C.Wright & Son Gedney Limited

DataGardener
in liquidation
Micro

C.wright & Son Gedney Limited

00477835Private Limited With Share Capital

Dencora Court 2 Meridian Way, Norwich, Norfolk, NR70TA
Incorporated

01/02/1950

Company Age

76 years

Directors

4

Employees

5

SIC Code

01110

Risk

not scored

Company Overview

Registration, classification & business activity

C.wright & Son Gedney Limited (00477835) is a private limited with share capital incorporated on 01/02/1950 (76 years old) and registered in norfolk, NR70TA. The company operates under SIC code 01110 - growing of cereals (except rice), leguminous crops and oil seeds.

Private Limited With Share Capital
SIC: 01110
Micro
Incorporated 01/02/1950
NR70TA
5 employees

Financial Overview

Total Assets

£2.60M

Liabilities

£1.59M

Net Assets

£1.01M

Est. Turnover

£282.2K

AI Estimated
Unreported
Cash

£244.9K

Key Metrics

5

Employees

4

Directors

7

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Capital Allotment Shares
Category:Capital
Date:22-10-2018
Resolution
Category:Resolution
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Capital Allotment Shares
Category:Capital
Date:30-06-2015
Resolution
Category:Resolution
Date:25-06-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Legacy
Category:Mortgage
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Legacy
Category:Annual Return
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2009
Legacy
Category:Annual Return
Date:04-07-2008
Legacy
Category:Mortgage
Date:17-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:17-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2006
Legacy
Category:Annual Return
Date:29-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2004
Legacy
Category:Annual Return
Date:05-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2003
Legacy
Category:Annual Return
Date:23-06-2003

Innovate Grants

1

This company received a grant of £8690.0 for Researching The Feasibility Of Enhancing The Productivity Of Daffodil Harvesting Through The Use Of A Daffodil Collection Robotic Platform (Daffy). The project started on 01/04/2024 and ended on 30/09/2025.

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date22/08/2025
Latest Accounts30/11/2024

Trading Addresses

Dencora Court, 2 Meridian Way, Meridian Business Park, Norwich, NR70TARegistered

Contact

info@c-wright.co.uk
c-wright.co.uk
Dencora Court 2 Meridian Way, Norwich, Norfolk, NR70TA