About

Registered Number: 00396105
Date of Incorporation: 09/06/1945 (78 years and 11 months ago)
Company Status: Active
Registered Address: Wynstones School, Whaddon, Gloucester, GL4 0UF

 

Based in Gloucester, Wynstones Ltd was setup in 1945, it has a status of "Active". This business has 60 directors listed in the Companies House registry. We do not know the number of employees at Wynstones Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARONOWITZ-MERCER, Richard 20 July 2020 - 1
CROMPTON, Richard 01 May 2020 - 1
LAMBERT, Juliet 01 May 2020 - 1
LAWRIE, Ian 01 May 2020 - 1
MCCULLAGH, James Stephen Oswin 19 May 2020 - 1
ADDISON, Ann 02 December 1991 25 April 1994 1
APPLEYARD, Helen Katrine 23 April 2012 07 May 2013 1
AYLWARD, Richard Thomas N/A 29 November 1993 1
BENSON, Katherine Clare 06 December 1999 15 November 2004 1
BOOTH, Marna Chrichton N/A 02 December 1991 1
COOPER, Stephanie Dane N/A 02 December 1991 1
CRITTALL, Charles John 19 November 2001 23 January 2006 1
CRITTALL, Sabine 25 November 1996 30 March 1998 1
CRONIN, Francis 13 October 2017 13 October 2017 1
DELUCIA, Thomas 07 March 2019 01 May 2020 1
FARDON, Gary Antony 20 November 2000 23 January 2006 1
FIELDER, Rebecca 07 March 2019 04 June 2019 1
GERRARD, Daniel 23 January 2006 23 April 2012 1
HARDIMAN, Elisabeth Ann 25 November 1996 23 February 1998 1
HARDIMAN, Martin Clive 23 April 2012 08 May 2016 1
HARDIMAN, Martin Clive 02 December 1991 29 November 1993 1
HARRAGIN, Patricia Louise 25 May 2001 06 June 2005 1
HARRIS, Wendy 07 March 2019 14 August 2019 1
HORNE, Anne Morag 02 December 1991 04 December 1995 1
JEAKINS, Alexander Edward 23 June 2000 23 January 2006 1
KAYE, Gabriel Fiona 01 August 1999 01 August 1999 1
KEAR, Stephen 27 June 2000 05 June 2006 1
LAURUOL, Jacques Marie Eugene N/A 31 July 1993 1
LAURUOL, Jennifer Ellen N/A 02 December 1991 1
LAWRENCE, Linda Ann 01 August 1993 24 July 1996 1
LEAH, Deborah 02 December 1991 29 November 1994 1
MANNS, Sarah Violet 05 June 2000 15 November 2004 1
MCCULLAGH, Jonquil 04 December 1995 07 July 2000 1
MCDONAUGH, Fiona 23 January 2006 23 April 2012 1
PASS, Alison Louise 22 January 2007 02 June 2008 1
PAWLOFF, Edward Oliver 30 November 1993 25 November 1996 1
PERRY, Gelda Mary N/A 02 December 1991 1
PERRY, Susanna 24 April 2016 28 August 2019 1
POWER, Roswitha Angelika 25 November 1996 30 November 1999 1
RATH, Jean 30 November 1998 08 February 2000 1
RINGER, Jonathan 07 January 2020 20 May 2020 1
ROWSON, David 26 January 2015 28 February 2017 1
SCHOEMAKER, Marianne 02 December 1991 29 November 1994 1
SHARP, Martin 26 January 2015 07 March 2019 1
SIDFORD, Natasha Clare 27 January 2014 07 September 2015 1
SIM, Douglas Ian N/A 30 November 1998 1
STEFFMAN, Selina 01 May 2020 15 May 2020 1
STOTT, Gillian Elizabeth N/A 02 December 1991 1
WHITE, Jamie William 23 February 1999 30 April 2001 1
WINDLAND, Lita-Iole 23 February 1998 30 September 1999 1
WOODS, Julie 19 November 2001 15 November 2004 1
WYCHERLEY, Barry Charles 30 November 1993 03 May 2003 1
WYMAN, Sian 01 May 2020 12 May 2020 1
YATES, Edward William 29 November 1994 27 March 2000 1
Secretary Name Appointed Resigned Total Appointments
GLADSTONE, Francis James 20 November 2012 01 September 2014 1
LODDO, Albert John 01 September 2014 30 June 2015 1
PALMER, Jessie Rose 01 July 2015 02 January 2017 1
POWER, Ken John 26 January 2006 31 July 2011 1
SIERACKI, Faye 02 January 2017 23 August 2019 1
ZIENKO, Richard Charles N/A 12 July 1999 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
MR05 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 12 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 17 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 03 May 2019
AP01 - Appointment of director 09 November 2018
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
CS01 - N/A 17 August 2017
AP03 - Appointment of secretary 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
PSC08 - N/A 09 August 2017
MR01 - N/A 20 July 2017
MR01 - N/A 14 July 2017
AA - Annual Accounts 05 May 2017
AUD - Auditor's letter of resignation 01 December 2016
RESOLUTIONS - N/A 03 August 2016
CC04 - Statement of companies objects 03 August 2016
AR01 - Annual Return 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 05 September 2015
AP01 - Appointment of director 05 September 2015
AP03 - Appointment of secretary 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
AP01 - Appointment of director 05 September 2015
TM02 - Termination of appointment of secretary 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
AA - Annual Accounts 06 May 2015
RP04 - N/A 15 October 2014
TM01 - Termination of appointment of director 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AP03 - Appointment of secretary 23 September 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 07 March 2013
AP03 - Appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
395 - Particulars of a mortgage or charge 12 December 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
395 - Particulars of a mortgage or charge 16 October 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
395 - Particulars of a mortgage or charge 07 June 2000
AA - Annual Accounts 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AUD - Auditor's letter of resignation 12 July 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
395 - Particulars of a mortgage or charge 17 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 03 April 1997
288 - N/A 02 August 1996
363s - Annual Return 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
AA - Annual Accounts 19 May 1994
288 - N/A 28 July 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 27 May 1993
395 - Particulars of a mortgage or charge 11 March 1993
395 - Particulars of a mortgage or charge 11 March 1993
395 - Particulars of a mortgage or charge 09 March 1993
288 - N/A 16 October 1992
363s - Annual Return 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
AA - Annual Accounts 08 June 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 21 July 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
395 - Particulars of a mortgage or charge 11 June 1990
MA - Memorandum and Articles 20 December 1989
RESOLUTIONS - N/A 30 November 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
288 - N/A 21 December 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 29 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

Legal charge 21 November 2008 Outstanding

N/A

Legal charge 15 October 2004 Outstanding

N/A

Legal mortgage 05 June 2000 Fully Satisfied

N/A

Legal charge 10 July 1998 Outstanding

N/A

Legal charge 05 March 1993 Fully Satisfied

N/A

Legal charge 05 March 1993 Fully Satisfied

N/A

Legal charge 05 March 1993 Fully Satisfied

N/A

Legal charge 19 July 1990 Fully Satisfied

N/A

Legal charge 21 May 1990 Fully Satisfied

N/A

Legal charge 06 January 1986 Fully Satisfied

N/A

Legal charge 03 September 1985 Fully Satisfied

N/A

Legal mortgage 10 June 1977 Fully Satisfied

N/A

Legal charge 31 December 1956 Fully Satisfied

N/A

Further charge 25 March 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.