About

Registered Number: 00111524
Date of Incorporation: 30/08/1910 (113 years and 7 months ago)
Company Status: Active
Registered Address: Blenheim House, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA

 

Based in Derbyshire, Frank Wright Ltd was founded on 30 August 1910. We don't currently know the number of employees at the business. The current directors of the company are listed as Binnekamp, Rob, Pritchard, John, Pritchard, John, Borgas, Stefan, Dudeck, Christian, Dr, Meyer, Joachim, Dr, Schwarz, Gerhard Winfried, Dr, Sharp, David John Vallance, Steinemann, Bernard Juergen, Suter, Dieter Arthur, Doctor, Tielens, Frank Jurjen, Wright, Barbara Phyllis in the Companies House registry. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNEKAMP, Rob 01 May 2018 - 1
PRITCHARD, John 01 May 2018 - 1
BORGAS, Stefan 18 February 2002 01 June 2003 1
DUDECK, Christian, Dr 28 October 1999 18 February 2002 1
MEYER, Joachim, Dr 01 June 2003 31 October 2007 1
SCHWARZ, Gerhard Winfried, Dr 01 May 2000 31 August 2002 1
SHARP, David John Vallance 11 April 1991 27 November 1996 1
STEINEMANN, Bernard Juergen 02 May 2008 30 April 2009 1
SUTER, Dieter Arthur, Doctor 28 November 1996 31 May 1999 1
TIELENS, Frank Jurjen 12 May 2009 31 May 2011 1
WRIGHT, Barbara Phyllis N/A 01 November 1996 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, John 22 March 2018 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 September 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 24 April 2018
AP03 - Appointment of secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 28 April 2015
MR01 - N/A 17 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 06 January 2011
CC04 - Statement of companies objects 06 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 15 September 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 21 May 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
AA - Annual Accounts 16 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1996
RESOLUTIONS - N/A 12 December 1996
MEM/ARTS - N/A 12 December 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
AA - Annual Accounts 09 March 1993
288 - N/A 18 May 1992
363s - Annual Return 15 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 18 November 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
363b - Annual Return 29 May 1991
AA - Annual Accounts 07 May 1991
288 - N/A 30 October 1990
288 - N/A 02 October 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987
288 - N/A 05 May 1987
363 - Annual Return 09 June 1986
287 - Change in situation or address of Registered Office 09 June 1986
AA - Annual Accounts 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2014 Outstanding

N/A

Single debenture 08 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.