About

Registered Number: 04294936
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Top Floor Oriel House, Calverts Lane Bishop Street, Stockton On Tees, Cleveland, TS18 1SW

 

Having been setup in 2001, Wynyard Golf Club Ltd are based in Stockton On Tees. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Davison, Lynsey, Monk, Stuart John, Greer, Gordon, Munro, Angela Mary, Benson, John Alexander, Munro, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Stuart John 19 October 2007 - 1
BENSON, John Alexander 27 September 2001 19 October 2007 1
MUNRO, Gary 27 September 2001 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Lynsey 30 April 2020 - 1
GREER, Gordon 19 October 2007 30 April 2020 1
MUNRO, Angela Mary 27 September 2001 19 October 2007 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP03 - Appointment of secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 03 January 2018
MR04 - N/A 06 October 2017
CS01 - N/A 03 October 2017
MR04 - N/A 31 August 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 October 2008
225 - Change of Accounting Reference Date 24 October 2008
AUD - Auditor's letter of resignation 04 June 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 02 December 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
287 - Change in situation or address of Registered Office 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
225 - Change of Accounting Reference Date 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
287 - Change in situation or address of Registered Office 28 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 November 2001 Fully Satisfied

N/A

Debenture 08 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.