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

NIGEL WRIGHT CONSULTANCY LIMITED

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
03729582
Private Limited Company
Active

Company Overview

About Nigel Wright Consultancy Ltd
NIGEL WRIGHT CONSULTANCY LIMITED was founded on 1999-03-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Nigel Wright Consultancy 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
NIGEL WRIGHT CONSULTANCY LIMITED
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
 
Filing Information
Company Number 03729582
Company ID Number 03729582
Date formed 1999-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGEL WRIGHT CONSULTANCY 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 NIGEL WRIGHT CONSULTANCY LIMITED
The following companies were found which have the same name as NIGEL WRIGHT CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIGEL WRIGHT CONSULTANCY NORWAY AS Dronning Eufemias gate 16 OSLO 0191 Active Company formed on the 2012-01-13

Company Officers of NIGEL WRIGHT CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
MARK DOUGLAS INGLESON
Director 2012-02-22
MARK NICHOLAS SIMPSON
Director 2010-10-26
PAUL JONATHAN WILSON
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HAYES MCNAIR
Director 2014-03-21 2014-08-01
JONATHAN MAGREGOR MCNEISH
Director 2012-02-22 2014-03-21
NIGEL ANTHONY WRIGHT
Company Secretary 1999-03-05 2012-02-22
NIGEL ANTHONY WRIGHT
Director 1999-03-05 2012-02-22
CHRISTOPHER JOHN GILL
Director 2011-08-01 2012-01-31
JULIE WRIGHT
Director 1999-03-05 2010-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-05 1999-03-05
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DOUGLAS INGLESON NIGEL WRIGHT GROUP LIMITED Director 2012-02-22 CURRENT 2009-05-05 Active
MARK DOUGLAS INGLESON NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED Director 2012-02-22 CURRENT 2007-02-19 Active
MARK DOUGLAS INGLESON NIGEL WRIGHT INTERNATIONAL LIMITED Director 2012-02-22 CURRENT 2009-02-17 Active
MARK DOUGLAS INGLESON NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2012-02-22 CURRENT 2009-08-19 Active
GRIFFIN ENTERPRISES INC. FLOURIGRANT HOLDING LLP Limited Liability Partnership (LLP) Designated Member 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
MARK NICHOLAS SIMPSON BENVOLIO PROPERTIES LIMITED Director 2015-02-25 CURRENT 2003-08-29 Active
MARK NICHOLAS SIMPSON NIGEL WRIGHT INTERNATIONAL LIMITED Director 2012-02-22 CURRENT 2009-02-17 Active
MARK NICHOLAS SIMPSON NIGEL WRIGHT GROUP LIMITED Director 2010-10-26 CURRENT 2009-05-05 Active
MARK NICHOLAS SIMPSON NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED Director 2010-10-26 CURRENT 2007-02-19 Active
MARK NICHOLAS SIMPSON NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2010-10-26 CURRENT 2009-08-19 Active
PAUL JONATHAN WILSON NIGEL WRIGHT GROUP LIMITED Director 2014-03-21 CURRENT 2009-05-05 Active
PAUL JONATHAN WILSON NIGEL WRIGHT EMPLOYMENT SERVICES LIMITED Director 2014-03-21 CURRENT 2007-02-19 Active
PAUL JONATHAN WILSON NIGEL WRIGHT INTERNATIONAL LIMITED Director 2014-03-21 CURRENT 2009-02-17 Active
PAUL JONATHAN WILSON NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2014-03-21 CURRENT 2009-08-19 Active
PAUL JONATHAN WILSON OXMOOR CONSULTING LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-11-11

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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 30/04/23
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 037295820013
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820013
2022-02-08Memorandum articles filed
2022-02-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-02-08MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820011
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820012
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820012
2022-01-19FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820012
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820012
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820008
2017-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820007
2017-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037295820009
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10020
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-18MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
2016-07-18MORT MISCNotice of removal of a filing from the company record
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820011
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 10020
2016-03-16AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-10CH01Director's details changed for Mr Mark Douglas Ingleson on 2015-12-10
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820010
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10020
2015-03-09AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES MCNAIR
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820009
2014-05-27ANNOTATIONOther
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820008
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037295820007
2014-03-21AP01DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR
2014-03-21AP01DIRECTOR APPOINTED MR PAUL JONATHAN WILSON
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNEISH
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10020
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGREGOR MCNEISH / 31/08/2013
2013-03-05AR0105/03/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-09AR0105/03/12 FULL LIST
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WRIGHT
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT
2012-02-22AP01DIRECTOR APPOINTED MR JONATHAN MACGREGOR MCNEISH
2012-02-22AP01DIRECTOR APPOINTED MR MARK DOUGLAS INGLESON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL
2011-09-06RES13ENTER INTO A TRANSACTION AGREEMENT 01/07/2011
2011-09-06RES01ALTER ARTICLES 01/07/2011
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-09AR0105/03/11 FULL LIST
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT
2010-11-08AP01DIRECTOR APPOINTED MARK NICHOLAS SIMPSON
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-11AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 14/07/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 14/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WRIGHT / 14/07/2010
2010-06-18AR0106/03/10 FULL LIST
2010-03-24AR0105/03/10 FULL LIST
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-2888(2)CAPITALS NOT ROLLED UP
2009-04-30AUDAUDITOR'S RESIGNATION
2009-03-13363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-04363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-09363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2788(2)RAD 05/09/06--------- £ SI 20@1=20 £ IC 10000/10020
2006-09-14RES12VARYING SHARE RIGHTS AND NAMES
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-11363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-18363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 98/100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ
2003-03-24363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to NIGEL WRIGHT CONSULTANCY 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 NIGEL WRIGHT CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-25 Outstanding BEECHBROOK MEZZANINE II JERSEY LIMITED AS SECURITY AGENT
2015-10-21 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED
2014-05-27 Satisfied HSBC INVOICE FINANCE (UK) LTD
2014-05-27 Satisfied HSBC INVOICE FINANCE (UK) LTD
2014-04-09 Satisfied HSBC BANK PLC
DEBENTURE 2011-07-12 Outstanding HSBC BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2010-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-10-29 Satisfied NIGEL WRIGHT (THE "SECURITY TRUSTEE")
INVESTOR DEBENTURE 2010-10-29 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED, AS INVESTOR SECURITY TRUSTEE
DEBENTURE 2010-10-26 Outstanding NIGEL WRIGHT (THE "SECURITY TRUSTEE")
DEBENTURE 2003-01-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NIGEL WRIGHT CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NIGEL WRIGHT CONSULTANCY LIMITED owns 3 domain names.

nigelwright.co.uk   nwc.co.uk   keepanopenmind.co.uk  

Trademarks
We have not found any records of NIGEL WRIGHT CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGEL WRIGHT CONSULTANCY 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 (78109 - Other activities of employment placement agencies) as NIGEL WRIGHT CONSULTANCY LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where NIGEL WRIGHT CONSULTANCY 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 NIGEL WRIGHT CONSULTANCY 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 NIGEL WRIGHT CONSULTANCY 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.