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.
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 |
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 |
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 |