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

WYRE FOREST LAND COMPANY LIMITED

3 FOLEY GROVE, FOLEY BUSINESS PARK STOURPORT, ROAD KIDDERMINSTER, WORCESTERSHIRE, DY11 7PT,
Company Registration Number
03928909
Private Limited Company
Active

Company Overview

About Wyre Forest Land Company Ltd
WYRE FOREST LAND COMPANY LIMITED was founded on 2000-02-18 and has its registered office in Road Kidderminster. The organisation's status is listed as "Active". Wyre Forest Land Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WYRE FOREST LAND COMPANY LIMITED
 
Legal Registered Office
3 FOLEY GROVE
FOLEY BUSINESS PARK STOURPORT
ROAD KIDDERMINSTER
WORCESTERSHIRE
DY11 7PT
Other companies in DY11
 
Filing Information
Company Number 03928909
Company ID Number 03928909
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB754114058  
Last Datalog update: 2024-02-07 08:15:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYRE FOREST LAND COMPANY 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 WYRE FOREST LAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILLIP KNOWLTON
Company Secretary 2007-01-01
MARINA LOUISE BANNER
Director 2005-09-27
RAYMOND QUINCEY BROOKES
Director 2000-09-01
IAN ROBERT HANCOCK
Director 2005-09-27
DAVID PHILLIP KNOWLTON
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE LEISHMAN
Director 2000-09-01 2017-03-31
DAVID PHILLIP KNOWLTON
Director 2007-01-01 2007-02-20
SHEILA MARY HARRYMAN
Company Secretary 2000-09-01 2006-12-31
DAVID PHILLIP KNOWLTON
Director 2000-09-01 2006-12-31
STEPHEN COFFEY
Director 2000-09-01 2004-12-16
RESH JOHAL
Company Secretary 2000-02-18 2000-09-01
VICTORIA LOUISE AYKROYD
Director 2000-08-02 2000-09-01
ROBERT ANTHONY BAILEY
Director 2000-02-18 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILLIP KNOWLTON THE COMMUNITY HOUSING GROUP LIMITED Company Secretary 2007-01-01 CURRENT 2003-02-28 Converted / Closed
DAVID PHILLIP KNOWLTON WYRE FOREST COMMUNITY HOUSING LIMITED Company Secretary 2007-01-01 CURRENT 1998-11-20 Converted / Closed
RAYMOND QUINCEY BROOKES BAXTER COLLEGE Director 2014-06-25 CURRENT 2012-07-26 Active - Proposal to Strike off
RAYMOND QUINCEY BROOKES THE COMMUNITY HOUSING GROUP LIMITED Director 2012-09-20 CURRENT 2003-02-28 Converted / Closed

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-02Termination of appointment of Jana Atanassova Zacheva on 2023-01-31
2023-02-02Appointment of Mr Justin Barrington Bryant as company secretary on 2023-02-01
2022-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HANCOCK
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP KNOWLTON
2022-02-11DIRECTOR APPOINTED MR MATTHEW COONEY
2022-02-11DIRECTOR APPOINTED MRS CATHERINE COLE
2022-02-11AP01DIRECTOR APPOINTED MR MATTHEW COONEY
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP KNOWLTON
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-01AP03Appointment of Mrs Jana Atanassova Zacheva as company secretary on 2021-07-01
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARINA LOUISE BANNER
2021-07-01TM02Termination of appointment of Marina Louise Banner on 2021-06-30
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-10MEM/ARTSARTICLES OF ASSOCIATION
2020-11-10RES13Resolutions passed:
  • Appoint officers 01/09/2020
  • ADOPT ARTICLES
2020-11-10RES01ADOPT ARTICLES 10/11/20
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06AP03Appointment of Mrs Marina Louise Banner as company secretary on 2020-07-01
2020-07-06TM02Termination of appointment of David Phillip Knowlton on 2020-06-30
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND QUINCEY BROOKES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-03-01PSC07CESSATION OF WYRE FOREST COMMUNITY HOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILLIP KNOWLTON on 2018-10-22
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-03-05PSC02Notification of The Community Housing Group Ltd as a person with significant control on 2017-10-31
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-10CH01Director's details changed for Mr David Phillip Knowlton on 2017-07-01
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILLIP KNOWLTON on 2017-07-01
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LEISHMAN
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Mr Ian Robert Hancock on 2015-11-27
2016-02-29CH01Director's details changed for Mr Ian Robert Hancock on 2015-11-27
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0118/02/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr. Ian Robert Hancock on 2013-12-01
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0118/02/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0118/02/12 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0118/02/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0118/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LEISHMAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP KNOWLTON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN ROBERT HANCOCK / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND QUINCEY BROOKES / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA LOUISE BANNER / 15/03/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HANCOCK / 01/08/2008
2008-03-04363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29288bDIRECTOR RESIGNED
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09MISCSECT 394 AUD RES
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: OXFORD HOUSE OXFORD STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BQ
2002-04-04225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17288aNEW SECRETARY APPOINTED
2000-09-25288bSECRETARY RESIGNED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WYRE FOREST LAND COMPANY 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 WYRE FOREST LAND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-07 Outstanding WYRE FOREST COMMUNITY HOUSING LIMITED
Intangible Assets
Patents
We have not found any records of WYRE FOREST LAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYRE FOREST LAND COMPANY LIMITED
Trademarks
We have not found any records of WYRE FOREST LAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYRE FOREST LAND COMPANY 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 WYRE FOREST LAND COMPANY 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 WYRE FOREST LAND COMPANY 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 WYRE FOREST LAND COMPANY 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 WYRE FOREST LAND COMPANY 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.