WYNNSTAY GROUP P.L.C.
Address
WYNNSTAY GROUP P.L.C.
Web:
www.wynnstaygroup.co.uk 
Classification:
Manufacture of prepared feeds for farm animals
Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Legal Information
Company Registration No.:
02704051
Incorporation Date:
31 Mar 1992
(26 Years old)
Financial Year End:
31 Oct
Capital:
£4,779,155.00
on 24 Apr 2015
For period ending:
31 Oct 2014
Filed on:
11 Mar 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
31 Mar 2015
Filed on:
24 Apr 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 151 available
- Annual Return As At 31 Mar 15 (not accounts) - £4.99
- Disapplication of pre-emption rights - £4.99
- Termination of appointment of director - £4.99
- Annual Accounts For Year Ended 31 Oct 14 - £4.99
- Appointment of director - £4.99
Directors and Secretaries
David Evans | |
21 May 2008 ⇒ Present ( 9 Years ) | Director |
Kenneth Greetham | |
21 Apr 2008 ⇒ Present ( 10 Years ) | Director |
Philip Kirkham | |
22 Apr 2013 ⇒ Present ( 5 Years ) | Director |
James Mccarthy | |
21 Jul 2011 ⇒ Present ( 6 Years ) | Director |
Howell Richards | |
14 Jul 2014 ⇒ Present ( 3 Years ) | Director |
Bryan Roberts | |
21 Jan 1997 ⇒ Present ( 21 Years ) | Company Secretary |
21 Jan 1997 ⇒ Present ( 21 Years ) | Director |
Charges / mortgages against this Company
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
10 May 2011
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
2 Mar 2007
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
2 Mar 2007
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
7 Apr 2006
ALAN ROBERT JAMES REDMAN, ALISON JANE REDMAN AND NICOLA DIANE FORDON
DEED OF CHARGE
-
OUTSTANDING
on
24 Jun 2003
MIDLAND BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
20 Aug 1993
MIDLAND BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
20 Aug 1993
MIDLAND BANK PLC
FIXED AND FLOATING CHARGE
-
OUTSTANDING
on
20 Jul 1992
Previous Company Names
WYNNSTAY & CLWYD FARMERS PUBLIC LIMITED COMPANY
Changed 20 Feb 2001
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Oct 2014 | 11 Mar 2015 | 5 |
31 Oct 2013 | 2 Apr 2014 | 6 |
31 Oct 2012 | 22 Mar 2013 | 5 |
31 Oct 2011 | 5 Mar 2012 | 5 |
31 Oct 2010 | 25 Feb 2011 | 4 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Oct 14
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- BROOK ENTERTAINMENT LTD
- KNOWSLEY PENSIONERS ADVOCACY & INFORMATION SERVICE
- DOWN RIDGE MANAGEMENT LIMITED
- CORN EXCHANGE WALLINGFORD LTD
- C.M. CADMAN GROUP LIMITED (THE)
- More...
Companies With Same Post Code
- P.S.B. (COUNTRY SUPPLIES) LIMITED
- GRAINLINK LIMITED
- MVZ FARM SUPPLIES LIMITED
- WOODHEADS SEEDS LIMITED
- More...
Activity
This company viewed 40 times in the last few years