Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wright Hassall Leamington Limited
Wright Hassall Leamington Limited is a dissolved company incorporated on 15 September 1993 with the registered office located in Birmingham, West Midlands. Wright Hassall Leamington Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 July 2025
(1 month ago)
Was
31 years old
at the time of dissolution
Following
liquidation
Company No
02853717
Private limited company
Age
32 years
Incorporated
15 September 1993
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 August 2023
(2 years ago)
Next confirmation dated
1 January 1970
Last change occurred
9 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Wright Hassall Leamington Limited
Contact
Address
2nd Floor, 120 Colmore Row
Birmingham
B3 3BD
Address changed on
2 Apr 2024
(1 year 5 months ago)
Previous address was
Olympus Avenue Leamington Spa Warwickshire CV34 6BF
Companies in B3 3BD
Telephone
01926886688
Email
Available in Endole App
Website
Wrighthassall.co.uk
See All Contacts
People
Officers
16
Shareholders
1
Controllers (PSC)
1
Mr Martin Stuart Oliver
Director • Solicitor • British • Lives in England • Born in Nov 1975
Mr Michael John William Hiscock
Director • Solicitor • British • Lives in England • Born in Nov 1975
Mr Anthony Rhys Jarman
Director • Solicitor • British • Lives in England • Born in Jul 1970
Mr Nathan Anthony Talbott
Director • Solicitor • British • Lives in England • Born in Oct 1984
Lucie Jane Byron
Director • Solicitor • British • Lives in England • Born in Jun 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
QDR Solicitors Limited
Mr Lindsay Ellis, Mr Anthony Rhys Jarman, and 13 more are mutual people.
Active
Wright Hassall LLP
Mr Lindsay Ellis, Mr Anthony Rhys Jarman, and 11 more are mutual people.
Active
1846 Nominees Limited
Mr Robert James Lee is a mutual person.
Active
Lodders Solicitors LLP
Steven Alexander Halkett is a mutual person.
Active
Merton House Holiday Hotel Limited
Mr Robert James Lee is a mutual person.
Active
The Princethorpe Foundation
Mr Robert James Lee is a mutual person.
Active
Heart Of England Community Foundation
Lucie Jane Byron is a mutual person.
Active
LRS (Financial Services) Limited
Steven Alexander Halkett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£26K
Decreased by £29K (-53%)
Turnover
£11.13M
Increased by £67K (+1%)
Employees
218
Decreased by 7 (-3%)
Total Assets
£3.92M
Increased by £298K (+8%)
Total Liabilities
-£1.17M
Increased by £144K (+14%)
Net Assets
£2.75M
Increased by £154K (+6%)
Debt Ratio (%)
30%
Increased by 1.52% (+5%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Month Ago on 24 Jul 2025
Registered Address Changed
1 Year 5 Months Ago on 2 Apr 2024
Declaration of Solvency
1 Year 5 Months Ago on 2 Apr 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 2 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 15 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years Ago on 29 Aug 2023
Mr Matthew Davies Appointed
2 Years 5 Months Ago on 1 Apr 2023
Mr Nathan Anthony Talbott Appointed
4 Years Ago on 1 Apr 2021
Mr Michael John William Hiscock Appointed
4 Years Ago on 1 Apr 2021
Get Alerts
Get Credit Report
Discover Wright Hassall Leamington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Jul 2025
Return of final meeting in a members' voluntary winding up
Submitted on 24 Apr 2025
Resolutions
Submitted on 2 Apr 2024
Appointment of a voluntary liquidator
Submitted on 2 Apr 2024
Declaration of solvency
Submitted on 2 Apr 2024
Registered office address changed from Olympus Avenue Leamington Spa Warwickshire CV34 6BF to 2nd Floor, 120 Colmore Row Birmingham B3 3BD on 2 April 2024
Submitted on 2 Apr 2024
Satisfaction of charge 1 in full
Submitted on 15 Mar 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 24 August 2023 with no updates
Submitted on 29 Aug 2023
Appointment of Mr Michael John William Hiscock as a director on 1 April 2021
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs