Winsford
Cheshire
CW7 2GJ
Director Name | Mrs Yvonne Rosemary Wynne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 43 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
Secretary Name | Mr David Gareth Wynne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.dwynne.co.uk |
---|
Registered Address | 43 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | David Gareth Wynne 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Rosemary Wynne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,204 |
Cash | £123,816 |
Current Liabilities | £388,018 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
9 September 2010 | Delivered 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 |
---|
8 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
19 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 February 2020 | Registered 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 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 July 2018 | Director's details changed for Mrs Yvonne Rosemary Wynne on 30 July 2017 (2 pages) |
23 July 2018 | Director's details changed for Mr David Gareth Wynne on 30 July 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 November 2017 | Change of details for Mrs Yvonne Rosemary Wynne as a person with significant control on 30 July 2017 (2 pages) |
2 November 2017 | Secretary's details changed for Mr David Gareth Wynne on 30 July 2017 (1 page) |
2 November 2017 | Secretary's details changed for Mr David Gareth Wynne on 30 July 2017 (1 page) |
2 November 2017 | Change of details for Mr David Gareth Wynne as a person with significant control on 30 July 2017 (2 pages) |
2 November 2017 | Change of details for Mrs Yvonne Rosemary Wynne as a person with significant control on 30 July 2017 (2 pages) |
2 November 2017 | Change of details for Mr David Gareth Wynne as a person with significant control on 30 July 2017 (2 pages) |
10 July 2017 | Notification of David Gareth Wynne as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Yvonne Rosemary Wynne as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Yvonne Rosemary Wynne as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of David Gareth Wynne as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
29 July 2013 | Registered office address changed from 1St Floor Offices, 42 High St Mold Flintshire CH7 1BH on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 1St Floor Offices, 42 High St Mold Flintshire CH7 1BH on 29 July 2013 (1 page) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 June 2008 | Return made up to 10/06/08; no change of members (7 pages) |
30 June 2008 | Return made up to 10/06/08; no change of members (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
1 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
7 July 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (9 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Incorporation (9 pages) |
10 June 2004 | Secretary resigned (1 page) |