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

WALTER WRIGHT CONSULTANCY LIMITED

89 HIGH STREET, HADLEIGH, SUFFOLK, IP7 5EA,
Company Registration Number
02971092
Private Limited Company
Active

Company Overview

About Walter Wright Consultancy Ltd
WALTER WRIGHT CONSULTANCY LIMITED was founded on 1994-09-26 and has its registered office in Suffolk. The organisation's status is listed as "Active". Walter Wright Consultancy 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
WALTER WRIGHT CONSULTANCY LIMITED
 
Legal Registered Office
89 HIGH STREET
HADLEIGH
SUFFOLK
IP7 5EA
Other companies in IP7
 
Filing Information
Company Number 02971092
Company ID Number 02971092
Date formed 1994-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB637996767  
Last Datalog update: 2024-05-05 05:38:31
Primary Source:Companies House
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 WALTER WRIGHT CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD GARRARD
Company Secretary 1994-09-26
KEVIN NEIL BROWN
Director 2003-12-11
PAUL RICHARD GARRARD
Director 1994-09-26
MARTIN JAMES HILL
Director 1997-01-14
GARY WILLIAM SCARFF
Director 2004-11-01
DAVID SIMCOX
Director 1994-09-26
MARK ARTHUR WALLACE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERICH JOHN MASER
Director 1994-09-30 2017-09-11
JAMES MALLORIE WALTER
Director 1994-09-26 2009-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-26 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES HILL HADLEIGH CHAMBER OF COMMERCE C.I.C. Director 2014-07-11 CURRENT 2013-11-26 Active
MARK ARTHUR WALLACE SPECTRUM CONTEMPORARY CHRISTIAN STUDIES Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-12-15
MARK ARTHUR WALLACE STACEY & PARTNERS LIMITED Director 2006-10-03 CURRENT 1996-11-20 Dissolved 2015-01-13

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
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DAVID SIMCOX
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-05-29PSC08Notification of a person with significant control statement
2018-05-29PSC07CESSATION OF DAVID SIMCOX AS A PSC
2018-05-29PSC07CESSATION OF MARTIN JAMES HILL AS A PSC
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-01AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-10-18PSC04Change of details for Mr David Simcox as a person with significant control on 2017-10-18
2017-10-18CH01Director's details changed for David Simcox on 2017-10-18
2017-10-05SH06Cancellation of shares. Statement of capital on 2017-09-11 GBP 2.2
2017-10-05SH03Purchase of own shares
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 2.2
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-26PSC07CESSATION OF ERICH JOHN MASER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ERICH JOHN MASER
2017-09-01AP01DIRECTOR APPOINTED MR MARK ARTHUR WALLACE
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-07SH02Sub-division of shares on 2017-03-29
2017-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-07RES01ADOPT ARTICLES 29/03/2017
2017-04-07RES13Resolution of allotment of securities
  • ADOPT ARTICLES'>Resolutions passed:
    • Auth share cap dispensed with/limits to directors' authority/ subdivision 29/03/2017
    • Resolution of allotment of securities
    • ADOPT ARTICLES
  • 2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 3
    2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
    2015-12-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 3
    2015-09-30AR0126/09/15 ANNUAL RETURN FULL LIST
    2015-09-28CH01Director's details changed for Kevin Neil Brown on 2015-09-25
    2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM SCARFF / 01/10/2014
    2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM SCARFF / 01/10/2014
    2015-02-11AA30/09/14 TOTAL EXEMPTION SMALL
    2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 3
    2014-09-26AR0126/09/14 FULL LIST
    2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HILL / 14/02/2014
    2013-12-03AA30/09/13 TOTAL EXEMPTION SMALL
    2013-09-26AR0126/09/13 FULL LIST
    2013-02-15AA30/09/12 TOTAL EXEMPTION SMALL
    2012-10-01AR0126/09/12 FULL LIST
    2012-04-27AA30/09/11 TOTAL EXEMPTION SMALL
    2011-09-28AR0126/09/11 FULL LIST
    2011-05-16AA30/09/10 TOTAL EXEMPTION SMALL
    2010-09-27AR0126/09/10 FULL LIST
    2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMCOX / 26/09/2010
    2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM SCARFF / 26/09/2010
    2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HILL / 26/09/2010
    2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GARRARD / 26/09/2010
    2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL BROWN / 26/09/2010
    2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HILL / 12/02/2010
    2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
    2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALTER
    2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
    2009-05-22AA30/09/08 TOTAL EXEMPTION SMALL
    2008-09-30363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
    2008-04-02AA30/09/07 TOTAL EXEMPTION SMALL
    2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
    2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
    2006-09-27363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
    2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
    2005-10-11363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
    2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
    2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
    2004-11-09288aNEW DIRECTOR APPOINTED
    2004-10-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
    2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
    2003-12-18288aNEW DIRECTOR APPOINTED
    2003-10-16363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
    2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
    2002-10-03363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
    2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
    2001-09-28363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
    2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
    2000-09-25363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
    2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
    1999-09-16363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
    1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
    1998-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
    1998-09-22363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
    1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
    1997-09-30363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
    1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
    1997-01-20288aNEW DIRECTOR APPOINTED
    1996-09-20363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
    1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
    1995-09-19363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
    1995-08-17288SECRETARY'S PARTICULARS CHANGED
    1995-07-05288DIRECTOR'S PARTICULARS CHANGED
    1994-10-19288NEW DIRECTOR APPOINTED
    1994-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
    1994-10-1988(2)RAD 30/09/94--------- £ SI 1@1=1 £ IC 2/3
    1994-09-29288SECRETARY RESIGNED
    1994-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    69 - Legal and accounting activities
    692 - Accounting, bookkeeping and auditing activities; tax consultancy
    69201 - Accounting and auditing activities

    69 - Legal and accounting activities
    692 - Accounting, bookkeeping and auditing activities; tax consultancy
    69203 - Tax consultancy



    Licences & Regulatory approval
    We could not find any licences issued to WALTER 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 WALTER WRIGHT CONSULTANCY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    WALTER WRIGHT CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.159
    MortgagesNumMortOutstanding0.129
    MortgagesNumMortPartSatisfied0.002
    MortgagesNumMortSatisfied0.038

    This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

    Creditors
    Creditors Due Within One Year 2013-09-30 £ 57,942
    Creditors Due Within One Year 2012-09-30 £ 62,603
    Creditors Due Within One Year 2012-09-30 £ 62,603
    Creditors Due Within One Year 2011-09-30 £ 85,324

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-09-30
    Annual Accounts
    2013-09-30
    Annual Accounts
    2014-09-30
    Annual Accounts
    2015-09-30
    Annual Accounts
    2016-09-30
    Annual Accounts
    2018-03-31
    Annual Accounts
    2019-03-31
    Annual Accounts
    2020-03-31
    Annual Accounts
    2021-03-31
    Annual Accounts
    2022-03-31

    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 WALTER WRIGHT CONSULTANCY LIMITED

    Financial Assets
    Balance Sheet
    Cash Bank In Hand 2013-09-30 £ 12,830
    Cash Bank In Hand 2012-09-30 £ 23,615
    Cash Bank In Hand 2012-09-30 £ 23,615
    Cash Bank In Hand 2011-09-30 £ 31,516
    Current Assets 2013-09-30 £ 97,136
    Current Assets 2012-09-30 £ 101,246
    Current Assets 2012-09-30 £ 101,246
    Current Assets 2011-09-30 £ 124,072
    Debtors 2013-09-30 £ 84,306
    Debtors 2012-09-30 £ 77,631
    Debtors 2012-09-30 £ 77,631
    Debtors 2011-09-30 £ 92,556
    Shareholder Funds 2013-09-30 £ 39,194
    Shareholder Funds 2012-09-30 £ 39,198
    Shareholder Funds 2012-09-30 £ 39,198
    Shareholder Funds 2011-09-30 £ 39,016

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of WALTER WRIGHT CONSULTANCY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for WALTER WRIGHT CONSULTANCY LIMITED
    Trademarks
    We have not found any records of WALTER WRIGHT CONSULTANCY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for WALTER 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 (69201 - Accounting and auditing activities) as WALTER WRIGHT CONSULTANCY LIMITED are:

    GRESFER TRADING LIMITED £ 110,305
    ASATER CONSULTANCY SERVICES LIMITED £ 72,793
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
    CG ACCOUNTANTS LIMITED £ 69,180
    HCSS EDUCATION LTD £ 68,569
    SHANTI FINANCE SERVICES LTD £ 52,325
    PHILLIPS LTD £ 27,583
    DISTAN LIMITED £ 18,200
    M & L ASSOCIATES LIMITED £ 16,285
    EQUALS LTD £ 13,728
    HOOPLE LTD £ 35,844,556
    VERITAU LTD £ 2,222,962
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
    ARUNDEL HOUSE LIMITED £ 1,685,401
    BURLEY HOUSE LIMITED £ 1,685,095
    HCSS EDUCATION LTD £ 1,520,932
    WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
    ASPENS LTD £ 903,089
    WILLIAMS ASSOCIATES LIMITED £ 890,946
    ACCURO LIMITED £ 846,101
    HOOPLE LTD £ 35,844,556
    VERITAU LTD £ 2,222,962
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
    ARUNDEL HOUSE LIMITED £ 1,685,401
    BURLEY HOUSE LIMITED £ 1,685,095
    HCSS EDUCATION LTD £ 1,520,932
    WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
    ASPENS LTD £ 903,089
    WILLIAMS ASSOCIATES LIMITED £ 890,946
    ACCURO LIMITED £ 846,101
    HOOPLE LTD £ 35,844,556
    VERITAU LTD £ 2,222,962
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
    ARUNDEL HOUSE LIMITED £ 1,685,401
    BURLEY HOUSE LIMITED £ 1,685,095
    HCSS EDUCATION LTD £ 1,520,932
    WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
    ASPENS LTD £ 903,089
    WILLIAMS ASSOCIATES LIMITED £ 890,946
    ACCURO LIMITED £ 846,101
    Outgoings
    Business Rates/Property Tax
    No properties were found where WALTER 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 WALTER 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 WALTER 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.