Company NameWynyard Granary Management Limited
Company StatusActive
Company Number04374419
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Anthony Vokes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(2 years after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Swainston Close
Wynyard
Billingham
Cleveland
TS22 5SW
Director NameMr Sean Hassen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(14 years after company formation)
Appointment Duration8 years, 2 months
RoleBorder Force Officer
Country of ResidenceEngland
Correspondence Address72 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameMr Keith Flounders
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address71 The Granary
Wynyard Village, Wynyard
Billingham
Cleveland
TS22 5QG
Director NameMr David John Bee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressWhite House Eaglescliffe
Stockton-On-Tees
TS16 0QN
Director NameMrs Debra Tracy Bee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressWhite House Aislaby
Eaglescliffe
Stockton-On-Tees
TS16 0QN
Secretary NameMr Keith Flounders
StatusCurrent
Appointed05 August 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address71 The Granary
Wynyard
Billingham
TS22 5QG
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Secretary NameDoreen Pate
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Seafield View
Tynemouth
Newcastle Upon Tyne
NE30 4LE
Director NameAndrew Pailor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Granary
Wynyard Village
Wynyard
TS22 5QG
Director NameMr Michael Burns
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 11 February 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Mountstewart
Wynyard Park
Billingham
Cleveland
TS22 5QN
Director NameMargaret Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2005)
RoleHousewife
Correspondence Address3 Clarence Villas
Coxhoe
Durham
DH6 4JS
Director NameKenneth Douglas Duncan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2006)
RoleLogistics Manager
Correspondence Address65 Whitehurst Road
Heaton Mersey
Cheshire
SK4 3NY
Director NameBrandon Clark
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2004)
RoleProperty Investor
Correspondence Address69 The Granary
Wynyard
Stockton On Tees
TS22 5QG
Secretary NameMargaret Jackson
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2005)
RoleHousewife
Correspondence Address3 Clarence Villas
Coxhoe
Durham
DH6 4JS
Director NameCraig Lee Rudd
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address69 The Granary
Wynyard Park
Billingham
Cleveland
TS22 5QG
Director NameChristina Amy Heward
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleBeauty Therapist
Correspondence Address69 The Granary
Wynyard Park
Billingham
Cleveland
TS22 5QG
Director NameRachel Claire Hulme
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 June 2022)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address71 The Granary
Wynyard
Stockton On Tees
Cleveland
TS22 5QG
Secretary NameRachel Claire Hulme
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 August 2022)
RoleBusiness Control Support
Country of ResidenceUnited Kingdom
Correspondence Address71 The Granary
Wynyard
Stockton On Tees
Cleveland
TS22 5QG
Director NameChristopher Tooze
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 February 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address72 The Granary
Wynyard
Stockton On Tees
Cleveland
TS22 5QG
Director NameJulie Hulme
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleEstate Agent
Correspondence Address69 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameBrian Alan Hulme
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address69 The Granary
Billingham
Cleveland
TS22 5QG
Director NameMrs Victoria Louise Gosney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(7 years after company formation)
Appointment Duration13 years, 3 months (resigned 08 June 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address69 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG

Contact

Telephone01740 644399
Telephone regionSedgefield

Location

Registered Address71 The Granary
Wynyard Village, Wynyard
Billingham
Cleveland
TS22 5QG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
11 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
11 February 2023Termination of appointment of Michael Burns as a director on 11 February 2023 (1 page)
8 August 2022Termination of appointment of Rachel Claire Hulme as a secretary on 8 August 2022 (1 page)
5 August 2022Appointment of Mr Keith Flounders as a secretary on 5 August 2022 (2 pages)
5 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 June 2022Termination of appointment of Victoria Louise Gosney as a director on 8 June 2022 (1 page)
14 June 2022Director's details changed for Mrs Debra Tracy Bee on 14 June 2022 (2 pages)
14 June 2022Appointment of Mr David John Bee as a director on 8 June 2022 (2 pages)
14 June 2022Termination of appointment of Andrew Pailor as a director on 13 June 2022 (1 page)
14 June 2022Appointment of Mrs Debra Tracy Bee as a director on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of Rachel Claire Hulme as a director on 8 June 2022 (1 page)
13 June 2022Appointment of Mr Keith Flounders as a director on 8 June 2022 (2 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
9 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
28 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Appointment of Mr Sean Hassen as a director on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Christopher Tooze as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Christopher Tooze as a director on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Sean Hassen as a director on 17 February 2016 (2 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50
(10 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50
(10 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 50
(10 pages)
22 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 50
(10 pages)
22 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 50
(10 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50
(10 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50
(10 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50
(10 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
24 February 2011Director's details changed for Ms Victoria Gosney on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Anthony Vokes on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Anthony Vokes on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Ms Victoria Gosney on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Rachel Claire Hulme on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Rachel Claire Hulme on 24 February 2011 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Director's details changed for Paul Anthony Vokes on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Rachel Claire Hulme on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Andrew Pailor on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Ms Victoria Gosney on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Michael Burns on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Christopher Tooze on 26 February 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Andrew Pailor on 26 February 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Paul Anthony Vokes on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Rachel Claire Hulme on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Christopher Tooze on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Ms Victoria Gosney on 26 February 2010 (2 pages)
4 March 2010Director's details changed for Michael Burns on 26 February 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 February 2009Director appointed ms victoria gosney (1 page)
16 February 2009Appointment terminated director julie hulme (1 page)
16 February 2009Appointment terminated director julie hulme (1 page)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
16 February 2009Appointment terminated director brian hulme (1 page)
16 February 2009Appointment terminated director brian hulme (1 page)
16 February 2009Director appointed ms victoria gosney (1 page)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
20 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
28 February 2007Return made up to 14/02/07; full list of members (4 pages)
28 February 2007Return made up to 14/02/07; full list of members (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 71 the granary wynyard village wynyard billingham cleveland TS22 5QG (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 71 the granary wynyard village wynyard billingham cleveland TS22 5QG (1 page)
5 June 2006Return made up to 14/02/06; full list of members (3 pages)
5 June 2006Return made up to 14/02/06; full list of members (3 pages)
5 June 2006Director resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: 71 the granary wynyard stockton on tees cleveland TS22 5QG (1 page)
24 May 2006Registered office changed on 24/05/06 from: 71 the granary wynyard stockton on tees cleveland TS22 5QG (1 page)
23 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 November 2005New secretary appointed;new director appointed (3 pages)
23 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 November 2005New secretary appointed;new director appointed (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 3 clarence villas coxhoe durham county durham DH6 4JS (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 3 clarence villas coxhoe durham county durham DH6 4JS (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
16 February 2005Return made up to 14/02/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 February 2005Return made up to 14/02/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
1 June 2004Return made up to 14/02/04; full list of members (6 pages)
1 June 2004Return made up to 14/02/04; full list of members (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (2 pages)
17 May 2004Secretary resigned (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: peel house main street, ponteland newcastle upon tyne NE20 9NN (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: peel house main street, ponteland newcastle upon tyne NE20 9NN (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2002Incorporation (27 pages)
14 February 2002Incorporation (27 pages)