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

ERIC WRIGHT CIVIL ENGINEERING LIMITED

SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE PRESTON, LANCASHIRE, PR5 6AW,
Company Registration Number
02565379
Private Limited Company
Active

Company Overview

About Eric Wright Civil Engineering Ltd
ERIC WRIGHT CIVIL ENGINEERING LIMITED was founded on 1990-12-05 and has its registered office in Bamber Bridge Preston. The organisation's status is listed as "Active". Eric Wright Civil Engineering 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 CIVIL ENGINEERING LIMITED
 
Legal Registered Office
SCEPTRE HOUSE
SCEPTRE WAY
BAMBER BRIDGE PRESTON
LANCASHIRE
PR5 6AW
Other companies in PR5
 
Filing Information
Company Number 02565379
Company ID Number 02565379
Date formed 1990-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
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 CIVIL ENGINEERING 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 CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MANISHA KUMAR
Company Secretary 2010-01-08
EMMA DIANE BOURNE
Director 2013-07-02
JEREMY PETER HARTLEY
Director 2011-05-01
GAVIN HULME
Director 2016-11-01
CRAIG WILLIAM KIPPAX
Director 2011-12-31
RICHARD ERIC WRIGHT
Director 1991-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN TAYLOR
Director 2005-06-01 2016-10-17
JAMES FRANCIS CARTER
Director 1991-12-05 2016-01-01
SPENCER PYGOTT
Director 2013-07-02 2016-01-01
KIERAN SORENSEN TAYLOR
Director 2011-12-31 2016-01-01
NEAL DAVID WHITTLE
Director 2011-12-31 2016-01-01
JOHN RUSSON SADDINGTON
Director 2004-01-01 2013-09-30
PETER GRAHAM FORREST
Director 1991-12-05 2012-07-04
JANETTE MICHELE MILLER
Company Secretary 1997-06-29 2009-12-04
MICHAEL EDWARD COLLIER
Director 1991-12-05 2009-12-04
HERMAN JAN LEENDERT SCHURINK
Director 2005-06-01 2007-07-22
MARK STUART ISHERWOOD
Director 1994-04-29 2006-06-30
DAVID HENSHALL
Director 2000-07-01 2005-03-31
MICHAEL JOHN NEWELL
Director 1998-01-01 2004-12-31
PHILIP SHEPHERD APPLEBY
Director 2000-01-06 2003-11-30
LEONARD FRANK JENKINSON
Director 1994-04-29 2002-03-01
JOHN MALCOLM BARNSLEY
Director 1991-12-05 1997-12-31
DAVID WILLIAM BRIGHOUSE
Company Secretary 1991-12-05 1997-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA DIANE BOURNE ERIC WRIGHT GROUP LIMITED Director 2011-12-31 CURRENT 1993-08-02 Active
EMMA DIANE BOURNE THE ERIC WRIGHT LEARNING FOUNDATION Director 2009-12-04 CURRENT 2005-08-15 Active
EMMA DIANE BOURNE BOURNE PROPERTY INVESTMENTS LIMITED Director 2005-10-24 CURRENT 2005-10-24 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 CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 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
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 HENMEAD LIMITED Director 1991-11-30 CURRENT 1978-01-30 Active
RICHARD ERIC WRIGHT ERIC WRIGHT CONSTRUCTION LIMITED Director 1991-11-30 CURRENT 1923-05-25 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
2024-03-15DIRECTOR APPOINTED MR MARTIN MORROW
2023-12-04CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16DIRECTOR APPOINTED MR DAVID MICHAEL WHITEHURST
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM KIPPAX
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CH01Director's details changed for Richard Eric Wright on 2022-07-13
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR GAVIN HULME
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN TAYLOR
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN TAYLOR
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEAL WHITTLE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER PYGOTT
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SADDINGTON
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AP01DIRECTOR APPOINTED MR SPENCER PYGOTT
2013-07-16AP01DIRECTOR APPOINTED MRS EMMA DIANE BOURNE
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORREST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AP01DIRECTOR APPOINTED MR CRAIG WILLIAM KIPPAX
2012-01-12AP01DIRECTOR APPOINTED MR NEAL DAVID WHITTLE
2012-01-12AP01DIRECTOR APPOINTED MR KIERAN SORENSEN TAYLOR
2011-12-05AR0130/11/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2010-12-13AR0130/11/10 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 / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN TAYLOR / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSON SADDINGTON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM FORREST / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 17/12/2009
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2004-12-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-26288bDIRECTOR RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24288bDIRECTOR RESIGNED
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN 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
2001-01-26363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-07-13288aNEW DIRECTOR APPOINTED
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21288aNEW DIRECTOR APPOINTED
1999-12-23363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1995-01-25Return made up to 30/11/94; full list of members
1994-06-02FULL ACCOUNTS MADE UP TO 31/12/93
1994-05-23ARTICLES OF ASSOCIATION
1994-05-23Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1994-05-23New director appointed
1993-12-23Return made up to 30/11/93; no change of members
1993-05-24FULL ACCOUNTS MADE UP TO 31/12/92
1992-12-16Return made up to 05/12/92; no change of members
1992-08-11FULL ACCOUNTS MADE UP TO 31/12/91
1992-03-31Return made up to 05/12/91; full list of members
1991-07-22New director appointed
1991-03-14Company name changed\certificate issued on 14/03/91
1991-03-03New secretary appointed
1991-02-25Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-02-25ARTICLES OF ASSOCIATION
1991-02-25Accounting reference date notified as 31/12
1991-02-25£ nc 1000/100000 04/02/91
1991-02-25Registered office changed on 25/02/91 from:\2 baches street london N1 6UB
1991-01-13Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1990-12-05New incorporation
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
We could not find any licences issued to ERIC WRIGHT CIVIL ENGINEERING 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 CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERIC WRIGHT CIVIL ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of ERIC WRIGHT CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIC WRIGHT CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of ERIC WRIGHT CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ERIC WRIGHT CIVIL ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-9 GBP £1,969
Salford City Council 2015-12 GBP £60,188
Bradford Metropolitan District Council 2015-12 GBP £0 Highways Struc Works
Salford City Council 2015-11 GBP £401,040
Salford City Council 2015-9 GBP £141,970
Bradford Metropolitan District Council 2015-9 GBP £0 Highways Struc Works
Derbyshire County Council 2015-9 GBP £2,384
Bolton Council 2015-8 GBP £36,144 Work in Progress Additions
Salford City Council 2015-8 GBP £233,267
Derbyshire County Council 2015-7 GBP £65,860
Bolton Council 2015-6 GBP £42,666 Work in Progress Additions
Salford City Council 2015-6 GBP £72,110
Derbyshire County Council 2015-5 GBP £60,698
Bolton Council 2015-5 GBP £320,130 Work in Progress Additions
Salford City Council 2015-5 GBP £167,291
Salford City Council 2015-4 GBP £11,282
Bolton Council 2015-3 GBP £443,806 Work in Progress Additions
Bradford Metropolitan District Council 2015-1 GBP £33,299 Structural Works
The Borough of Calderdale 2014-12 GBP £42,439 Private Contractors
Bradford Metropolitan District Council 2014-12 GBP £49,379 Structural Works
The Borough of Calderdale 2014-11 GBP £2,480 Private Contractors
Bradford Metropolitan District Council 2014-11 GBP £104,129 Structural Works
Cheshire West and Chester Council 2014-11 GBP £93,662 Constructn Conv Renovatn
Bradford Metropolitan District Council 2014-10 GBP £44,513 Structural Works
The Borough of Calderdale 2014-10 GBP £522,563 Private Contractors
The Borough of Calderdale 2014-9 GBP £97,010 Private Contractors
Derbyshire County Council 2014-9 GBP £2,338
The Borough of Calderdale 2014-7 GBP £30,240 Private Contractors
Bradford City Council 2014-7 GBP £8,053
The Borough of Calderdale 2014-6 GBP £50,757 Private Contractors
Cheshire West and Chester 2014-5 GBP £147,001
Cheshire West and Chester Council 2014-5 GBP £147,001 Constructn Conv Renovatn
The Borough of Calderdale 2014-4 GBP £25,958 Private Contractors
Cheshire West and Chester 2014-4 GBP £127,526
Cheshire West and Chester Council 2014-4 GBP £127,526 Constructn Conv Renovatn
Bradford City Council 2014-3 GBP £31,262
The Borough of Calderdale 2014-3 GBP £61,511 Private Contractors
Cheshire West and Chester 2014-2 GBP £62,719
The Borough of Calderdale 2014-2 GBP £38,920 Private Contractors
Cheshire West and Chester 2014-1 GBP £35,764
The Borough of Calderdale 2014-1 GBP £323,269 Private Contractors
The Borough of Calderdale 2013-12 GBP £152,218 Private Contractors
Cheshire West and Chester 2013-12 GBP £22,212
The Borough of Calderdale 2013-11 GBP £129,080 Private Contractors
Cheshire West and Chester 2013-10 GBP £233,454
The Borough of Calderdale 2013-10 GBP £47,253 Private Contractors
Cheshire West and Chester 2013-9 GBP £429,097
Salford City Council 2013-9 GBP £2,241 Other Works
Bradford City Council 2013-9 GBP £4,757
Bradford City Council 2013-8 GBP £81,689
Cheshire West and Chester 2013-8 GBP £306,426
Bradford City Council 2013-6 GBP £198,795
Cheshire West and Chester 2013-6 GBP £152,443
Bradford City Council 2013-5 GBP £123,157
The Borough of Calderdale 2013-5 GBP £35,758 Contractors
Bradford City Council 2013-4 GBP £75,921
Bradford City Council 2013-3 GBP £52,175
Bradford City Council 2013-1 GBP £35,463
Bradford City Council 2012-11 GBP £14,012
Bradford City Council 2012-9 GBP £127,323
Bradford City Council 2012-8 GBP £114,197
Bradford City Council 2012-7 GBP £340,949
Salford City Council 2012-6 GBP £78,713 Other Works
Bradford City Council 2012-6 GBP £46,388
Bradford City Council 2012-5 GBP £245,121
The Borough of Calderdale 2012-5 GBP £8,923 Contractors
Bradford City Council 2012-4 GBP £46,525
Salford City Council 2012-3 GBP £71,634 Other Works
The Borough of Calderdale 2012-3 GBP £27,987 Contractors
Bradford City Council 2012-2 GBP £218,011
The Borough of Calderdale 2012-1 GBP £34,401 Contractors
Bradford City Council 2012-1 GBP £64,521
Bradford Metropolitan District Council 2011-12 GBP £71,898 Civil Engineers Wks
Bradford Metropolitan District Council 2011-11 GBP £245,837 Civil Engineers Wks
Bradford Metropolitan District Council 2011-1 GBP £3,889
Bolton Council 0-0 GBP £42,696 Work in Progress Additions

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.

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