About

Registered Number: 04374419
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 71 The Granary, Wynyard Village, Wynyard, Billingham, Cleveland, TS22 5QG

 

Having been setup in 2002, Wynyard Granary Management Ltd has its registered office in Cleveland, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Wynyard Granary Management Ltd has 11 directors listed as Gosney, Victoria, Hassen, Sean, Hulme, Rachel Claire, Clark, Brandon, Duncan, Kenneth Douglas, Heward, Christina Amy, Hulme, Brian Alan, Hulme, Julie, Jackson, Margaret, Rudd, Craig Lee, Tooze, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSNEY, Victoria 16 February 2009 - 1
HASSEN, Sean 17 February 2016 - 1
HULME, Rachel Claire 24 June 2005 - 1
CLARK, Brandon 12 March 2004 22 July 2004 1
DUNCAN, Kenneth Douglas 12 March 2004 05 June 2006 1
HEWARD, Christina Amy 27 July 2004 26 April 2006 1
HULME, Brian Alan 26 April 2006 30 June 2007 1
HULME, Julie 26 April 2006 30 June 2007 1
JACKSON, Margaret 12 March 2004 16 September 2005 1
RUDD, Craig Lee 27 July 2004 26 February 2007 1
TOOZE, Christopher 16 September 2005 17 February 2016 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 17 November 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 05 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 13 November 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 26 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
RESOLUTIONS - N/A 03 September 2003
363s - Annual Return 04 March 2003
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.