About

Registered Number: 00867897
Date of Incorporation: 31/12/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Beaver House, Plough Road Centre, Great Bentley, Colchester, Essex,, CO7 8LG

 

Wright Ruffell (Sturricks) Ltd was founded on 31 December 1965 and has its registered office in Colchester, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of Wright Ruffell (Sturricks) Ltd are listed as Wright, Roger Paul, Wright, Christopher James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Roger Paul 25 May 2011 - 1
WRIGHT, Christopher James 01 November 2002 25 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 02 December 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 03 December 2018
MR04 - N/A 06 September 2018
MR01 - N/A 06 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 December 2017
MR01 - N/A 28 July 2017
AA - Annual Accounts 22 June 2017
MR01 - N/A 31 January 2017
MR01 - N/A 31 January 2017
CS01 - N/A 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH03 - Change of particulars for secretary 02 December 2016
AA - Annual Accounts 10 August 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 09 June 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 21 June 2011
AP03 - Appointment of secretary 21 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 29 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 07 June 2002
123 - Notice of increase in nominal capital 07 June 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 24 November 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
RESOLUTIONS - N/A 16 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 23 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 10 November 1993
288 - N/A 29 August 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 20 November 1992
287 - Change in situation or address of Registered Office 22 January 1992
363b - Annual Return 22 January 1992
363(287) - N/A 22 January 1992
AA - Annual Accounts 09 January 1992
363 - Annual Return 03 December 1990
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 25 March 1988
AA - Annual Accounts 10 December 1987
395 - Particulars of a mortgage or charge 08 July 1987
363 - Annual Return 17 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1987
AA - Annual Accounts 30 January 1987
288 - N/A 23 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 19 December 2014 Outstanding

N/A

Mortgage deed 15 August 2008 Outstanding

N/A

Mortgage 15 August 2008 Fully Satisfied

N/A

Debenture 26 June 1987 Outstanding

N/A

Letter of set off 24 April 1986 Outstanding

N/A

Memo of deposit 26 November 1985 Fully Satisfied

N/A

Omnibus letter of set off 08 October 1985 Fully Satisfied

N/A

Memo of deposit 10 October 1980 Fully Satisfied

N/A

Memo of deposit 10 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.