About

Registered Number: 00190204
Date of Incorporation: 25/05/1923 (100 years and 11 months ago)
Company Status: Active
Registered Address: Sceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire, PR5 6AW

 

Having been setup in 1923, Eric Wright Construction Ltd has its registered office in Bamber Bridge Preston. This organisation has 7 directors listed as Kumar, Manisha, Hartnett, John Richard, Reid, Steven John, Barker, Andrew James, Bearshaw, Mark, Gosling, Daniel James, Rayner, Jonathan Alistair. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTNETT, John Richard 01 January 2018 - 1
REID, Steven John 01 January 2018 - 1
BARKER, Andrew James 01 July 2003 04 November 2008 1
BEARSHAW, Mark 01 January 2007 14 October 2016 1
GOSLING, Daniel James 01 January 2018 27 September 2019 1
RAYNER, Jonathan Alistair 01 January 2011 16 September 2016 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Manisha 08 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 17 March 2017
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 November 2014
MR04 - N/A 23 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 December 2013
MR04 - N/A 12 August 2013
MR04 - N/A 12 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 26 July 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 June 2010
AP03 - Appointment of secretary 08 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 09 December 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
AUD - Auditor's letter of resignation 28 June 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 01 March 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 11 May 1999
363a - Annual Return 16 December 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
363a - Annual Return 11 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
AA - Annual Accounts 16 June 1997
363a - Annual Return 09 January 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 02 January 1996
287 - Change in situation or address of Registered Office 11 December 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 02 June 1994
AA - Annual Accounts 02 June 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
363s - Annual Return 16 December 1993
RESOLUTIONS - N/A 11 November 1993
169 - Return by a company purchasing its own shares 11 November 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 29 November 1991
395 - Particulars of a mortgage or charge 01 October 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 30 May 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 19 September 1989
AA - Annual Accounts 18 September 1989
395 - Particulars of a mortgage or charge 24 July 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
AA - Annual Accounts 30 March 1982
CERTNM - Change of name certificate 09 February 1981
AA - Annual Accounts 13 November 1980
AA - Annual Accounts 13 August 1980
CERTNM - Change of name certificate 06 May 1980
AA - Annual Accounts 22 August 1978
AA - Annual Accounts 05 November 1976
AA - Annual Accounts 12 August 1974
CERTNM - Change of name certificate 16 January 1973
CERTNM - Change of name certificate 28 September 1966
CERTNM - Change of name certificate 15 March 1934
NEWINC - New incorporation documents 25 May 1923
MISC - Miscellaneous document 25 May 1923

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 13 February 2012 Fully Satisfied

N/A

Charge 24 September 1991 Fully Satisfied

N/A

Legal charge 14 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.