About

Registered Number: 00999178
Date of Incorporation: 08/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

M.E. Wynn & Co. Ltd was founded on 08 January 1971 and has its registered office in Cheltenham, it has a status of "Active". This business has no directors listed in the Companies House registry. We don't know the number of employees at M.E. Wynn & Co. Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 17 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 November 2017
PSC04 - N/A 01 November 2017
AP01 - Appointment of director 04 July 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 03 September 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 18 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
MR01 - N/A 22 October 2013
MR01 - N/A 19 October 2013
MR01 - N/A 19 October 2013
MR01 - N/A 19 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 12 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 16 November 2006
395 - Particulars of a mortgage or charge 06 January 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 09 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 14 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 27 January 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 January 2002
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 19 December 2000
395 - Particulars of a mortgage or charge 27 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 26 January 2000
AA - Annual Accounts 24 January 1999
363s - Annual Return 15 December 1998
395 - Particulars of a mortgage or charge 27 February 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 17 January 1997
AUD - Auditor's letter of resignation 09 May 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 December 1994
395 - Particulars of a mortgage or charge 17 May 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 16 January 1994
395 - Particulars of a mortgage or charge 04 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1993
395 - Particulars of a mortgage or charge 17 June 1993
395 - Particulars of a mortgage or charge 17 June 1993
395 - Particulars of a mortgage or charge 17 June 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 23 December 1992
395 - Particulars of a mortgage or charge 20 July 1992
395 - Particulars of a mortgage or charge 27 April 1992
AA - Annual Accounts 09 April 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 05 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
395 - Particulars of a mortgage or charge 19 May 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 24 November 1987
395 - Particulars of a mortgage or charge 21 May 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
AA - Annual Accounts 15 May 1986
NEWINC - New incorporation documents 08 January 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Outstanding

N/A

A registered charge 11 October 2013 Outstanding

N/A

A registered charge 11 October 2013 Outstanding

N/A

A registered charge 11 October 2013 Outstanding

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Legal charge 22 December 2005 Fully Satisfied

N/A

Legal charge 01 June 2005 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Legal charge 07 April 2004 Fully Satisfied

N/A

Legal charge 31 October 2001 Fully Satisfied

N/A

Mortgage 07 April 2000 Fully Satisfied

N/A

Legal mortgage 17 February 1998 Fully Satisfied

N/A

Legal charge 12 May 1994 Fully Satisfied

N/A

Legal mortgage 21 December 1993 Fully Satisfied

N/A

Legal mortgage 10 June 1993 Fully Satisfied

N/A

Legal mortgage 10 June 1993 Fully Satisfied

N/A

Mortgage debenture 10 June 1993 Fully Satisfied

N/A

Legal mortgage 10 July 1992 Fully Satisfied

N/A

Legal mortgage 16 April 1992 Fully Satisfied

N/A

Mortgage 22 March 1991 Fully Satisfied

N/A

Legal mortgage 12 May 1988 Fully Satisfied

N/A

Legal mortgage 01 May 1987 Fully Satisfied

N/A

Legal mortgage 05 June 1986 Fully Satisfied

N/A

Legal charge 16 April 1986 Fully Satisfied

N/A

Legal mortgage 18 February 1985 Fully Satisfied

N/A

Mortgage 20 September 1984 Fully Satisfied

N/A

Legal mortgage 03 August 1981 Fully Satisfied

N/A

Legal charge 31 July 1981 Fully Satisfied

N/A

Legal mortgage 31 July 1981 Fully Satisfied

N/A

Legal mortgage 06 May 1981 Fully Satisfied

N/A

Legal mortgage 18 December 1980 Fully Satisfied

N/A

Mortgage 04 October 1979 Fully Satisfied

N/A

Legal charge 12 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.