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

WYNNS LIMITED

SHAFTSBURY HOUSE 2 HIGH STREET, ECCLESHALL, STAFFORD, ST21 6BZ,
Company Registration Number
03162297
Private Limited Company
Active

Company Overview

About Wynns Ltd
WYNNS LIMITED was founded on 1996-02-21 and has its registered office in Stafford. The organisation's status is listed as "Active". Wynns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYNNS LIMITED
 
Legal Registered Office
SHAFTSBURY HOUSE 2 HIGH STREET
ECCLESHALL
STAFFORD
ST21 6BZ
Other companies in ST21
 
Filing Information
Company Number 03162297
Company ID Number 03162297
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669922186  
Last Datalog update: 2024-02-05 06:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNNS 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.
Companies with same name WYNNS LIMITED
The following companies were found which have the same name as WYNNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYNNS & BAILEY LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-07-06
WYNNS AUTOMOTIVE PRODUCTS INC California Unknown
WYNNS AUTOWORKS INCORPORATED California Unknown
WYNNS BEAUTY LLC 458 WEST 57TH STREET #3FE NEW YORK NY 10019 Active Company formed on the 2020-12-09
WYNNS BELKNAP INC California Unknown
WYNNS BINS LLC New Jersey Unknown
WYNNS BRANDS LLC 2332 UNIVERSITY AVE. #2N Bronx BRONX NY 10468 Active Company formed on the 2019-01-09
WYNNS BUILDERS AND GENERAL CONTRACTING CO Michigan UNKNOWN
WYNNS CLIMATE SYSTEMS INC California Unknown
WYNNS CLIMATE SYSTEMS INCORPORATED Michigan UNKNOWN
WYNNS CLIMATE SYSTEMS INCORPORATED New Jersey Unknown
WYNNS COMPUTING LLC Michigan UNKNOWN
WYNNS COONAWARRA ESTATE PTY LTD NSW 2064 Active Company formed on the 1951-08-10
WYNNS COPPICE DEVELOPMENT LTD UNIT B ARROW POINT RETAIL PARK BRIXTON WAY SHREWSBURY SY1 3GB Active Company formed on the 2022-06-06
WYNNS CUSTOM BUILDERS LLC Michigan UNKNOWN
Wynns Custom Builders LLC Maryland Unknown
WYNNS EQUIPMENT SERVICE California Unknown
WYNNS EXTENDED CARE INC Delaware Unknown
WYNNS EXTENDED CARE INC Georgia Unknown
WYNNS EXTENDED CARE INC California Unknown

Company Officers of WYNNS LIMITED

Current Directors
Officer Role Date Appointed
TIM WEST
Company Secretary 2015-01-21
TIMOTHY HENRY SAMUEL WEST
Director 2018-04-01
PETER ALAN GEORGE WYNN
Director 1996-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CLEARY
Director 2001-12-16 2015-03-30
CHRIS JOHNSON
Director 2006-04-01 2014-03-28
JULIE CATHERINE WYNN
Company Secretary 1996-03-01 2009-02-17
JULIE CATHERINE WYNN
Director 1996-03-01 2009-02-17
K & S SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-03-01
K & S DIRECTORS LIMITED
Nominated Director 1996-02-21 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HENRY SAMUEL WEST ROBERT WYNN & SONS LIMITED Director 2018-04-01 CURRENT 1996-06-13 Active
TIMOTHY HENRY SAMUEL WEST STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. Director 2006-11-02 CURRENT 1949-03-19 Active
PETER ALAN GEORGE WYNN ROBERT WYNN & SONS LIMITED Director 1996-07-09 CURRENT 1996-06-13 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14Change of details for Mr Peter Alan George Wynn as a person with significant control on 2022-09-29
2022-10-14Director's details changed for Peter Alan George Wynn on 2022-09-29
2022-10-14CH01Director's details changed for Peter Alan George Wynn on 2022-09-29
2022-10-14PSC04Change of details for Mr Peter Alan George Wynn as a person with significant control on 2022-09-29
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CH01Director's details changed for Mr Timothy Henry Samuel West on 2021-08-31
2021-04-01AP01DIRECTOR APPOINTED MR ANDREW RICHARD PEARCE
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-06CH01Director's details changed for Peter Alan George Wynn on 2020-02-01
2020-02-06PSC04Change of details for Mr Peter Alan George Wynn as a person with significant control on 2020-02-01
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03AP01DIRECTOR APPOINTED MR TIMOTHY WEST
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 80
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-01CH01Director's details changed for Peter Alan George Wynn on 2018-02-01
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 80
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-04AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CLEARY
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-21AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-21AP03Appointment of Mr Tim West as company secretary on 2015-01-21
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHNSON
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-25AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-25CH01Director's details changed for Peter Alan George Wynn on 2011-01-31
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GEORGE WYNN / 31/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHNSON / 31/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CLEARY / 31/01/2010
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-01169GBP IC 100/80 17/02/09 GBP SR 20@1=20
2009-03-23RES13DIR SEC RESIGNATIONS 17/02/2009
2009-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE WYNN
2009-03-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-02-02363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-02-18363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-06363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-13363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-01363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-02363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: P O BOX 20 SMALL LANE ECCLESHALL STAFFORDSHIRE ST21 6DA
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/98
1998-03-12363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-11363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-03-29287REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 4 NEWPORT ROAD ECCLESHALL STAFFORD ST21 6BG
1996-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-03-19CERTNMCOMPANY NAME CHANGED WYNNS TRANSPORT LIMITED CERTIFICATE ISSUED ON 20/03/96
1996-03-08CERTNMCOMPANY NAME CHANGED K & S (260) LIMITED CERTIFICATE ISSUED ON 11/03/96
1996-03-06287REGISTERED OFFICE CHANGED ON 06/03/96 FROM: THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW
1996-03-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WYNNS 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 WYNNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WYNNS LIMITED

Intangible Assets
Patents
We have not found any records of WYNNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNNS LIMITED
Trademarks
We have not found any records of WYNNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNNS 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 (70229 - Management consultancy activities other than financial management) as WYNNS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WYNNS 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 WYNNS 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 WYNNS 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.