About

Registered Number: 02853717
Date of Incorporation: 15/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

 

Wright Hassall Leamington Ltd was founded on 15 September 1993 with its registered office in Warwickshire, it's status is listed as "Active". This company has 21 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Gemma 01 January 2019 - 1
DORMER, John William 01 January 2017 - 1
ELLIS, Lindsay 12 November 2011 - 1
HALKETT, Steven Alexander 01 January 2018 - 1
JARMAN, Anthony Rhys 01 January 2013 - 1
LOWE, Peter 12 November 2011 - 1
OLIVER, Martin Stuart 01 January 2016 - 1
PERRY, Sarah Jane 12 November 2011 - 1
ROBINSON, Alexandra Janet 27 March 2017 - 1
WARING, Claire 01 January 2018 - 1
ABELL, Nicholas Quilter 12 November 2011 05 April 2016 1
BESANT, Ian Robert 12 November 2011 31 December 2017 1
BESANT, Ian Robert 14 March 1997 04 July 2011 1
BHANDAL, Satvinder Singh 12 November 2011 01 September 2016 1
HARRIS, Philip Julian 12 November 2011 31 December 2018 1
HILLARD, James Martin 27 June 2011 30 June 2016 1
LANE, Richard 28 April 2011 31 December 2018 1
MATTHEWS, Carol Anne 19 May 2011 02 January 2015 1
MCKENZIE, Thomas Charles Incledon 12 November 2011 31 July 2014 1
MCKENZIE, Thomas Charles Incledon 15 November 1996 04 July 2011 1
Secretary Name Appointed Resigned Total Appointments
COLTMAN, Anthony John 11 July 1994 05 August 1997 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 12 August 2020
AA01 - Change of accounting reference date 01 May 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 11 January 2017
RP04TM01 - N/A 26 October 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 08 June 2016
RP04 - N/A 14 May 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 August 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 12 September 2006
CERTNM - Change of name certificate 27 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 August 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 September 2000
CERTNM - Change of name certificate 25 November 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 09 April 1998
363b - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
RESOLUTIONS - N/A 21 April 1997
AA - Annual Accounts 21 April 1997
RESOLUTIONS - N/A 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1997
RESOLUTIONS - N/A 07 January 1997
MEM/ARTS - N/A 07 January 1997
225 - Change of Accounting Reference Date 07 January 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 13 September 1996
RESOLUTIONS - N/A 19 June 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 05 September 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
AA - Annual Accounts 13 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 September 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
287 - Change in situation or address of Registered Office 14 July 1994
CERTNM - Change of name certificate 18 April 1994
287 - Change in situation or address of Registered Office 22 September 1993
288 - N/A 22 September 1993
288 - N/A 22 September 1993
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.