ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 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)
Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
Same address for the past 22 years
Telephone
01427611296
Email
Available in Endole App
People
Officers
10
Shareholders
12
Controllers (PSC)
5
Secretary • PSC • Director • British • Lives in England • Born in Dec 1981 • Chartered Accountant
Director • PSC • Chartered Accountant • British • Lives in UK • Born in Oct 1969
Director • PSC • Chartered Accountant • British • Lives in England • Born in Sep 1981
Director • PSC • Accountant • British • Lives in England • Born in Oct 1984
Director • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 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%)
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 Credit Report
Discover Wright Vigar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year