Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERIC WRIGHT CONSTRUCTION LIMITED
Company Information for

ERIC WRIGHT CONSTRUCTION LIMITED

SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE PRESTON, LANCASHIRE, PR5 6AW,
Company Registration Number
00190204
Private Limited Company
Active

Company Overview

About Eric Wright Construction Ltd
ERIC WRIGHT CONSTRUCTION LIMITED was founded on 1923-05-25 and has its registered office in Bamber Bridge Preston. The organisation's status is listed as "Active". Eric Wright Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERIC WRIGHT CONSTRUCTION LIMITED
 
Legal Registered Office
SCEPTRE HOUSE
SCEPTRE WAY
BAMBER BRIDGE PRESTON
LANCASHIRE
PR5 6AW
Other companies in PR5
 
Filing Information
Company Number 00190204
Company ID Number 00190204
Date formed 1923-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIC WRIGHT CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ERIC WRIGHT CONSTRUCTION LIMITED
The following companies were found which have the same name as ERIC WRIGHT CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERIC WRIGHT CONSTRUCTION, LLC 702 G STREET GEARHART OR 97138 Active Company formed on the 2014-05-15

Company Officers of ERIC WRIGHT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MANISHA KUMAR
Company Secretary 2010-01-08
JAMES FRANCIS CARTER
Director 1991-11-30
JAMES EAGER
Director 2018-01-01
DANIEL JAMES GOSLING
Director 2018-01-01
JEREMY PETER HARTLEY
Director 2011-05-01
JOHN RICHARD HARTNETT
Director 2018-01-01
STEVEN JOHN REID
Director 2018-01-01
JOHN HOWARD WILSON
Director 2005-01-01
RICHARD ERIC WRIGHT
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA DIANE BOURNE
Director 2009-01-01 2017-03-16
MARK BEARSHAW
Director 2007-01-01 2016-10-14
JONATHAN ALISTAIR RAYNER
Director 2011-01-01 2016-09-16
PETER GRAHAM FORREST
Director 1991-11-30 2012-07-04
PETER KENNETH GUY
Director 1998-01-01 2011-12-31
JANETTE MICHELE MILLER
Company Secretary 1997-06-29 2009-12-04
MICHAEL EDWARD COLLIER
Director 1991-11-30 2009-12-04
ANDREW JAMES BARKER
Director 2003-07-01 2008-11-04
MARK STUART ISHERWOOD
Director 1994-04-29 2006-06-30
LEONARD FRANK JENKINSON
Director 1994-04-29 2002-03-01
JOHN MALCOLM BARNSLEY
Director 1991-11-30 1997-12-31
DAVID WILLIAM BRIGHOUSE
Company Secretary 1991-11-30 1997-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS CARTER CHORLEY YOUTH ZONE Director 2016-01-27 CURRENT 2016-01-27 Active
JAMES FRANCIS CARTER HENMEAD LIMITED Director 2015-12-10 CURRENT 1978-01-30 Active
JAMES FRANCIS CARTER PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JAMES FRANCIS CARTER LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2013-03-07 CURRENT 2010-09-27 Active - Proposal to Strike off
JAMES FRANCIS CARTER MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JAMES FRANCIS CARTER HAYFIELD MANAGEMENT COMPANY LIMITED Director 2005-11-09 CURRENT 2005-10-25 Active
JAMES FRANCIS CARTER APPLETHWAITE LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
JAMES FRANCIS CARTER THE PENTAGON MANAGEMENT SERVICES LIMITED Director 2003-05-07 CURRENT 1997-04-02 Active
JAMES FRANCIS CARTER RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JAMES FRANCIS CARTER JIGSAW DEVELOPMENTS (UK) LIMITED Director 2002-11-25 CURRENT 2002-11-25 Dissolved 2015-09-08
JAMES FRANCIS CARTER ERIC WRIGHT FM LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
JAMES FRANCIS CARTER ELLTECH LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active
JAMES FRANCIS CARTER WRIGHTCARE LIMITED Director 1998-12-09 CURRENT 1998-11-18 Dissolved 2015-09-22
JAMES FRANCIS CARTER ERIC WRIGHT COMMERCIAL LIMITED Director 1998-05-14 CURRENT 1998-02-27 Active
JAMES FRANCIS CARTER LIGHTBURN MANAGEMENT COMPANY LIMITED Director 1997-07-24 CURRENT 1997-07-24 Dissolved 2014-01-07
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES MANAGEMENT LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES LIMITED Director 1997-05-07 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER SKEMTECH LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JAMES FRANCIS CARTER SCEPTRE NURSERY LIMITED Director 1997-02-21 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER BELLEIL LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT GROUP LIMITED Director 1994-04-29 CURRENT 1993-08-02 Active
JAMES FRANCIS CARTER MAPLE GROVE DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1981-07-30 Active
JAMES FRANCIS CARTER MAPLE GROVE INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1983-06-20 Active
JAMES FRANCIS CARTER ERIC WRIGHT INVESTMENTS LIMITED Director 1991-07-01 CURRENT 1991-04-30 Active
DANIEL JAMES GOSLING WATER PARK LIMITED Director 2018-06-11 CURRENT 2000-05-05 Active
DANIEL JAMES GOSLING REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2016-12-19 CURRENT 2009-12-17 Active - Proposal to Strike off
DANIEL JAMES GOSLING ASPIRATIONAL FUTURES MULTI-ACADEMY TRUST Director 2015-12-03 CURRENT 2012-07-20 Active
JEREMY PETER HARTLEY JUMPSMILL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE LIMITED Director 2015-05-29 CURRENT 2014-01-28 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2015-05-29 CURRENT 2014-03-24 Active
JEREMY PETER HARTLEY LIGHTBURN MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 1997-07-24 Dissolved 2014-01-07
JEREMY PETER HARTLEY JIGSAW DEVELOPMENTS (UK) LIMITED Director 2012-07-04 CURRENT 2002-11-25 Dissolved 2015-09-08
JEREMY PETER HARTLEY ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2005-10-25 Active
JEREMY PETER HARTLEY SITE ELECTRICAL SERVICES LIMITED Director 2012-07-04 CURRENT 2004-08-26 Active
JEREMY PETER HARTLEY UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY ERIC WRIGHT COMMERCIAL LIMITED Director 2012-07-04 CURRENT 1998-02-27 Active
JEREMY PETER HARTLEY ERIC WRIGHT DEVELOPMENTS LIMITED Director 2012-07-04 CURRENT 2009-12-10 Active
JEREMY PETER HARTLEY MAPLE GROVE INVESTMENTS LIMITED Director 2012-04-03 CURRENT 1983-06-20 Active
JEREMY PETER HARTLEY SKEMTECH LIMITED Director 2011-11-30 CURRENT 1997-04-16 Active
JEREMY PETER HARTLEY ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT FM LIMITED Director 2011-05-01 CURRENT 2002-09-19 Active
JEREMY PETER HARTLEY ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 2011-05-01 CURRENT 1990-12-05 Active
JEREMY PETER HARTLEY MAPLE GROVE DEVELOPMENTS LIMITED Director 2011-05-01 CURRENT 1981-07-30 Active
JEREMY PETER HARTLEY ERIC WRIGHT WATER LIMITED Director 2010-08-31 CURRENT 1984-07-23 Active
JEREMY PETER HARTLEY HIGHFIELD PFI HOLDCO LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY HIGHFIELD PFI SPV LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY EWGN BLACKPOOL PSP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY FFL CAPITAL PROJECTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JEREMY PETER HARTLEY WRIGHTCARE LIMITED Director 2009-12-04 CURRENT 1998-11-18 Dissolved 2015-09-22
JEREMY PETER HARTLEY SCEPTRE NURSERY LIMITED Director 2009-12-04 CURRENT 1996-12-23 Active
JEREMY PETER HARTLEY ELLTECH LIMITED Director 2009-12-04 CURRENT 1999-02-18 Active
JEREMY PETER HARTLEY FLEETWOOD PPP LIMITED Director 2009-12-04 CURRENT 2001-03-02 Active
JEREMY PETER HARTLEY EAST LANCASHIRE CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BRAHM CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BOLTON FUNDCO 1 LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BOLTON HOLDCO LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BLACKBURN HOLDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY BLACKBURN FUNDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY HENMEAD LIMITED Director 2009-02-25 CURRENT 1978-01-30 Active
JEREMY PETER HARTLEY BOOTHS PARTNERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
JEREMY PETER HARTLEY ROSSENDALE LIFT LIMITED Director 2008-11-27 CURRENT 2008-10-08 Active
JEREMY PETER HARTLEY LEIGH HOLDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY LEIGH FUNDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM LIFT LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY PIMCO 2451 LIMITED Director 2006-04-24 CURRENT 2006-03-13 Active
JEREMY PETER HARTLEY PIMCO 2401 LIMITED Director 2006-01-16 CURRENT 2005-12-16 Active
JEREMY PETER HARTLEY PACIFIC SHELF 888 LIMITED Director 2005-12-15 CURRENT 1999-08-18 Active
JEREMY PETER HARTLEY PEMBERTON CARE LIMITED Director 2005-12-15 CURRENT 2000-02-08 Active
JEREMY PETER HARTLEY PIMCO 2297 LIMITED Director 2005-07-13 CURRENT 2005-06-07 Active
JEREMY PETER HARTLEY PINCO 2223 LIMITED Director 2004-11-19 CURRENT 2004-11-10 Active
JEREMY PETER HARTLEY PINCO 2206 LIMITED Director 2004-11-11 CURRENT 2004-09-29 Active
JEREMY PETER HARTLEY APPLETHWAITE LIMITED Director 2004-10-06 CURRENT 2004-07-23 Active
JEREMY PETER HARTLEY PINCO 2033 LIMITED Director 2003-11-25 CURRENT 2003-10-21 Active
JEREMY PETER HARTLEY FOUNDATION FOR LIFE LIMITED Director 2003-11-05 CURRENT 2003-10-16 Active
JEREMY PETER HARTLEY INHOCO 2952 LIMITED Director 2003-09-17 CURRENT 2003-09-12 Active
JEREMY PETER HARTLEY EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2003-09-17 CURRENT 2003-06-04 Active
JEREMY PETER HARTLEY RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JEREMY PETER HARTLEY COBCO (494) LIMITED Director 2002-10-08 CURRENT 2002-09-23 Active
JEREMY PETER HARTLEY COBCO (450) LIMITED Director 2002-09-13 CURRENT 2002-02-15 Active
JEREMY PETER HARTLEY ERIC WRIGHT GROUP LIMITED Director 2002-01-01 CURRENT 1993-08-02 Active
JOHN HOWARD WILSON COBCO (494) LIMITED Director 2017-10-25 CURRENT 2002-09-23 Active
JOHN HOWARD WILSON HIGHFIELD PFI HOLDCO LIMITED Director 2017-10-25 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON HIGHFIELD PFI SPV LIMITED Director 2017-10-25 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON EWGN BLACKPOOL PSP LIMITED Director 2017-10-25 CURRENT 2010-07-02 Active
JOHN HOWARD WILSON FLEETWOOD PPP LIMITED Director 2017-10-25 CURRENT 2001-03-02 Active
JOHN HOWARD WILSON COBCO (450) LIMITED Director 2017-10-25 CURRENT 2002-02-15 Active
JOHN HOWARD WILSON REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2012-01-06 CURRENT 2009-12-17 Active - Proposal to Strike off
JOHN HOWARD WILSON ERIC WRIGHT GROUP LIMITED Director 2011-12-31 CURRENT 1993-08-02 Active
JOHN HOWARD WILSON ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JOHN HOWARD WILSON BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2011-01-07 CURRENT 2010-07-02 Active
RICHARD ERIC WRIGHT ERIC WRIGHT FM LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
RICHARD ERIC WRIGHT WRIGHTCARE LIMITED Director 2000-04-03 CURRENT 1998-11-18 Dissolved 2015-09-22
RICHARD ERIC WRIGHT ERIC WRIGHT GROUP LIMITED Director 1994-04-29 CURRENT 1993-08-02 Active
RICHARD ERIC WRIGHT ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 1991-12-05 CURRENT 1990-12-05 Active
RICHARD ERIC WRIGHT HENMEAD LIMITED Director 1991-11-30 CURRENT 1978-01-30 Active
RICHARD ERIC WRIGHT AILSA DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1974-05-29 Active
RICHARD ERIC WRIGHT MAPLE GROVE DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1981-07-30 Active
RICHARD ERIC WRIGHT GIFTKEEN LIMITED Director 1991-10-30 CURRENT 1989-11-17 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10DIRECTOR APPOINTED MR SCOTT JOHN DELANEY
2023-01-10AP01DIRECTOR APPOINTED MR SCOTT JOHN DELANEY
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CH01Director's details changed for Richard Eric Wright on 2022-07-13
2022-01-04Statement of company's objects
2022-01-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2022-01-04Memorandum articles filed
2022-01-0423/11/21 STATEMENT OF CAPITAL GBP 50000
2022-01-04CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2022-01-04SH0123/11/21 STATEMENT OF CAPITAL GBP 50000
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES12Resolution of varying share rights or name
2022-01-04CC04Statement of company's objects
2021-12-30Particulars of variation of rights attached to shares
2021-12-30Change of share class name or designation
2021-12-30SH08Change of share class name or designation
2021-12-30SH10Particulars of variation of rights attached to shares
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CH01Director's details changed for Mr John Richard Hartnett on 2021-05-31
2021-01-04AP01DIRECTOR APPOINTED MR PHILIP ANTHONY BROWN
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILSON
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES GOSLING
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS CARTER
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03AP01DIRECTOR APPOINTED MR JAMES EAGER
2018-01-03AP01DIRECTOR APPOINTED MR DANIEL JAMES GOSLING
2018-01-03AP01DIRECTOR APPOINTED MR JOHN RICHARD HARTNETT
2018-01-03AP01DIRECTOR APPOINTED MR STEVEN JOHN REID
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 47334.4
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DIANE BOURNE
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 47334.4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEARSHAW
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR RAYNER
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 47334.4
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 47334.4
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 47334.4
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORREST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY
2011-12-19AR0130/11/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2011-04-15AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR RAYNER
2010-12-10AR0130/11/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AP03SECRETARY APPOINTED MRS MANISHA KUMAR
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC WRIGHT / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILSON / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FORREST / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DIANE BOURNE / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BEARSHAW / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH GUY / 30/11/2009
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aDIRECTOR APPOINTED MRS EMMA DIANE BOURNE
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BARKER
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-25288aNEW DIRECTOR APPOINTED
2007-01-05363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24288aNEW DIRECTOR APPOINTED
2004-11-30363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-28288aNEW DIRECTOR APPOINTED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-22288bDIRECTOR RESIGNED
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-11363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1998-01-11288cDIRECTOR'S PARTICULARS CHANGED
1998-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0236092 Active Licenced property: GREEN PLACE UNIT 506 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON WALTON SUMMIT CENTRE GB PR5 8AY. Correspondance address: SCEPTRE WAY SCEPTRE HOUSE BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 6AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0236092 Active Licenced property: GREEN PLACE UNIT 506 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON WALTON SUMMIT CENTRE GB PR5 8AY. Correspondance address: SCEPTRE WAY SCEPTRE HOUSE BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 6AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0236092 Active Licenced property: GREEN PLACE UNIT 506 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON WALTON SUMMIT CENTRE GB PR5 8AY. Correspondance address: SCEPTRE WAY SCEPTRE HOUSE BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 6AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0236092 Active Licenced property: GREEN PLACE UNIT 506 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON WALTON SUMMIT CENTRE GB PR5 8AY. Correspondance address: SCEPTRE WAY SCEPTRE HOUSE BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 6AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0236092 Active Licenced property: GREEN PLACE UNIT 506 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON WALTON SUMMIT CENTRE GB PR5 8AY. Correspondance address: SCEPTRE WAY SCEPTRE HOUSE BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 6AW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERIC WRIGHT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-02-23 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE 1991-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERIC WRIGHT CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ERIC WRIGHT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIC WRIGHT CONSTRUCTION LIMITED
Trademarks
We have not found any records of ERIC WRIGHT CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE AND ASSIGNMENT ASK URMSTON DEVELOPMENTS LIMITED 2012-02-17 Outstanding
LEGAL CHARGE TAPESWITCH LTD. 1997-03-26 Outstanding

We have found 2 mortgage charges which are owed to ERIC WRIGHT CONSTRUCTION LIMITED

Income
Government Income

Government spend with ERIC WRIGHT CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-4 GBP £49,700 Planning Consultancy for Primrose Gardens
Chorley Borough Council 2017-3 GBP £196,498 Delivery of the pre-construction service agreement in relation to the Market Walk Extension
Bolton Council 2015-2 GBP £175,724 Work in Progress Additions
Blackburn with Darwen Council 2014-12 GBP £1,412 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-11 GBP £2,124 Works - Construction, Repair & Maintenance
Wigan Council 2014-8 GBP £1,045 Capital Expenditure
Blackburn with Darwen Council 2014-4 GBP £690,650
Blackburn with Darwen Council 2014-2 GBP £660,407 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-12 GBP £55,053 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-11 GBP £661,761 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-10 GBP £180,657 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-9 GBP £87,557 Works - Construction, Repair & Maintenance
Bolton Council 2013-4 GBP £32,205 Goods for Resale
Wigan Council 2013-1 GBP £2,356 Capital Expenditure
Wigan Council 2012-12 GBP £14,167 Capital Expenditure
Cumbria County Council 2012-12 GBP £217,749
Cumbria County Council 2012-11 GBP £216,357
Cumbria County Council 2012-10 GBP £345,774
Wigan Council 2012-10 GBP £80,193 Capital Expenditure
Wigan Council 2012-9 GBP £15,750 Capital Expenditure
Cumbria County Council 2012-8 GBP £414,350
Wigan Council 2012-8 GBP £59,740 Capital Expenditure
Wigan Council 2012-6 GBP £151,495 Capital Expenditure
Cumbria County Council 2012-6 GBP £613,251
Cumbria County Council 2012-5 GBP £454,146
Wigan Council 2012-3 GBP £42,937 Capital Expenditure
Bolton Council 2012-2 GBP £202,505 Work in Progress Additions
Blackburn with Darwen Council 2012-2 GBP £90,250 Works - Construction, Repair & Maintenance
Bolton Council 2012-1 GBP £103,885 Work in Progress Additions
Wigan Council 2012-1 GBP £36,937 Capital Expenditure
Bolton Council 2011-12 GBP £13,228 Work in Progress Additions
Wigan Council 2011-12 GBP £32,928 Capital Expenditure
Wigan Council 2011-11 GBP £146,711 Capital Expenditure
Wigan Council 2011-10 GBP £1,160,973 Capital Expenditure
Wigan Council 2011-9 GBP £805,201 Capital Expenditure
Blackburn with Darwen Council 2011-8 GBP £558,980 Works - Construction, Repair & Maintenance
Wigan Council 2011-8 GBP £881,455 Capital Expenditure
Blackburn with Darwen Council 2011-7 GBP £543,570 Works - Construction, Repair & Maintenance
Wigan Council 2011-7 GBP £978,793 Capital Expenditure
Wigan Council 2011-6 GBP £485,474 Capital Expenditure
Blackburn with Darwen Council 2011-5 GBP £232,200 Works - Construction, Repair & Maintenance
Wigan Council 2011-5 GBP £665,908 Capital Expenditure
Blackburn with Darwen Council 2011-4 GBP £160,368 Works - Construction, Repair & Maintenance
Wigan Council 2011-4 GBP £432,386 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Blackburn College - New sports facilities Construction work 2013/10/25 GBP

Main Contractor services for the delivery of a new sports facility via a single stage Develop and Construct form of procurement.

Blackpool Borough Council, acting through its development partner Muse Developments Ltd office block construction work 2012/08/16 GBP 16,113,932

As part of the Talbot Gateway Masterplan and following a competitive tender process Blackpool Borough Council has appointed Muse Developments as its development partner in respect of a project comprising new Council Offices, with associated Public Realm and Car Parking. The aim is to create a civic and cultural quarter set within a large mixed-use, pedestrian friendly development and to re-establish Blackpool as the retail, business, civic and cultural centre for the Fylde Coast Sub Region.

Outgoings
Business Rates/Property Tax
No properties were found where ERIC WRIGHT CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERIC WRIGHT CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERIC WRIGHT CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.