WYVERN MOULDINGS LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 1RH

Company number 01370993
Status Active
Incorporation Date 30 May 1978
Company Type Private Limited Company
Address UNICORN HOUSE, BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1RH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WYVERN MOULDINGS LIMITED are www.wyvernmouldings.co.uk, and www.wyvern-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyvern Mouldings Limited is a Private Limited Company. The company registration number is 01370993. Wyvern Mouldings Limited has been working since 30 May 1978. The present status of the company is Active. The registered address of Wyvern Mouldings Limited is Unicorn House Beaumont Road Banbury Oxfordshire Ox16 1rh. . MITCHELL, Amanda June is a Secretary of the company. MITCHELL, Amanda June is a Director of the company. MITCHELL, Stuart Andrew is a Director of the company. Secretary MATCHEN, Michael John, Dr has been resigned. Director FALKINGHAM, Mark Adrian has been resigned. Director JONES, Margaret Jennifer Muriel has been resigned. Director JONES, Patrick Michael Turrall has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MITCHELL, Amanda June
Appointed Date: 31 May 2006

Director
MITCHELL, Amanda June
Appointed Date: 31 May 2006
60 years old

Director
MITCHELL, Stuart Andrew
Appointed Date: 31 May 2006
61 years old

Resigned Directors

Secretary
MATCHEN, Michael John, Dr
Resigned: 31 May 2006

Director
FALKINGHAM, Mark Adrian
Resigned: 06 August 2010
Appointed Date: 31 May 2006
60 years old

Director
JONES, Margaret Jennifer Muriel
Resigned: 31 May 2006
Appointed Date: 05 April 2006
79 years old

Director
JONES, Patrick Michael Turrall
Resigned: 31 May 2006
84 years old

Persons With Significant Control

Polymell Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYVERN MOULDINGS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,000

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 77 more events
26 Nov 1987
Return made up to 26/10/87; full list of members

26 Nov 1987
Accounts for a small company made up to 31 May 1987

11 Sep 1986
Accounts for a small company made up to 31 May 1986

11 Sep 1986
Return made up to 18/08/86; full list of members

16 Mar 1983
Accounts made up to 31 May 1982

WYVERN MOULDINGS LIMITED Charges

1 November 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1999
Guarantee & debenture
Delivered: 8 March 1999
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 July 1984
Debenture
Delivered: 24 July 1984
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC
Description: (See doc M16). Fixed and floating charges over the…