About

Registered Number: 02217629
Date of Incorporation: 04/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: The Wynnstay Hotel, Church Street, Oswestry, Salop, SY11 2SZ

 

Having been setup in 1988, Wynnstay Oswestry Ltd have registered office in Oswestry in Salop. We do not know the number of employees at the organisation. This company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDI, Sebastiano 22 June 2017 - 1
WOODWARD, Bill N/A 22 June 2017 1
WOODWARD, Guy Willoughby 12 August 2003 22 June 2017 1
WOODWARD, Joan N/A 12 August 2003 1
WOODWARD, Timothy Melvyn 12 August 2003 22 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, James 05 April 2017 - 1
WOODWARD, James 16 March 2017 21 March 2017 1
WOODWARD, Timothy Melvyn 21 March 2017 05 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 23 November 2017
SH03 - Return of purchase of own shares 07 November 2017
AA01 - Change of accounting reference date 20 October 2017
CS01 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
SH03 - Return of purchase of own shares 04 September 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
MR01 - N/A 01 June 2017
MR01 - N/A 01 June 2017
RESOLUTIONS - N/A 19 May 2017
RESOLUTIONS - N/A 19 May 2017
RESOLUTIONS - N/A 19 May 2017
MR04 - N/A 17 May 2017
AP03 - Appointment of secretary 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
AP03 - Appointment of secretary 22 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP03 - Appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AA - Annual Accounts 09 January 2017
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 14 September 2013
CH01 - Change of particulars for director 14 September 2013
CH03 - Change of particulars for secretary 14 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 13 September 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 11 October 2005
RESOLUTIONS - N/A 07 April 2005
CERT10 - Re-registration of a company from public to private 07 April 2005
MAR - Memorandum and Articles - used in re-registration 07 April 2005
53 - Application by a public company for re-registration as a private company 07 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 24 September 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 21 September 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
RESOLUTIONS - N/A 06 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 02 November 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 05 October 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 30 September 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 26 February 1992
AA - Annual Accounts 24 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1991
363a - Annual Return 17 September 1991
363a - Annual Return 01 March 1991
363 - Annual Return 21 December 1989
AA - Annual Accounts 21 December 1989
395 - Particulars of a mortgage or charge 20 September 1989
288 - N/A 10 May 1989
395 - Particulars of a mortgage or charge 14 April 1989
288 - N/A 14 March 1989
RESOLUTIONS - N/A 25 October 1988
CERT5 - Re-registration of a company from private to public 25 October 1988
MAR - Memorandum and Articles - used in re-registration 25 October 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 25 October 1988
BS - Balance sheet 25 October 1988
AUDS - Auditor's statement 25 October 1988
AUDR - Auditor's report 25 October 1988
43(3) - Application by a private company for re-registration as a public company 25 October 1988
395 - Particulars of a mortgage or charge 28 June 1988
RESOLUTIONS - N/A 27 May 1988
RESOLUTIONS - N/A 27 May 1988
123 - Notice of increase in nominal capital 27 May 1988
MEM/ARTS - N/A 09 May 1988
RESOLUTIONS - N/A 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
NEWINC - New incorporation documents 04 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2017 Outstanding

N/A

A registered charge 22 May 2017 Outstanding

N/A

Legal charge over licensed premises 13 March 2007 Fully Satisfied

N/A

Charge 19 September 1989 Fully Satisfied

N/A

Mortgage debenture 11 April 1989 Fully Satisfied

N/A

Legal mortgage 23 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.