Wynne-williams (flint) Limited SOUTHPORT


Founded in 1988, Wynne-williams (flint), classified under reg no. 02231285 is an active company. Currently registered at Unit 5A Crowland Business Park PR9 7RS, Southport the company has been in the business for 36 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Andrew S. and Alison B.. In addition one secretary - Stephen B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wynne-williams (flint) Limited Address / Contact

Office Address Unit 5A Crowland Business Park
Office Address2 Foul Lane
Town Southport
Post code PR9 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231285
Date of Incorporation Wed, 16th Mar 1988
Industry Dormant Company
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 15 October 2021

Andrew S.

Position: Director

Appointed: 31 July 2020

Alison B.

Position: Director

Appointed: 31 July 2020

Richard W.

Position: Director

Resigned: 26 March 2018

David L.

Position: Secretary

Appointed: 31 July 2020

Resigned: 15 October 2021

Ingrid N.

Position: Secretary

Appointed: 19 November 2018

Resigned: 31 July 2020

Ingrid N.

Position: Director

Appointed: 17 February 2017

Resigned: 31 July 2020

Stephen O.

Position: Director

Appointed: 17 February 2017

Resigned: 29 February 2020

Warren B.

Position: Director

Appointed: 17 February 2017

Resigned: 23 March 2018

Amy A.

Position: Secretary

Appointed: 17 February 2017

Resigned: 19 November 2018

Julian L.

Position: Secretary

Appointed: 17 June 2008

Resigned: 17 February 2017

Julian L.

Position: Director

Appointed: 02 November 2006

Resigned: 26 March 2018

Cherina W.

Position: Secretary

Appointed: 13 February 2004

Resigned: 17 June 2008

Joseph W.

Position: Director

Appointed: 23 May 1992

Resigned: 13 February 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Bidfresh Holdings Ltd from Southport, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wyn Lee Holdings Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bidfresh Holdings Ltd

Unit 5a Foul Lane, Southport, PR9 7RS, England

Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered England
Place registered Companies House Registry
Registration number 08252396
Notified on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wyn Lee Holdings Limited

Units 10-14 Cedar Way Industrial Estate,, Camley Street, London, N1C 4PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Cardiff Companies Registry
Registration number 05847307
Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Debtors11
Other Debtors11
Other
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, January 2024
Free Download (5 pages)

Company search