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

ERIC WRIGHT WATER LIMITED

SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW,
Company Registration Number
01835168
Private Limited Company
Active

Company Overview

About Eric Wright Water Ltd
ERIC WRIGHT WATER LIMITED was founded on 1984-07-23 and has its registered office in Preston. The organisation's status is listed as "Active". Eric Wright Water 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 WATER LIMITED
 
Legal Registered Office
SCEPTRE HOUSE SCEPTRE WAY
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
Other companies in PR5
 
Previous Names
SITE ELECTRICAL LIMITED19/12/2014
SITE ELECTRICAL PLANT HIRE LIMITED08/10/2004
Filing Information
Company Number 01835168
Company ID Number 01835168
Date formed 1984-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIC WRIGHT WATER 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.

Company Officers of ERIC WRIGHT WATER LIMITED

Current Directors
Officer Role Date Appointed
MANISHA KUMAR
Company Secretary 2010-08-31
JEREMY PETER HARTLEY
Director 2010-08-31
SPENCER PYGOTT
Director 2013-07-02
NEAL DAVID WHITTLE
Director 2012-11-01
IAN ANDREW WILBUR
Director 1992-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA DIANE BOURNE
Director 2013-07-02 2017-10-26
KIERAN SORENSEN TAYLOR
Director 2011-12-31 2017-03-13
CRAIG WILLIAM KIPPAX
Director 2014-06-30 2016-01-01
ADRIAN JOHN TAYLOR
Director 2010-08-31 2016-01-01
MICHAEL ALAN BRINDLE
Director 2007-04-01 2014-01-31
CHRISTOPHER MARK EVENSON
Director 2010-08-31 2014-01-21
CHRISTOPHER EDWARD PARKER
Director 2000-03-17 2013-11-01
JOHN RUSSON SADDINGTON
Director 2010-08-31 2013-09-30
MARK PATRICK
Company Secretary 2010-08-01 2010-08-31
THOMAS LEO MURPHY
Director 1992-05-16 2010-08-31
ROBIN EDWARD SMITH
Company Secretary 2008-10-16 2010-07-31
ROBIN EDWARD SMITH
Director 2006-07-10 2010-07-31
DEREK JAMES CASE
Company Secretary 1999-04-15 2008-10-15
ANDREW BRYAN SHUTTLEWORTH
Director 2004-02-18 2007-03-21
STEPHEN FRANK CRUMP
Director 2000-03-17 2007-02-16
ANNA COULTER QUIGLEY
Company Secretary 1992-05-16 1999-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 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 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
NEAL DAVID WHITTLE ERIC WRIGHT GROUP LIMITED Director 2018-06-08 CURRENT 1993-08-02 Active
NEAL DAVID WHITTLE THE ERIC WRIGHT LEARNING FOUNDATION Director 2016-11-09 CURRENT 2005-08-15 Active
IAN ANDREW WILBUR DALBEATTIE COMMUNITY INITIATIVE Director 2011-08-16 CURRENT 2002-10-18 Active

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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER PARKER
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR PAUL SWANN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018351680005
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW WILBUR
2018-11-15AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER PARKER
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DIANE BOURNE
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN SORENSEN TAYLOR
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-24AR0117/05/16 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KIPPAX
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-19RES15CHANGE OF NAME 18/12/2014
2014-12-19CERTNMCompany name changed site electrical LIMITED\certificate issued on 19/12/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16AP01DIRECTOR APPOINTED MR CRAIG WILLIAM KIPPAX
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MRS EMMA DIANE BOURNE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVENSON
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRINDLE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SADDINGTON
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AP01DIRECTOR APPOINTED MR SPENCER PYGOTT
2013-05-16AR0116/05/13 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MR NEAL DAVID WHITTLE
2012-10-10ANNOTATIONClarification
2012-10-05RP04SECOND FILING FOR FORM AP01
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0116/05/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MR KIERAN SORENSEN TAYLOR
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0116/05/11 FULL LIST
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-01AA01CURRSHO FROM 31/08/2011 TO 31/12/2010
2010-09-10AP01DIRECTOR APPOINTED MR JOHN RUSSON SADDINGTON
2010-09-10AP03SECRETARY APPOINTED MS MANISHA KUMAR
2010-09-10AP01DIRECTOR APPOINTED MR ADRIAN JOHN TAYLOR
2010-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK EVENSON
2010-09-10AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY MARK PATRICK
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CONSTELLATION HOUSE MILLTOWN STREET RADCLIFFE MANCHESTER M26 1WD
2010-09-02AA01PREVEXT FROM 31/07/2010 TO 31/08/2010
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-23AP03SECRETARY APPOINTED MR MARK PATRICK
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH
2010-05-18AR0116/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN BRINDLE / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW WILBUR / 16/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD PARKER / 16/05/2010
2010-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-06-04363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-10288aSECRETARY APPOINTED ROBIN EDWARD SMITH
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY DEREK CASE
2008-06-17363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-01363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/06
2006-06-12363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-13363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-10-08CERTNMCOMPANY NAME CHANGED SITE ELECTRICAL PLANT HIRE LIMIT ED CERTIFICATE ISSUED ON 08/10/04
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ERIC WRIGHT WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-19 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1988-11-24 Satisfied MIDLAND BANK 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
2010-08-31

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 WATER LIMITED

Intangible Assets
Patents
We have not found any records of ERIC WRIGHT WATER LIMITED registering or being granted any patents
Domain Names

ERIC WRIGHT WATER LIMITED owns 2 domain names.

site-electrical.co.uk   selenvironmental.co.uk  

Trademarks
We have not found any records of ERIC WRIGHT WATER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ERIC WRIGHT WATER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-11 GBP £1,846 Building Construction Materials ECONOMY AND ENVIRONMENT HOLLINGWORTH LAKE GENERAL
Manchester City Council 2013-11 GBP £3,818
Cheshire West and Chester 2013-10 GBP £593
Bradford City Council 2013-9 GBP £11,883
St Helens Council 2013-9 GBP £2,389
Cheshire West and Chester 2013-8 GBP £518
St Helens Council 2013-8 GBP £599
Manchester City Council 2013-8 GBP £1,909
St Helens Council 2013-7 GBP £3,018
Bury Council 2013-6 GBP £573
St Helens Council 2013-6 GBP £7,155
Cheshire West and Chester 2013-6 GBP £518
Cheshire West and Chester 2013-5 GBP £552
Bradford City Council 2013-5 GBP £1,661
Rochdale Borough Council 2013-4 GBP £605 Building Construction Materials ECONOMY AND ENVIRONMENT HOLLINGWORTH LAKE GENERAL
St Helens Council 2013-4 GBP £2,891
St Helens Council 2013-3 GBP £748
St Helens Council 2013-2 GBP £748
Rochdale Borough Council 2013-2 GBP £1,009 Building Construction Materials OPERATIONS SERVICE HOLLINGWORTH LAKE GENERAL
Bradford City Council 2013-1 GBP £2,486
St Helens Council 2013-1 GBP £1,048
Rochdale Borough Council 2012-12 GBP £1,593 Building Construction Materials OPERATIONS SERVICE PARKS HEYWOOD
St Helens Council 2012-12 GBP £599
Bradford City Council 2012-11 GBP £584
St Helens Council 2012-10 GBP £1,048
Rochdale Borough Council 2012-10 GBP £867 Building Construction Materials OPERATIONS SERVICE HOLLINGWORTH LAKE GENERAL
St Helens Council 2012-9 GBP £898
Rochdale Borough Council 2012-9 GBP £3,947 Building Construction Materials OPERATIONS SERVICE HOLLINGWORTH LAKE GENERAL
St Helens Council 2012-7 GBP £1,647
Rochdale Borough Council 2012-5 GBP £605 Building Construction Materials OPERATIONS SERVICE HOLLINGWORTH LAKE GENERAL
St Helens Council 2012-5 GBP £599
St Helens Council 2012-4 GBP £599
St Helens Council 2012-3 GBP £7,099
Rochdale Borough Council 2012-1 GBP £2,746 Building Construction Materials OPERATIONS SERVICE CEMETERIES GENERAL
Knowsley Council 2011-10 GBP £1,031 PLANNED MAINTENANCE GENERAL CHILDRENS AND EDUCATION SERVICES
Rochdale Borough Council 2011-7 GBP £1,964 Building Construction Materials ENVIRONMENTAL MANAGEMENT HOLLINGWORTH LAKE GENERAL
Rochdale Borough Council 2011-6 GBP £1,342 Building Construction Materials Reactive Gully cleaning (model)
St Helens Council 2011-4 GBP £1,209
Rochdale Borough Council 2011-2 GBP £2,259 Building Construction Materials ENVIRONMENTAL MANAGEMENT HOLLINGWORTH LAKE GENERAL

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
Greater Manchester Police Authority Repair and maintenance services of generators 2014/4/1 GBP

The Office of the Police and Crime Commissioner for Greater Manchester is establishing a Framework for the maintenance of Generator Sets (engines and alternators) in various sizes up to 2MVa one step 100 % acceptance. Requirements are for maintenance and servicing of our existing generator sets. The contractor will take on the role of the 'principal contractor'. The contract as awarded by GMP is to be awarded to a single contractor, however a further two or more contractors may be awarded Framework Status in the event that new / replacement installations are required, in which case Further Competition will be conducted between Economic Operators awarded contract / Framework Status to ensure Best Value is being obtained.

Outgoings
Business Rates/Property Tax
No properties were found where ERIC WRIGHT WATER 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 WATER 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 WATER 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.