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

WRIGHT STREET HOLDINGS LIMITED

6 EARLS COURT, PRIORY PARK EAST, HULL, EAST YORKSHIRE, HU4 7DY,
Company Registration Number
02562067
Private Limited Company
Active

Company Overview

About Wright Street Holdings Ltd
WRIGHT STREET HOLDINGS LIMITED was founded on 1990-11-23 and has its registered office in Hull. The organisation's status is listed as "Active". Wright Street Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WRIGHT STREET HOLDINGS LIMITED
 
Legal Registered Office
6 EARLS COURT
PRIORY PARK EAST
HULL
EAST YORKSHIRE
HU4 7DY
Other companies in HU4
 
Filing Information
Company Number 02562067
Company ID Number 02562067
Date formed 1990-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB598939350  
Last Datalog update: 2024-11-05 05:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRIGHT STREET HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOZCO SOLUTIONS LIMITED   MWS BUSINESS MANAGEMENT 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 WRIGHT STREET HOLDINGS LIMITED
The following companies were found which have the same name as WRIGHT STREET HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WRIGHT STREET HOLDINGS LLC 220 white rock rd unit 2102 Richmond verona NJ 07044 Active Company formed on the 2005-08-12
WRIGHT STREET HOLDINGS LLC Arkansas Unknown

Company Officers of WRIGHT STREET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT JAMIE GOSLING
Company Secretary 2013-12-31
MELVYN WARREN SADOFSKY
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FIRTH
Company Secretary 1991-11-23 2013-12-31
MICHAEL DAVID GIBBIN
Director 2006-11-16 2013-01-09
JANET LEVESON
Director 1991-11-23 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN WARREN SADOFSKY HEY SMILE FOUNDATION Director 2015-12-18 CURRENT 2007-12-17 Active
MELVYN WARREN SADOFSKY MARZEK LIMITED Director 2014-11-10 CURRENT 2014-02-12 Dissolved 2015-09-22
MELVYN WARREN SADOFSKY TEXMAR LIMITED Director 2013-06-01 CURRENT 2013-04-17 Dissolved 2015-09-22
MELVYN WARREN SADOFSKY SAC SUPERCAST LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2015-06-16
MELVYN WARREN SADOFSKY HEY SMILE EVENTS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
MELVYN WARREN SADOFSKY COMPUTER DJ LIMITED Director 2010-10-19 CURRENT 2004-03-22 Dissolved 2015-12-08
MELVYN WARREN SADOFSKY THE HEALTH FACTOR LIMITED Director 2010-05-24 CURRENT 2009-01-28 Active
MELVYN WARREN SADOFSKY THE ACTIVE HONEY COMPANY LIMITED Director 2010-04-09 CURRENT 2010-03-31 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY EARLS COURT CONSTRUCTION LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2014-07-01
MELVYN WARREN SADOFSKY EARLS COURT LAND & PLANNING LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-09-08
MELVYN WARREN SADOFSKY EARLS COURT DEVELOPMENTS LIMITED Director 2009-12-09 CURRENT 2009-08-12 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY HI GROW (YORKSHIRE) LIMITED Director 2009-05-28 CURRENT 2007-10-02 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY TSD COLLECTIONS LIMITED Director 2009-04-08 CURRENT 2008-08-18 Dissolved 2015-05-05
MELVYN WARREN SADOFSKY HUDSON JAMES HOLDINGS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY VALEWAY FINANCE LTD Director 2008-08-07 CURRENT 2007-10-09 Dissolved 2014-09-09
MELVYN WARREN SADOFSKY VITS GLOBAL MANUFACTURING LIMITED Director 2007-10-15 CURRENT 2007-09-04 Active
MELVYN WARREN SADOFSKY MWS GROUP LTD Director 2007-03-20 CURRENT 2007-03-20 Active
MELVYN WARREN SADOFSKY VALEWAY TECHNOLOGY LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2014-09-09
MELVYN WARREN SADOFSKY KYOOB SPACE LIMITED Director 2006-01-03 CURRENT 2004-01-08 Dissolved 2017-12-29
MELVYN WARREN SADOFSKY PROWSE & HARGOOD LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2014-04-22
MELVYN WARREN SADOFSKY THINK NATURAL LTD Director 2004-01-26 CURRENT 2003-12-11 Active
MELVYN WARREN SADOFSKY H S A H LIMITED Director 2003-10-01 CURRENT 1982-07-02 Active
MELVYN WARREN SADOFSKY INIVEX LIMITED Director 2003-07-04 CURRENT 2003-06-13 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY THE TYRE STORE LIMITED Director 2003-01-15 CURRENT 1999-01-29 Active
MELVYN WARREN SADOFSKY KYOOB HIRE LIMITED Director 2001-05-30 CURRENT 2001-05-30 Dissolved 2014-10-21
MELVYN WARREN SADOFSKY GALECROWN LIMITED Director 2000-08-07 CURRENT 2000-02-18 Active
MELVYN WARREN SADOFSKY STONECROFT HOMES LIMITED Director 1999-11-03 CURRENT 1999-10-01 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY MWS BUSINESS MANAGEMENT LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MELVYN WARREN SADOFSKY LIFEPLAN PRODUCTS LIMITED Director 1991-02-08 CURRENT 1984-08-28 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
2024-10-15CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-05-25AA01Current accounting period extended from 31/05/22 TO 30/09/22
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 540000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025620670005
2016-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 540000
2015-11-11AR0106/11/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 540000
2014-11-12AR0106/11/14 ANNUAL RETURN FULL LIST
2014-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025620670005
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 540000
2014-01-09AR0106/11/13 ANNUAL RETURN FULL LIST
2014-01-09AP03Appointment of Mr Vincent Jamie Gosling as company secretary
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID FIRTH
2013-06-08DISS40Compulsory strike-off action has been discontinued
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBIN
2012-11-13AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WARREN SADOFSKY / 01/01/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GIBBIN / 01/01/2012
2012-11-13CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN FIRTH on 2012-01-01
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-12AR0106/11/11 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-10AR0106/11/10 FULL LIST
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-17AR0106/11/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-14363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JANET LEVESON
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-26363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-15363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: SUITE H 1 SILVESTER SQUARE THE MALTINGS HULL EAST YORKSHIRE HU1 3HA
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-09363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-12363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-11363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-13363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: PRINCES HOUSE WRIGHT STREET HULL HU12 8HX
2001-11-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-11-14363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-05AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-11-17363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-04-06AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-11-17363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1997-11-28363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-09-09288cSECRETARY'S PARTICULARS CHANGED
1997-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1996-12-02363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-06-30AAFULL GROUP ACCOUNTS MADE UP TO 31/05/95
1996-04-14363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1996-03-12AAFULL GROUP ACCOUNTS MADE UP TO 31/05/94
1995-07-19ORES04NC INC ALREADY ADJUSTED 31/05/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WRIGHT STREET HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against WRIGHT STREET HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Satisfied HOBSON AND PORTER LIMITED
DEBENTURE 2004-06-10 Satisfied HSBC BANK PLC
GUARANTEE AND DEBENTURE 1992-12-22 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-02-12 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-11-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WRIGHT STREET HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WRIGHT STREET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRIGHT STREET HOLDINGS LIMITED
Trademarks
We have not found any records of WRIGHT STREET HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VALEWAY TECHNOLOGY LIMITED 2008-02-27 Outstanding

We have found 1 mortgage charges which are owed to WRIGHT STREET HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WRIGHT STREET HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WRIGHT STREET HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WRIGHT STREET HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWRIGHT STREET HOLDINGS LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRIGHT STREET HOLDINGS 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 WRIGHT STREET HOLDINGS 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.