Company NameWynyard Construction And Development Limited
Company StatusActive
Company Number10668846
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address42 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleTown And Country Planner
Country of ResidenceEngland
Correspondence AddressThe Estates Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estates Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

3 August 2018Delivered on: 9 August 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Land lying to the south of high tunstall farm, duchy road, hartlepool TS26 0BY as shown edged red on the plan at schedule 2 being all property compromised within title number CE230951.
Outstanding
5 January 2018Delivered on: 10 January 2018
Persons entitled: The Homes and Communities Agency

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Being part of the land lying to the south of high tunstall farm, duchy road. Hartlepool, TS26 0BY which at the date of this debenture is registered under title CE230951 and is more particularly described in a transfer of part dated on the date of this debenture and made between (1) wynyard homes limited and (2) wynyard construction and development limited.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
3 April 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 April 2022Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 8 April 2022 (1 page)
7 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2022Memorandum and Articles of Association (10 pages)
5 April 2022Registered office address changed from 42 the Granary Wynyard Billingham Cleveland TS22 5QG United Kingdom to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 5 April 2022 (1 page)
31 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
16 March 2022Satisfaction of charge 106688460002 in full (1 page)
16 March 2022Satisfaction of charge 106688460004 in full (1 page)
16 March 2022Satisfaction of charge 106688460001 in full (1 page)
16 March 2022Satisfaction of charge 106688460003 in full (1 page)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 August 2018Sub-division of shares on 1 August 2018 (4 pages)
20 August 2018Resolutions
  • RES13 ‐ 1 iss ord sha of 1.00 in the cap be sub divided into 2 ord sh of £0.50 each. 01/08/2018
(2 pages)
10 August 2018Appointment of Mr Roderick Charles St John Wilson as a director on 3 August 2018 (2 pages)
10 August 2018Appointment of Mr Colin Leslie Barnes as a director on 3 August 2018 (2 pages)
9 August 2018Cessation of Barry Miller as a person with significant control on 2 August 2018 (1 page)
9 August 2018Registration of charge 106688460004, created on 3 August 2018 (51 pages)
9 August 2018Notification of Wynyard Holdings Limited as a person with significant control on 2 August 2018 (2 pages)
9 August 2018Registration of charge 106688460003, created on 3 August 2018 (32 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 January 2018Registration of charge 106688460002, created on 5 January 2018 (29 pages)
7 April 2017Registration of charge 106688460001, created on 4 April 2017 (70 pages)
7 April 2017Registration of charge 106688460001, created on 4 April 2017 (70 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
(39 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
(39 pages)