Active
Company Information for WYNYARD ESTATES LIMITED
WYNYARD HALL, WYNYARD, BILLINGHAM, TS22 5NF,
|
Company Registration Number
01843050
Private Limited Company
Active |
Company Name | |
---|---|
WYNYARD ESTATES LIMITED | |
Legal Registered Office | |
WYNYARD HALL WYNYARD BILLINGHAM TS22 5NF Other companies in NE1 | |
Company Number | 01843050 | |
---|---|---|
Company ID Number | 01843050 | |
Date formed | 1984-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 08:44:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALLISON ANTONOPOLOUS |
||
PAUL ANTHONY MACKINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARCHERS (SECRETARIAL) LIMITED |
Company Secretary | ||
DOUGLAS STUART HALL |
Director | ||
RUSSELL JONES |
Director | ||
GEOFFREY TAYLOR CRUTE |
Company Secretary | ||
MAE HALL |
Company Secretary | ||
JOHN HALL |
Director | ||
MAE HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON HALL DEVELOPMENTS LIMITED | Director | 1991-11-10 | CURRENT | 1976-10-19 | Active | |
BOLDON GOLF CLUB LIMITED(THE) | Director | 2018-08-23 | CURRENT | 1925-07-17 | Active | |
WHITBURN CHURCH OF ENGLAND ACADEMY | Director | 2018-07-03 | CURRENT | 2010-12-09 | Active | |
DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED | Director | 2018-01-23 | CURRENT | 2005-12-07 | Active | |
THE ILLUMINARE MULTI ACADEMY TRUST | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
SPANISH CITY (NE) LIMITED | Director | 2016-06-16 | CURRENT | 2016-05-13 | Active | |
CAMERON HALL HOMES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MELROSE LEARNING TRUST | Director | 2014-05-02 | CURRENT | 2014-04-25 | Active | |
KYMEL TRADING LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
PAUL MACKINGS CONSULTING LIMITED | Director | 2013-09-05 | CURRENT | 2013-06-26 | Active | |
KYMEL LIMITED | Director | 2013-07-30 | CURRENT | 2013-06-13 | Active | |
WYNYARD GOLF AND COUNTRY CLUB LIMITED | Director | 2012-12-04 | CURRENT | 2004-11-30 | Active | |
WYNYARD ESTATE SERVICES LIMITED | Director | 2012-02-03 | CURRENT | 1998-04-16 | Active | |
ROSSINGTON HALL INVESTMENTS LIMITED | Director | 2011-09-09 | CURRENT | 1990-11-20 | Active | |
THE SPORTING CLUB LIMITED | Director | 2011-09-09 | CURRENT | 1996-03-12 | Active | |
WYNYARD HALL LIMITED | Director | 2011-09-09 | CURRENT | 2004-11-30 | Active | |
WYNYARD DEVELOPMENTS LIMITED | Director | 2011-09-02 | CURRENT | 2003-01-16 | Active | |
CAMERON HALL DEVELOPMENTS LIMITED | Director | 2011-03-09 | CURRENT | 1976-10-19 | Active | |
VIMAC NORTHERN LIMITED | Director | 2002-05-07 | CURRENT | 2002-03-12 | Dissolved 2013-08-24 | |
VIMAC CENTRAL LIMITED | Director | 2002-05-07 | CURRENT | 2002-03-12 | Dissolved 2014-06-30 | |
VIMAC GROUP LIMITED | Director | 2002-05-07 | CURRENT | 2002-01-16 | Dissolved 2015-08-20 | |
VIMAC TRADING LIMITED | Director | 2002-05-07 | CURRENT | 2002-01-16 | Dissolved 2015-09-11 | |
CRAB AND LOBSTER LIMITED | Director | 2001-08-06 | CURRENT | 2001-04-06 | Active | |
NORTH ROAD LEISURE LIMITED | Director | 1997-02-03 | CURRENT | 1997-01-13 | Dissolved 2017-04-20 | |
VIMAC ESTATES LIMITED | Director | 1996-01-31 | CURRENT | 1995-12-27 | Dissolved 2015-08-20 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Register inspection address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Wynyard Hall Wynyard Billingham TS22 5NF | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Director's details changed for Miss Sarah Mae Antonopoulos on 2023-09-18 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK-JAMES ANTONOPOULOS | |
AD03 | Registers moved to registered inspection location of Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
AD02 | Register inspection address changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MACKINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/18 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
CH01 | Director's details changed for Mrs Allison Antonopolous on 2018-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MACKINGS / 06/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ANTONOPOLOUS / 06/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/12 FROM Wynyard Hall Billingham Cleveland TS22 5NF | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ARCHERS (SECRETARIAL) LIMITED | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY MACKINGS | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/12/2010 | |
AR01 | 08/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
MISC | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART HALL / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ANTONOPOLOUS / 07/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHERS (SECRETARIAL) LIMITED / 07/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HALL / 01/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEM AND ARTS 19/01/98 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYNYARD ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WYNYARD ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |