WYTART LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS8 9DE

Company number 04953047
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 November 2016 with updates; Appointment of Mr Thomas Newman as a director on 1 September 2016. The most likely internet sites of WYTART LIMITED are www.wytart.co.uk, and www.wytart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Wytart Limited is a Private Limited Company. The company registration number is 04953047. Wytart Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Wytart Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . COLE, Janet is a Secretary of the company. COLE, Janet is a Director of the company. HANDFORD, Debbie is a Director of the company. NEWMAN, Thomas is a Director of the company. Secretary COLE, Janet has been resigned. Secretary NEWMAN, Thomas has been resigned. Secretary NEWMAN, Thomas has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director NEWMAN, Thomas has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
COLE, Janet
Appointed Date: 16 October 2006

Director
COLE, Janet
Appointed Date: 10 October 2006
74 years old

Director
HANDFORD, Debbie
Appointed Date: 04 November 2003
67 years old

Director
NEWMAN, Thomas
Appointed Date: 01 September 2016
104 years old

Resigned Directors

Secretary
COLE, Janet
Resigned: 10 October 2006
Appointed Date: 01 February 2005

Secretary
NEWMAN, Thomas
Resigned: 16 October 2006
Appointed Date: 10 October 2006

Secretary
NEWMAN, Thomas
Resigned: 01 February 2005
Appointed Date: 04 November 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Director
NEWMAN, Thomas
Resigned: 10 October 2006
Appointed Date: 20 October 2005
81 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Persons With Significant Control

Ms Debbie Lorraine Handford
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WYTART LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 August 2016
16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Oct 2016
Appointment of Mr Thomas Newman as a director on 1 September 2016
28 Oct 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 44 more events
09 Dec 2003
New secretary appointed
09 Dec 2003
New director appointed
09 Dec 2003
Director resigned
09 Dec 2003
Secretary resigned
04 Nov 2003
Incorporation

WYTART LIMITED Charges

25 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The white hart high street maningtree essex t/n EX434700,…
17 February 2006
Legal mortgage
Delivered: 28 February 2006
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property at the white hart public house high street…
27 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Satisfied on 28 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at the white hart public house, high street…
29 January 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 4 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…