortisation Impairment34 74452 013       
Intangible Fixed Assets Amortisation Charged In Period 17 269       
Intangible Fixed Assets Cost Or Valuation345 382345 382       
Provisions For Liabilities Charges9 4558 778       
Tangible Fixed Assets Additions 9 676       
Tangible Fixed Assets Cost Or Valuation59 51369 189       
Tangible Fixed Assets Depreciation12 23925 301       
Tangible Fixed Assets Depreciation Charged In Period 13 062       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 5th December 2023
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements