Wynyard
Billingham
Cleveland
TS22 5QG
Director Name | Mr Colin Leslie Barnes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Town And Country Planner |
Country of Residence | England |
Correspondence Address | The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 August 2018 | Delivered 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 2018 | Delivered on: 10 January 2018 Persons entitled: The Homes and Communities Agency Classification: A registered charge Outstanding |
4 April 2017 | Delivered 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 |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
3 April 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 April 2022 | Registered 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 2022 | Resolutions
|
7 April 2022 | Memorandum and Articles of Association (10 pages) |
5 April 2022 | Registered 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 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
16 March 2022 | Satisfaction of charge 106688460002 in full (1 page) |
16 March 2022 | Satisfaction of charge 106688460004 in full (1 page) |
16 March 2022 | Satisfaction of charge 106688460001 in full (1 page) |
16 March 2022 | Satisfaction of charge 106688460003 in full (1 page) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 August 2018 | Sub-division of shares on 1 August 2018 (4 pages) |
20 August 2018 | Resolutions
|
10 August 2018 | Appointment of Mr Roderick Charles St John Wilson as a director on 3 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Colin Leslie Barnes as a director on 3 August 2018 (2 pages) |
9 August 2018 | Cessation of Barry Miller as a person with significant control on 2 August 2018 (1 page) |
9 August 2018 | Registration of charge 106688460004, created on 3 August 2018 (51 pages) |
9 August 2018 | Notification of Wynyard Holdings Limited as a person with significant control on 2 August 2018 (2 pages) |
9 August 2018 | Registration of charge 106688460003, created on 3 August 2018 (32 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
10 January 2018 | Registration of charge 106688460002, created on 5 January 2018 (29 pages) |
7 April 2017 | Registration of charge 106688460001, created on 4 April 2017 (70 pages) |
7 April 2017 | Registration of charge 106688460001, created on 4 April 2017 (70 pages) |
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|
14 March 2017 | Incorporation Statement of capital on 2017-03-14
|