WRIGHT LANDSCAPES LIMITED

WRIGHT LANDSCAPES LIMITED

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

    Company NameWRIGHT LANDSCAPES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04611247
    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 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 AddressNo

    What are the latest accounts for WRIGHT LANDSCAPES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for WRIGHT LANDSCAPES LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for WRIGHT LANDSCAPES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Kingsley Peter Thornton on Nov 23, 2023

    2 pagesCH01

    Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026

    1 pagesAA01

    Full accounts made up to Apr 30, 2025

    28 pagesAA

    Appointment of Mr Kevin Haselden as a director on Oct 08, 2025

    2 pagesAP01

    Confirmation statement made on Mar 15, 2025 with updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    27 pagesAA

    Registration of charge 046112470005, created on Sep 24, 2024

    22 pagesMR01

    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 pagesAD01

    Termination of appointment of Lee Scott Mccarren as a director on Sep 03, 2024

    1 pagesTM01

    Appointment of Mr Simon Anthony Ismail as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Ms Joanne Elizabeth Ismail as a director on Sep 03, 2024

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    11 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    12 pagesAA

    Previous accounting period shortened from Sep 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 046112470004 in full

    1 pagesMR04

    Satisfaction of charge 046112470002 in full

    1 pagesMR04

    Who are the officers of WRIGHT LANDSCAPES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAISDALE, Francis Christopher Robert
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    United KingdomBritish278456410001
    HASELDEN, Kevin John
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    EnglandBritish341228800001
    ISMAIL, Joanne Elizabeth
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    EnglandBritish260507060002
    ISMAIL, Simon Anthony
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    EnglandBritish181700030005
    PRICE, Simon James
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    United KingdomBritish195987490001
    THORNTON, Kingsley Peter
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    United KingdomBritish228756270008
    WEBSTER, Lee
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    EnglandEnglish218552260001
    YOUNG, Steve
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    Director
    Green Street
    WN3 4DQ Wigan
    Douglas House
    England
    United KingdomBritish256407570001
    WRIGHT, Susan Mary
    Pen Y Gelli Cottage
    Lightwood Green Overton On Dee
    LL13 0HT Wrexham
    Clwyd
    Secretary
    Pen Y Gelli Cottage
    Lightwood Green Overton On Dee
    LL13 0HT Wrexham
    Clwyd
    British86229150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EMERY, Stephen
    Barns Lane
    Warburton
    WA13 9UG Lymm
    Panflora Nurseries
    England
    Director
    Barns Lane
    Warburton
    WA13 9UG Lymm
    Panflora Nurseries
    England
    United KingdomBritish100040640001
    GRIFFITH, Arwel
    Plas Marchog
    Rhoscefnhir
    LL75 8YU Pentraeth
    Gwynedd
    Director
    Plas Marchog
    Rhoscefnhir
    LL75 8YU Pentraeth
    Gwynedd
    British73729050001
    MCCARREN, Lee Scott
    Benson Road
    Birchwood
    WA3 7PQ Warrington
    The Spectrum
    England
    Director
    Benson Road
    Birchwood
    WA3 7PQ Warrington
    The Spectrum
    England
    EnglandBritish107908930001
    O'REILLY, Peadar James
    27 Quay Street
    M3 3GY Manchester
    Level 8 Bauhaus
    England
    Director
    27 Quay Street
    M3 3GY Manchester
    Level 8 Bauhaus
    England
    United KingdomIrish168468400002
    PETTIGREW, Gary Christopher
    Lightwood Green
    Overton On Dee
    LL13 0HT Wrexham
    Pen Y Gelli
    Clwyd
    United Kingdom
    Director
    Lightwood Green
    Overton On Dee
    LL13 0HT Wrexham
    Pen Y Gelli
    Clwyd
    United Kingdom
    WalesBritish230763730001
    WHITTINGHAM, Christopher Michael
    Barns Lane
    Warburton
    WA13 9UG Lymm
    Panflora Nurseries
    England
    Director
    Barns Lane
    Warburton
    WA13 9UG Lymm
    Panflora Nurseries
    England
    United KingdomBritish200675830001
    WRIGHT, James Wharton
    Pen Y Gelli Cottage
    Lightwood Green Overton On Dee
    LL13 0HT Wrexham
    Clwyd
    Director
    Pen Y Gelli Cottage
    Lightwood Green Overton On Dee
    LL13 0HT Wrexham
    Clwyd
    United KingdomBritish86229080001
    WRIGHT, Susan Mary
    Pen Y Gelli Cottage
    Lightwood Green Overton On Dee
    LL13 0HT Wrexham
    Clwyd
    Director
    Pen Y Gelli Cottage
    Lightwood Green Overton On Dee
    LL13 0HT Wrexham
    Clwyd
    WalesBritish86229150001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WRIGHT LANDSCAPES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Landscape Holdco Limited
    Block C
    14 Hulme Street
    Salford
    Unit 2
    Greater Manchester
    England
    Nov 11, 2016
    Block C
    14 Hulme Street
    Salford
    Unit 2
    Greater Manchester
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number11236504
    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