GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED

GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00383208
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01
    XDFXDYY2

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA
    AD9PC7AB

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01
    XCGAR2WA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA
    ACCIHMHS

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01
    XBGHH6LC

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA
    ABCG2UVK

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01
    XAWL09NN

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01
    XAWID0WX

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01
    XAGST3R4

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01
    XAF0O6A8

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01
    XAF0O660

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA
    AABN7KSB

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01
    X9HL5120

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01
    X9EJH94G

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA
    A9DV9GQ9

    Confirmation statement made on Oct 23, 2019 with updates

    5 pagesCS01
    X8GPGV2J

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA
    A8E94T6Z

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01
    X7WC0K6J

    Confirmation statement made on Oct 15, 2018 with updates

    5 pagesCS01
    X7GMTKQZ

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA
    A7BNOA6O

    Confirmation statement made on Oct 13, 2017 with updates

    5 pagesCS01
    X6H5FCOB

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA
    A6E383DT

    Confirmation statement made on Oct 01, 2016 with updates

    6 pagesCS01
    X5HK2M9D

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01
    X5HHBT5S

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01
    X5HHBSSQ

    Who are the officers of GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    HAMSHAW THOMAS, Charles William
    Turleigh Grange
    Turleigh
    BA15 2HQ Bradford On Avon
    Wiltshire
    Secretary
    Turleigh Grange
    Turleigh
    BA15 2HQ Bradford On Avon
    Wiltshire
    British41756120002
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Secretary
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    British40851090001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    BritishChartered Accountant27435140003
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishGroup Chief Executive47631290009
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritishLegal Director61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishManaging Director125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritishDirector7593020001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishCompany Director427690002
    PRIEST, David Norman
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    Director
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    BritishAccountant36737510001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    STENHOUSE, Richard Paul
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    WEBB, Dennis Michael
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    Director
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    BritishCompany Director1605240001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector75313260006

    Who are the persons with significant control of GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazer Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number361750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0