WRIGHT LANDSCAPES LIMITED
Overview
| Company Name | WRIGHT LANDSCAPES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04611247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WRIGHT LANDSCAPES LIMITED?
- Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
- Landscape service activities (81300) / Administrative and support service activities
Where is WRIGHT LANDSCAPES LIMITED located?
| Registered Office Address | Douglas House Green Street WN3 4DQ Wigan England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WRIGHT LANDSCAPES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for WRIGHT LANDSCAPES LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for WRIGHT LANDSCAPES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Kingsley Peter Thornton on Nov 23, 2023 | 2 pages | CH01 | ||
Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||
Full accounts made up to Apr 30, 2025 | 28 pages | AA | ||
Appointment of Mr Kevin Haselden as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 27 pages | AA | ||
Registration of charge 046112470005, created on Sep 24, 2024 | 22 pages | MR01 | ||
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Douglas House Green Street Wigan WN3 4DQ on Sep 20, 2024 | 1 pages | AD01 | ||
Termination of appointment of Lee Scott Mccarren as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon Anthony Ismail as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Appointment of Ms Joanne Elizabeth Ismail as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Registered office address changed from Douglas House Green Street Wigan WN3 4DQ United Kingdom to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on Sep 16, 2024 | 1 pages | AD01 | ||
Registered office address changed from Pickmere Nursery Pickmere Lane Knutsford WA16 0JL England to Douglas House Green Street Wigan WN3 4DQ on Jun 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 12 pages | AA | ||
Registered office address changed from Wright Landscapes Ltd Moss Lane Moore Warrington WA4 6UZ England to Pickmere Nursery Pickmere Lane Knutsford WA16 0JL on Jan 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 12 pages | AA | ||
Previous accounting period shortened from Sep 30, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||
Satisfaction of charge 046112470004 in full | 1 pages | MR04 | ||
Satisfaction of charge 046112470002 in full | 1 pages | MR04 | ||
Who are the officers of WRIGHT LANDSCAPES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAISDALE, Francis Christopher Robert | Director | Green Street WN3 4DQ Wigan Douglas House England | United Kingdom | British | 278456410001 | |||||
| HASELDEN, Kevin John | Director | Green Street WN3 4DQ Wigan Douglas House England | England | British | 341228800001 | |||||
| ISMAIL, Joanne Elizabeth | Director | Green Street WN3 4DQ Wigan Douglas House England | England | British | 260507060002 | |||||
| ISMAIL, Simon Anthony | Director | Green Street WN3 4DQ Wigan Douglas House England | England | British | 181700030005 | |||||
| PRICE, Simon James | Director | Green Street WN3 4DQ Wigan Douglas House England | United Kingdom | British | 195987490001 | |||||
| THORNTON, Kingsley Peter | Director | Green Street WN3 4DQ Wigan Douglas House England | United Kingdom | British | 228756270008 | |||||
| WEBSTER, Lee | Director | Green Street WN3 4DQ Wigan Douglas House England | England | English | 218552260001 | |||||
| YOUNG, Steve | Director | Green Street WN3 4DQ Wigan Douglas House England | United Kingdom | British | 256407570001 | |||||
| WRIGHT, Susan Mary | Secretary | Pen Y Gelli Cottage Lightwood Green Overton On Dee LL13 0HT Wrexham Clwyd | British | 86229150001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EMERY, Stephen | Director | Barns Lane Warburton WA13 9UG Lymm Panflora Nurseries England | United Kingdom | British | 100040640001 | |||||
| GRIFFITH, Arwel | Director | Plas Marchog Rhoscefnhir LL75 8YU Pentraeth Gwynedd | British | 73729050001 | ||||||
| MCCARREN, Lee Scott | Director | Benson Road Birchwood WA3 7PQ Warrington The Spectrum England | England | British | 107908930001 | |||||
| O'REILLY, Peadar James | Director | 27 Quay Street M3 3GY Manchester Level 8 Bauhaus England | United Kingdom | Irish | 168468400002 | |||||
| PETTIGREW, Gary Christopher | Director | Lightwood Green Overton On Dee LL13 0HT Wrexham Pen Y Gelli Clwyd United Kingdom | Wales | British | 230763730001 | |||||
| WHITTINGHAM, Christopher Michael | Director | Barns Lane Warburton WA13 9UG Lymm Panflora Nurseries England | United Kingdom | British | 200675830001 | |||||
| WRIGHT, James Wharton | Director | Pen Y Gelli Cottage Lightwood Green Overton On Dee LL13 0HT Wrexham Clwyd | United Kingdom | British | 86229080001 | |||||
| WRIGHT, Susan Mary | Director | Pen Y Gelli Cottage Lightwood Green Overton On Dee LL13 0HT Wrexham Clwyd | Wales | British | 86229150001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WRIGHT LANDSCAPES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Landscape Holdco Limited | Nov 11, 2016 | Block C 14 Hulme Street Salford Unit 2 Greater Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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