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 Vigar Limited
Wright Vigar Limited is an active company incorporated on 29 August 2002 with the registered office located in Lincoln, Lincolnshire. Wright Vigar Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04521280
Private limited company
Age
23 years
Incorporated
29 August 2002
Size
Unreported
Confirmation
Submitted
Dated
29 August 2025
(1 month ago)
Next confirmation dated
29 August 2026
Due by
12 September 2026
(10 months remaining)
Last change occurred
21 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Wright Vigar Limited
Contact
Update Details
Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
Same address for the past
22 years
Companies in LN1 1XG
Telephone
01427611296
Email
Available in Endole App
Website
Wrightvigar.co.uk
See All Contacts
People
Officers
10
Shareholders
12
Controllers (PSC)
5
Mr Kevin Michael Shaw
Secretary • PSC • Director • British • Lives in England • Born in Dec 1981 • Chartered Accountant
Mr Neil Michael Roberts
Director • PSC • Chartered Accountant • British • Lives in UK • Born in Oct 1969
Mr Matthew David Chadwick
Director • PSC • Chartered Accountant • British • Lives in England • Born in Sep 1981
Mr Paul George Leonard Colcomb
Director • PSC • Accountant • British • Lives in England • Born in Oct 1984
Mr David Leslie Thompson
Director • British • Lives in England • Born in Jun 1965
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
WV Property Ltd
Mr Neil Michael Roberts and James Paul Sewell are mutual people.
Active
Jericho Investments Limited
Kevin Michael Shaw is a mutual person.
Active
Camamile Limited
Mr Neil Michael Roberts is a mutual person.
Active
Av Lincoln Limited
Antony Christopher Voakes is a mutual person.
Active
VTF Trustees Limited
Antony Christopher Voakes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£689.48K
Increased by £470.9K (+215%)
Turnover
Unreported
Same as previous period
Employees
181
Increased by 9 (+5%)
Total Assets
£4.85M
Increased by £147.67K (+3%)
Total Liabilities
-£2.52M
Increased by £472.91K (+23%)
Net Assets
£2.34M
Decreased by £325.24K (-12%)
Debt Ratio (%)
52%
Increased by 8.43% (+19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 3 Oct 2025
Own Shares Purchased
5 Months Ago on 12 May 2025
Shares Cancelled
5 Months Ago on 12 May 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Steven Lee Newman Appointed
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Mr David Christopher Goodall Appointed
1 Year 6 Months Ago on 1 Apr 2024
Own Shares Purchased
1 Year 7 Months Ago on 28 Mar 2024
Shares Cancelled
1 Year 7 Months Ago on 28 Mar 2024
Peter David Harrison (PSC) Resigned
1 Year 7 Months Ago on 4 Mar 2024
Get Alerts
Get Credit Report
Discover Wright Vigar 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
Confirmation statement made on 29 August 2025 with updates
Submitted on 3 Oct 2025
Cancellation of shares. Statement of capital on 1 April 2025
Submitted on 12 May 2025
Purchase of own shares.
Submitted on 12 May 2025
Change of share class name or designation
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Appointment of Mr Steven Lee Newman as a director on 1 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 29 August 2024 with updates
Submitted on 30 Sep 2024
Change of share class name or designation
Submitted on 26 Apr 2024
Appointment of Mr David Christopher Goodall as a director on 1 April 2024
Submitted on 5 Apr 2024
Cancellation of shares. Statement of capital on 4 March 2024
Submitted on 28 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs