Company NameG & Y Wynne Limited
DirectorsDavid Gareth Wynne and Yvonne Rosemary Wynne
Company StatusActive
Company Number05150546
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr David Gareth Wynne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address43 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Director NameMrs Yvonne Rosemary Wynne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address43 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Secretary NameMr David Gareth Wynne
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.dwynne.co.uk

Location

Registered Address43 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1David Gareth Wynne
50.00%
Ordinary
1 at £1Yvonne Rosemary Wynne
50.00%
Ordinary

Financials

Year2014
Net Worth£231,204
Cash£123,816
Current Liabilities£388,018

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

9 September 2010Delivered on: 14 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96-98 vale road rhyl t/no's WA340407 and WA349635 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 August 2023Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to 43 Quarry Bank Rise Winsford Cheshire CW7 2GJ on 8 August 2023 (1 page)
28 July 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
19 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
28 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 February 2020Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 6 February 2020 (1 page)
8 July 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 July 2018Director's details changed for Mrs Yvonne Rosemary Wynne on 30 July 2017 (2 pages)
23 July 2018Director's details changed for Mr David Gareth Wynne on 30 July 2017 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 November 2017Change of details for Mrs Yvonne Rosemary Wynne as a person with significant control on 30 July 2017 (2 pages)
2 November 2017Secretary's details changed for Mr David Gareth Wynne on 30 July 2017 (1 page)
2 November 2017Secretary's details changed for Mr David Gareth Wynne on 30 July 2017 (1 page)
2 November 2017Change of details for Mr David Gareth Wynne as a person with significant control on 30 July 2017 (2 pages)
2 November 2017Change of details for Mrs Yvonne Rosemary Wynne as a person with significant control on 30 July 2017 (2 pages)
2 November 2017Change of details for Mr David Gareth Wynne as a person with significant control on 30 July 2017 (2 pages)
10 July 2017Notification of David Gareth Wynne as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Yvonne Rosemary Wynne as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Yvonne Rosemary Wynne as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of David Gareth Wynne as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
29 July 2013Registered office address changed from 1St Floor Offices, 42 High St Mold Flintshire CH7 1BH on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 1St Floor Offices, 42 High St Mold Flintshire CH7 1BH on 29 July 2013 (1 page)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 June 2008Return made up to 10/06/08; no change of members (7 pages)
30 June 2008Return made up to 10/06/08; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 August 2007Return made up to 10/06/07; no change of members (7 pages)
1 August 2007Return made up to 10/06/07; no change of members (7 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 June 2005Return made up to 10/06/05; full list of members (7 pages)
18 June 2005Return made up to 10/06/05; full list of members (7 pages)
7 July 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Incorporation (9 pages)
10 June 2004Secretary resigned (1 page)