Wright's Of Lymm Limited LYMM


Wright's Of Lymm started in year 1993 as Private Limited Company with registration number 02845236. The Wright's Of Lymm company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Lymm at Wright House. Postal code: WA13 0AS.

At the moment there are 2 directors in the the firm, namely Doreen S. and Clive S.. In addition one secretary - Doreen S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wright's Of Lymm Limited Address / Contact

Office Address Wright House
Office Address2 Crouchley Lane
Town Lymm
Post code WA13 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845236
Date of Incorporation Mon, 16th Aug 1993
Industry Wholesale of other intermediate products
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Doreen S.

Position: Director

Appointed: 17 October 2012

Doreen S.

Position: Secretary

Appointed: 19 November 2003

Clive S.

Position: Director

Appointed: 16 August 1993

Clive S.

Position: Secretary

Appointed: 20 April 2003

Resigned: 19 November 2003

Alice S.

Position: Secretary

Appointed: 18 December 1998

Resigned: 21 April 2003

Suzanne B.

Position: Nominee Secretary

Appointed: 16 August 1993

Resigned: 16 August 1993

Noel S.

Position: Director

Appointed: 16 August 1993

Resigned: 19 November 2003

Kevin B.

Position: Nominee Director

Appointed: 16 August 1993

Resigned: 16 August 1993

Alice S.

Position: Director

Appointed: 16 August 1993

Resigned: 21 April 2003

Denise S.

Position: Director

Appointed: 16 August 1993

Resigned: 18 December 1998

Denise S.

Position: Secretary

Appointed: 16 August 1993

Resigned: 18 December 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Doreen S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Clive S. This PSC owns 25-50% shares and has 25-50% voting rights.

Doreen S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Clive S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 036 0391 273 1731 265 233972 1651 205 683
Current Assets1 652 2701 829 6982 057 6961 984 2332 197 382
Debtors200 785186 984310 317651 355719 800
Net Assets Liabilities1 227 6901 406 1151 522 4021 559 3641 869 986
Other Debtors   8 5005 000
Property Plant Equipment2 8712 11680 35055 71631 648
Total Inventories415 446369 541482 146360 713271 899
Other
Accrued Liabilities43 83040 98540 98540 98541 985
Accumulated Depreciation Impairment Property Plant Equipment16 39817 15335 90360 53785 229
Additions Other Than Through Business Combinations Property Plant Equipment  96 984 624
Amounts Owed By Related Parties   395 000499 900
Average Number Employees During Period66666
Creditors427 45150 000600 780470 220351 132
Increase From Depreciation Charge For Year Property Plant Equipment 75518 75024 63424 692
Net Current Assets Liabilities1 224 8191 453 9991 456 9161 514 0131 846 250
Other Creditors46 96619 31325 21528 65315 642
Prepayments5 2505 61775 9826 3526 351
Property Plant Equipment Gross Cost19 26919 269116 253116 253116 877
Provisions For Liabilities Balance Sheet Subtotal  14 86410 3657 912
Raw Materials Consumables415 446369 541482 146360 713271 899
Taxation Social Security Payable143 286201 380169 850203 320266 300
Total Assets Less Current Liabilities1 227 6901 456 1151 537 2661 569 7291 877 898
Total Borrowings 50 000   
Trade Creditors Trade Payables193 369114 021364 730197 26227 205
Trade Debtors Trade Receivables195 535181 367234 335241 503208 549

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 15th, February 2023
Free Download (10 pages)

Company search

Advertisements