Wynyard Estate Services Limited BILLINGHAM


Wynyard Estate Services started in year 1998 as Private Limited Company with registration number 03546675. The Wynyard Estate Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Billingham at Wynyard Hall. Postal code: TS22 5NF. Since Friday 22nd May 1998 Wynyard Estate Services Limited is no longer carrying the name Barton House (no 18).

The company has 3 directors, namely Sarah I., Mark-James A. and Allison A.. Of them, Allison A. has been with the company the longest, being appointed on 17 August 2003 and Sarah I. and Mark-James A. have been with the company for the least time - from 27 September 2021. As of 21 May 2024, there were 5 ex directors - Paul M., John H. and others listed below. There were no ex secretaries.

Wynyard Estate Services Limited Address / Contact

Office Address Wynyard Hall
Office Address2 Wynyard
Town Billingham
Post code TS22 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546675
Date of Incorporation Thu, 16th Apr 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Sarah I.

Position: Director

Appointed: 27 September 2021

Mark-James A.

Position: Director

Appointed: 27 September 2021

Allison A.

Position: Director

Appointed: 17 August 2003

Paul M.

Position: Director

Appointed: 03 February 2012

Resigned: 16 November 2020

John H.

Position: Director

Appointed: 06 December 2004

Resigned: 30 January 2017

Douglas H.

Position: Director

Appointed: 05 August 2003

Resigned: 06 December 2004

Douglas H.

Position: Director

Appointed: 14 October 1998

Resigned: 30 November 2001

Russell J.

Position: Director

Appointed: 14 October 1998

Resigned: 07 June 2004

Archers (secretarial) Limited

Position: Corporate Secretary

Appointed: 16 April 1998

Resigned: 03 January 2012

Archers (incorporations) Limited

Position: Corporate Director

Appointed: 16 April 1998

Resigned: 14 October 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Allison A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allison A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barton House (no 18) May 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 484151 080254 297
Current Assets492 715601 526823 989
Debtors420 231450 446569 692
Net Assets Liabilities105 286105 901146 759
Other Debtors  1 000
Property Plant Equipment152 370114 50079 062
Other
Accrued Liabilities Deferred Income290 966318 770396 951
Accumulated Depreciation Impairment Property Plant Equipment314 634364 464400 438
Amounts Owed To Group Undertakings25 59231 77334 790
Average Number Employees During Period622
Corporation Tax Payable592 26814 153
Creditors527 496596 858749 543
Finance Lease Liabilities Present Value Total7 3761 2031 203
Increase From Depreciation Charge For Year Property Plant Equipment 49 83035 974
Net Current Assets Liabilities-34 7814 66874 446
Number Shares Issued Fully Paid  2
Other Creditors 5 0682 392
Other Taxation Social Security Payable59 33368 72098 446
Par Value Share  1
Prepayments Accrued Income4 4233 7862 001
Property Plant Equipment Gross Cost467 004478 964479 500
Provisions 12 30313 267
Provisions For Liabilities Balance Sheet Subtotal12 30313 2676 749
Total Additions Including From Business Combinations Property Plant Equipment 11 960536
Total Assets Less Current Liabilities117 589119 168153 508
Trade Creditors Trade Payables144 170169 056201 608
Trade Debtors Trade Receivables415 808446 660566 691

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements