Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYNYARD ESTATES LIMITED
Company Information for

WYNYARD ESTATES LIMITED

WYNYARD HALL, WYNYARD, BILLINGHAM, TS22 5NF,
Company Registration Number
01843050
Private Limited Company
Active

Company Overview

About Wynyard Estates Ltd
WYNYARD ESTATES LIMITED was founded on 1984-08-23 and has its registered office in Billingham. The organisation's status is listed as "Active". Wynyard Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WYNYARD ESTATES LIMITED
 
Legal Registered Office
WYNYARD HALL
WYNYARD
BILLINGHAM
TS22 5NF
Other companies in NE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNYARD ESTATES LIMITED
Is this data useful to you?
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.

Company Officers of WYNYARD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALLISON ANTONOPOLOUS
Director 1991-11-30
PAUL ANTHONY MACKINGS
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 1999-12-21 2012-01-03
DOUGLAS STUART HALL
Director 1991-11-30 2011-09-14
RUSSELL JONES
Director 1992-04-22 2001-11-30
GEOFFREY TAYLOR CRUTE
Company Secretary 1991-11-30 1999-12-21
MAE HALL
Company Secretary 1991-11-30 1993-08-31
JOHN HALL
Director 1991-11-30 1993-08-31
MAE HALL
Director 1991-11-30 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON ANTONOPOLOUS CAMERON HALL DEVELOPMENTS LIMITED Director 1991-11-10 CURRENT 1976-10-19 Active
PAUL ANTHONY MACKINGS BOLDON GOLF CLUB LIMITED(THE) Director 2018-08-23 CURRENT 1925-07-17 Active
PAUL ANTHONY MACKINGS WHITBURN CHURCH OF ENGLAND ACADEMY Director 2018-07-03 CURRENT 2010-12-09 Active
PAUL ANTHONY MACKINGS DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED Director 2018-01-23 CURRENT 2005-12-07 Active
PAUL ANTHONY MACKINGS THE ILLUMINARE MULTI ACADEMY TRUST Director 2017-07-10 CURRENT 2017-07-10 Active
PAUL ANTHONY MACKINGS SPANISH CITY (NE) LIMITED Director 2016-06-16 CURRENT 2016-05-13 Active
PAUL ANTHONY MACKINGS CAMERON HALL HOMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ANTHONY MACKINGS MELROSE LEARNING TRUST Director 2014-05-02 CURRENT 2014-04-25 Active
PAUL ANTHONY MACKINGS KYMEL TRADING LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PAUL ANTHONY MACKINGS PAUL MACKINGS CONSULTING LIMITED Director 2013-09-05 CURRENT 2013-06-26 Active
PAUL ANTHONY MACKINGS KYMEL LIMITED Director 2013-07-30 CURRENT 2013-06-13 Active
PAUL ANTHONY MACKINGS WYNYARD GOLF AND COUNTRY CLUB LIMITED Director 2012-12-04 CURRENT 2004-11-30 Active
PAUL ANTHONY MACKINGS WYNYARD ESTATE SERVICES LIMITED Director 2012-02-03 CURRENT 1998-04-16 Active
PAUL ANTHONY MACKINGS ROSSINGTON HALL INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1990-11-20 Active
PAUL ANTHONY MACKINGS THE SPORTING CLUB LIMITED Director 2011-09-09 CURRENT 1996-03-12 Active
PAUL ANTHONY MACKINGS WYNYARD HALL LIMITED Director 2011-09-09 CURRENT 2004-11-30 Active
PAUL ANTHONY MACKINGS WYNYARD DEVELOPMENTS LIMITED Director 2011-09-02 CURRENT 2003-01-16 Active
PAUL ANTHONY MACKINGS CAMERON HALL DEVELOPMENTS LIMITED Director 2011-03-09 CURRENT 1976-10-19 Active
PAUL ANTHONY MACKINGS VIMAC NORTHERN LIMITED Director 2002-05-07 CURRENT 2002-03-12 Dissolved 2013-08-24
PAUL ANTHONY MACKINGS VIMAC CENTRAL LIMITED Director 2002-05-07 CURRENT 2002-03-12 Dissolved 2014-06-30
PAUL ANTHONY MACKINGS VIMAC GROUP LIMITED Director 2002-05-07 CURRENT 2002-01-16 Dissolved 2015-08-20
PAUL ANTHONY MACKINGS VIMAC TRADING LIMITED Director 2002-05-07 CURRENT 2002-01-16 Dissolved 2015-09-11
PAUL ANTHONY MACKINGS CRAB AND LOBSTER LIMITED Director 2001-08-06 CURRENT 2001-04-06 Active
PAUL ANTHONY MACKINGS NORTH ROAD LEISURE LIMITED Director 1997-02-03 CURRENT 1997-01-13 Dissolved 2017-04-20
PAUL ANTHONY MACKINGS VIMAC ESTATES LIMITED Director 1996-01-31 CURRENT 1995-12-27 Dissolved 2015-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-14Register inspection address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Wynyard Hall Wynyard Billingham TS22 5NF
2024-06-13CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22Director's details changed for Miss Sarah Mae Antonopoulos on 2023-09-18
2023-04-19CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-02DISS40Compulsory strike-off action has been discontinued
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED MR MARK-JAMES ANTONOPOULOS
2021-06-07AD03Registers moved to registered inspection location of Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
2021-05-11AD02Register inspection address changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MACKINGS
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2018-08-16CH01Director's details changed for Mrs Allison Antonopolous on 2018-08-16
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MACKINGS / 06/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ANTONOPOLOUS / 06/11/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0108/11/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM Wynyard Hall Billingham Cleveland TS22 5NF
2012-03-28MISCSection 519
2012-03-12AUDAUDITOR'S RESIGNATION
2012-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARCHERS (SECRETARIAL) LIMITED
2011-11-11AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HALL
2011-09-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY MACKINGS
2011-01-27AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-21AR0108/11/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-09-01MISCAUDITOR'S RESIGNATION
2010-07-22AUDAUDITOR'S RESIGNATION
2009-11-20AR0108/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART HALL / 07/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ANTONOPOLOUS / 07/11/2009
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHERS (SECRETARIAL) LIMITED / 07/11/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HALL / 01/10/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-27363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2006-11-17363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-19363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-11-10AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-11-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-10-31363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-11-16363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-12-05288bDIRECTOR RESIGNED
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-02225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/11/99
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-24288bSECRETARY RESIGNED
1999-12-09363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-05WRES01ALTER MEM AND ARTS 19/01/98
1998-01-02363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to WYNYARD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYNYARD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-11-30

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

Intangible Assets
Patents
We have not found any records of WYNYARD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNYARD ESTATES LIMITED
Trademarks
We have not found any records of WYNYARD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNYARD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WYNYARD ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WYNYARD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYNYARD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYNYARD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.