Wrights (gamlingay) Limited CAMBRIDGESHIRE


Founded in 1961, Wrights (gamlingay), classified under reg no. 00709486 is an active company. Currently registered at Badlingham Manor CB7 5QQ, Cambridgeshire the company has been in the business for sixty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Nicholas W., appointed on 14 February 1992. In addition, a secretary was appointed - Nicholas W., appointed on 14 February 1992. As of 28 April 2024, there were 4 ex directors - Angela W., Godfrey W. and others listed below. There were no ex secretaries.

Wrights (gamlingay) Limited Address / Contact

Office Address Badlingham Manor
Office Address2 Chippenham
Town Cambridgeshire
Post code CB7 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00709486
Date of Incorporation Fri, 1st Dec 1961
Industry Repair of machinery
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Nicholas W.

Position: Director

Appointed: 14 February 1992

Nicholas W.

Position: Secretary

Appointed: 14 February 1992

Angela W.

Position: Director

Resigned: 11 July 2020

Godfrey W.

Position: Director

Resigned: 05 October 2020

Robert H.

Position: Director

Appointed: 12 January 2015

Resigned: 31 January 2018

Andrew R.

Position: Director

Appointed: 03 April 2012

Resigned: 11 December 2014

Wilkinson & Butler

Position: Corporate Secretary

Appointed: 09 July 1991

Resigned: 14 February 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Nicholas W. This PSC has significiant influence or control over the company, has 25-50% voting rights. The second one in the PSC register is Wrights Trading Ltd that entered Sandy, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Wrights Trading Ltd

Green End Gamlingay, Sandy, Beds, SG19 3LA, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England Andf Wales
Registration number 04284634
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand531 164779 179621 537595 256964 5681 117 9251 780 7341 837 298
Current Assets2 371 9592 228 6262 219 5962 519 0102 622 0242 975 0573 643 2193 951 665
Debtors1 808 2381 415 2611 564 5571 896 8681 630 6201 835 9961 833 3522 076 425
Net Assets Liabilities745 816939 0461 354 1801 520 2981 758 2352 113 8392 499 0512 777 565
Other Debtors760 200677 947685 6731 071 2271 065 0231 062 1301 055 6651 094 707
Property Plant Equipment97 93691 085136 865102 705135 960262 677287 867286 587
Total Inventories32 55734 18633 50226 88626 83621 13629 13337 942
Other
Accumulated Amortisation Impairment Intangible Assets490 543509 543528 543547 543557 904557 904557 904557 904
Accumulated Depreciation Impairment Property Plant Equipment58 62678 63494 44091 941112 13772 087111 397128 621
Additions Other Than Through Business Combinations Property Plant Equipment 13 15769 466 65 905204 97864 50040 000
Amounts Owed To Group Undertakings Participating Interests60 18724 918110 122270 326163 750273 750332 600118 000
Average Number Employees During Period3636343330252123
Corporation Tax Payable38 983       
Creditors1 771 6571 415 1231 024 2711 110 482988 4541 085 6171 388 1621 403 653
Finance Lease Liabilities Present Value Total4 2984 7074 808     
Fixed Assets165 297139 446166 226113 066135 960   
Increase From Amortisation Charge For Year Intangible Assets 19 00019 00019 00010 361   
Increase From Depreciation Charge For Year Property Plant Equipment 20 00821 26728 63530 45037 30339 31041 280
Intangible Assets67 36148 36129 36110 361    
Intangible Assets Gross Cost557 904557 904557 904557 904557 904557 904557 904557 904
Net Current Assets Liabilities600 302813 5031 195 3251 408 5281 633 5701 889 4402 255 0572 548 012
Other Creditors924 496793 656238 213228 847231 738293 598353 275454 051
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 46131 13410 25477 353 24 056
Other Disposals Property Plant Equipment  7 88036 65912 454118 311 24 056
Other Investments Other Than Loans232 687232 687232 687232 687232 687232 687-232 687 
Other Taxation Social Security Payable97 59173 033      
Property Plant Equipment Gross Cost156 562169 719231 305194 646248 097334 764399 264415 208
Provisions For Liabilities Balance Sheet Subtotal10 0269 0957 3711 29611 29538 27843 87357 034
Taxation Social Security Payable 73 03337 670120 704122 280103 990189 250170 430
Total Assets Less Current Liabilities765 599952 9491 361 5511 521 5941 769 5302 152 1172 542 9242 834 599
Trade Creditors Trade Payables646 102518 809633 458490 605470 686414 279513 037661 172
Trade Debtors Trade Receivables1 048 038737 314878 884825 641565 597773 866777 687981 718
Amount Specific Advance Or Credit Directors  5 456     
Amount Specific Advance Or Credit Made In Period Directors  5 456     
Amount Specific Advance Or Credit Repaid In Period Directors   5 456    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements