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

NIGEL WRIGHT GROUP LIMITED

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, TYNE AND WEAR, NE1 6AF,
Company Registration Number
06894642
Private Limited Company
Active

Company Overview

About Nigel Wright Group Ltd
NIGEL WRIGHT GROUP LIMITED was founded on 2009-05-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Nigel Wright Group 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 GROUP LIMITED
 
Legal Registered Office
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
TYNE AND WEAR
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 06894642
Company ID Number 06894642
Date formed 2009-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts FULL
VAT Number /Sales tax ID GB997335660  
Last Datalog update: 2024-05-13 16:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGEL WRIGHT GROUP 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 GROUP LIMITED
The following companies were found which have the same name as NIGEL WRIGHT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIGEL WRIGHT GROUP HOLDINGS LIMITED Lloyds Court 78 Grey Street GREY STREET Newcastle Upon Tyne TYNE AND WEAR NE1 6AF Active Company formed on the 2009-08-19

Company Officers of NIGEL WRIGHT GROUP 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
Director 2009-05-05 2012-02-22
CHRISTOPHER JOHN GILL
Director 2011-08-01 2012-01-31
JULIE WRIGHT
Director 2009-05-05 2010-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
MARK DOUGLAS INGLESON NIGEL WRIGHT CONSULTANCY LIMITED Director 2012-02-22 CURRENT 1999-03-05 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 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
MARK NICHOLAS SIMPSON NIGEL WRIGHT CONSULTANCY LIMITED Director 2010-10-26 CURRENT 1999-03-05 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 NIGEL WRIGHT CONSULTANCY LIMITED Director 2014-03-21 CURRENT 1999-03-05 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
2024-01-09FULL ACCOUNTS MADE UP TO 30/04/23
2023-05-25Statement of capital on GBP 1.003800
2023-05-15Statement by Directors
2023-05-15Solvency Statement dated 30/04/23
2023-05-15Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account reduced to nil 30/04/2023</ul>
2023-01-03FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-02-08Memorandum articles filed
2022-02-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 068946420009
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-02-08MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068946420009
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946420007
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946420008
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068946420008
2022-01-20FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068946420008
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 10797
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, 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 2
2016-07-18MORT MISCNotice of removal of a filing from the company record
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068946420007
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10797
2016-05-16AR0105/05/16 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 068946420006
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10797
2015-05-07AR0105/05/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES MCNAIR
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10797
2014-05-19AR0105/05/14 ANNUAL RETURN FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR
2014-03-21AP01DIRECTOR APPOINTED MR PAUL JONATHAN WILSON
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNEISH
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-17CH01Director's details changed for Mr Jonathan Magregor Mcneish on 2013-08-31
2013-05-07AR0105/05/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-09AR0105/05/12 ANNUAL RETURN FULL LIST
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 1
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
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: 5
2011-05-09AR0105/05/11 FULL LIST
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-09SH0126/10/10 STATEMENT OF CAPITAL GBP 10797
2010-11-08AP01DIRECTOR APPOINTED MARK NICHOLAS SIMPSON
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT
2010-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-29RES01ADOPT ARTICLES 26/10/2010
2010-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-28AA01PREVSHO FROM 31/05/2010 TO 30/04/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY WRIGHT / 14/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WRIGHT / 14/07/2010
2010-05-2588(2)CAPITALS NOT ROLLED UP
2010-05-2588(2)CAPITALS NOT ROLLED UP
2010-05-24AR0105/05/10 FULL LIST
2009-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-13RES13RE SHARE TRANSFERS 12/08/2009
2009-08-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1388(2)AD 12/08/09 GBP SI 20@1=20 GBP IC 10000/10020
2009-08-1388(2)AD 12/08/09 GBP SI 9998@1=9998 GBP IC 2/10000
2009-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NIGEL WRIGHT GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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
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")
Intangible Assets
Patents
We have not found any records of NIGEL WRIGHT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGEL WRIGHT GROUP LIMITED
Trademarks
We have not found any records of NIGEL WRIGHT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGEL WRIGHT GROUP 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 NIGEL WRIGHT GROUP 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 NIGEL WRIGHT GROUP 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.
Import/Export of Goods
Goods imported/exported by NIGEL WRIGHT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGEL WRIGHT GROUP 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 GROUP 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.