Wright Vigar Limited LINCOLNSHIRE


Founded in 2002, Wright Vigar, classified under reg no. 04521280 is an active company. Currently registered at 15 Newland LN1 1XG, Lincolnshire the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2003-04-01 Wright Vigar Limited is no longer carrying the name Wilchap 279.

At the moment there are 9 directors in the the company, namely Antony V., David T. and Paul C. and others. In addition one secretary - Kevin S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher S. who worked with the the company until 22 December 2018.

Wright Vigar Limited Address / Contact

Office Address 15 Newland
Office Address2 Lincoln
Town Lincolnshire
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521280
Date of Incorporation Thu, 29th Aug 2002
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Antony V.

Position: Director

Appointed: 13 April 2022

David T.

Position: Director

Appointed: 01 April 2019

Kevin S.

Position: Secretary

Appointed: 22 December 2018

Paul C.

Position: Director

Appointed: 04 June 2018

Matthew C.

Position: Director

Appointed: 01 April 2018

Kevin S.

Position: Director

Appointed: 01 April 2013

James S.

Position: Director

Appointed: 01 September 2010

Peter H.

Position: Director

Appointed: 01 April 2006

Jon O.

Position: Director

Appointed: 07 March 2003

Neil R.

Position: Director

Appointed: 07 March 2003

Stephanie H.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2021

Julia C.

Position: Director

Appointed: 06 July 2017

Resigned: 28 February 2022

Julia C.

Position: Director

Appointed: 01 April 2017

Resigned: 02 April 2017

Bridget S.

Position: Director

Appointed: 01 April 2011

Resigned: 06 June 2014

Richard V.

Position: Director

Appointed: 07 March 2003

Resigned: 28 March 2013

Christopher S.

Position: Secretary

Appointed: 07 March 2003

Resigned: 22 December 2018

Christopher S.

Position: Director

Appointed: 07 March 2003

Resigned: 22 December 2018

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2002

Resigned: 07 March 2003

Wilchap Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 August 2002

Resigned: 22 December 2003

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As we identified, there is James S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Kevin S. This PSC has significiant influence or control over the company,. The third one is Paul C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul C.

Notified on 2 April 2021
Nature of control: significiant influence or control

Matthew C.

Notified on 2 April 2021
Nature of control: significiant influence or control

Neil R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter H.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: significiant influence or control

Jon O.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 22 December 2018
Nature of control: significiant influence or control

Company previous names

Wilchap 279 April 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth909 8751 140 927776 651       
Balance Sheet
Cash Bank In Hand153 150         
Cash Bank On Hand   86 9013 537454 131347 3991 482 906585 189218 581
Current Assets1 628 4281 681 2171 613 3541 670 2871 861 9932 278 0832 274 1583 615 1133 247 5763 271 379
Debtors1 162 8671 373 1341 313 7041 149 0031 416 6931 391 5441 494 8281 607 2601 993 0562 446 821
Intangible Fixed Assets187 500156 41749 196       
Net Assets Liabilities  776 651772 336985 692698 1991 195 7151 348 6422 024 5502 660 333
Net Assets Liabilities Including Pension Asset Liability909 8751 140 927776 651       
Other Debtors  136 35463 857125 396218 690256 289279 429354 831593 795
Property Plant Equipment  172 968131 742203 009166 737121 90581 193160 639 
Stocks Inventory312 411308 083299 650       
Tangible Fixed Assets213 981207 711172 968       
Total Inventories  299 650434 383441 763432 408431 931524 947669 331605 977
Reserves/Capital
Called Up Share Capital1 2501 2501 250       
Profit Loss Account Reserve908 3751 139 427775 151       
Shareholder Funds909 8751 140 927776 651       
Other
Accumulated Amortisation Impairment Intangible Assets  2 034 3412 073 7692 086 791 8 06887 756236 353479 241
Accumulated Depreciation Impairment Property Plant Equipment  946 9881 044 4751 097 730875 755946 3271 011 9331 062 674347 326
Average Number Employees During Period   99103107117115166172
Bank Borrowings Overdrafts  59 281    250 000  
Bank Overdrafts  59 281       
Capital Redemption Reserve250250250       
Creditors  1 040 8671 031 2151 075 9921 727 7521 485 8132 552 6492 884 4512 016 054
Creditors Due Within One Year1 093 959877 9681 040 867       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 896301 488   6 892
Disposals Intangible Assets       6 750 45 851
Disposals Property Plant Equipment    11 861302 405   6 892
Fixed Assets401 481364 128222 164144 764203 009166 737418 596291 4461 680 7821 432 563
Increase From Amortisation Charge For Year Intangible Assets   39 42813 022 8 06879 688148 597242 888
Increase From Depreciation Charge For Year Property Plant Equipment   97 48762 15179 51370 57265 60650 74185 512
Intangible Assets  49 19613 022  296 691210 2531 520 1431 231 404
Intangible Assets Gross Cost  2 083 5372 086 791  304 759298 0091 756 4961 710 645
Intangible Fixed Assets Additions 109 431        
Intangible Fixed Assets Aggregate Amortisation Impairment1 854 2771 938 6362 034 341       
Intangible Fixed Assets Amortisation Charged In Period 84 35995 705       
Intangible Fixed Assets Cost Or Valuation2 041 7772 095 0532 083 537       
Intangible Fixed Assets Disposals 56 15511 516       
Net Current Assets Liabilities534 469803 249572 487639 072786 001550 331788 3451 062 464363 1251 255 325
Number Shares Allotted 1 250125 000       
Number Shares Issued Fully Paid    125 000125 000104 200104 200104 200104 200
Other Creditors  112 412448 446392 692908 054668 8311 319 8131 820 983879 483
Other Taxation Social Security Payable  745 492489 970491 873621 117628 365776 035750 026849 068
Par Value Share 10 000000
Property Plant Equipment Gross Cost  1 119 9561 176 2171 300 7391 042 4921 068 2321 093 1261 223 313388 362
Provisions For Liabilities Balance Sheet Subtotal  18 00011 5003 31818 86911 2265 26819 35727 555
Provisions For Liabilities Charges26 07526 45018 000       
Secured Debts10 156167 22059 281       
Share Capital Allotted Called Up Paid1 2501 2501 250       
Tangible Fixed Assets Additions 107 25767 542       
Tangible Fixed Assets Cost Or Valuation945 1571 052 4141 119 956       
Tangible Fixed Assets Depreciation731 176844 703946 988       
Tangible Fixed Assets Depreciation Charged In Period 113 527102 285       
Total Additions Including From Business Combinations Intangible Assets   3 254  304 759 1 458 487 
Total Additions Including From Business Combinations Property Plant Equipment   56 261136 38344 15825 74024 894130 187126 032
Total Assets Less Current Liabilities935 9501 167 377794 651783 836989 010717 0681 206 9411 353 9102 043 9072 687 888
Trade Creditors Trade Payables  123 68292 799191 427198 581188 617206 801313 442287 503
Trade Debtors Trade Receivables  1 177 3501 085 1461 291 2971 172 8541 238 5391 327 8311 638 2251 853 026
Work In Progress  299 650434 383441 763432 408431 931524 947669 331605 977

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements