Chris Wright Road Planing Limited

General information

Name:

Chris Wright Road Planing Ltd

Office Address:

Baildon Bridge Depot Dockfield Road BD17 7SG Shipley

Number: 01187594

Incorporation date: 1974-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chris Wright Road Planing started its operations in 1974 as a Private Limited Company registered with number: 01187594. The firm has been active for fifty years and it's currently active. This firm's head office is situated in Shipley at Baildon Bridge Depot. You can also find the firm utilizing its postal code, BD17 7SG. Created as Sutcliffe (panda Plant Sales), the firm used the business name up till 2001-01-05, then it was changed to Chris Wright Road Planing Limited. The enterprise's registered with SIC code 42110 meaning Construction of roads and motorways. Chris Wright Road Planing Ltd released its account information for the period up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-06-18.

Chris Wright Road Planing Ltd is a medium-sized vehicle operator with the licence number OB0230308. The firm has two transport operating centres in the country. In their subsidiary in Bradford on Morley Carr Road, 16 machines and 8 trailers are available. The centre in Shipley on Otley Road has 5 machines and 2 trailers.

As the information gathered suggests, this specific business was created fifty years ago and has been steered by thirteen directors, and out this collection of individuals five (Harvey K., Glenn T., Alexander C. and 2 others listed below) are still a part of the company. To provide support to the directors, this specific business has been using the skills of Catherine W. as a secretary since 2003.

  • Previous company's names
  • Chris Wright Road Planing Limited 2001-01-05
  • Sutcliffe (panda Plant Sales) Limited 1974-10-17

Financial data based on annual reports

Company staff

Harvey K.

Role: Director

Appointed: 04 July 2023

Latest update: 15 March 2024

Glenn T.

Role: Director

Appointed: 04 July 2023

Latest update: 15 March 2024

Alexander C.

Role: Director

Appointed: 04 January 2023

Latest update: 15 March 2024

Catherine W.

Role: Director

Appointed: 02 May 2007

Latest update: 15 March 2024

Jeremy W.

Role: Director

Appointed: 04 October 2005

Latest update: 15 March 2024

Catherine W.

Role: Secretary

Appointed: 09 October 2003

Latest update: 15 March 2024

People with significant control

Christopher W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher W.
Notified on 18 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Morley Carr Business Centre

Address

Morley Carr Road , Low Moor

City

Bradford

Postal code

BD12 0RA

No. of Vehicles

16

No. of Trailers

8

Workshops

Address

Otley Road , Charlestown Baildon

City

Shipley

Postal code

BD17 7AB

No. of Vehicles

5

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Hollins Hill Depot Centenary Road Baildon

Post code:

BD17 7QB

City / Town:

Bradford

HQ address,
2015

Address:

Hollins Hill Depot Centenary Road Baildon

Post code:

BD17 7QB

City / Town:

Bradford

HQ address,
2016

Address:

Hollins Hill Depot Centenary Road Baildon

Post code:

BD17 7QB

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
49
Company Age

Closest Companies - by postcode