Company number 03024017
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address CEFN ESTATE OFFICE, CEFN, ST. ASAPH, WALES, LL17 0EY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Cefn Estate Office Cefn St. Asaph LL17 0EY on 22 September 2016. The most likely internet sites of WYNNSTAY FARMING COMPANY LIMITED are www.wynnstayfarmingcompany.co.uk, and www.wynnstay-farming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Abergele & Pensarn Rail Station is 6.5 miles; to Prestatyn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wynnstay Farming Company Limited is a Private Limited Company.
The company registration number is 03024017. Wynnstay Farming Company Limited has been working since 20 February 1995.
The present status of the company is Active. The registered address of Wynnstay Farming Company Limited is Cefn Estate Office Cefn St Asaph Wales Ll17 0ey. The company`s financial liabilities are £1089.74k. It is £85.09k against last year. And the total assets are £3.51k, which is £-6.41k against last year. LEWIS, Julia Anne is a Secretary of the company. WILLIAMS-WYNN, David Watkin, Sir is a Director of the company. WILLIAMS-WYNN, Victoria Jane, Lady is a Director of the company. Secretary GOODWILL, Caroline Mary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
wynnstay farming company Key Finiance
LIABILITIES
£1089.74k
+8%
CASH
n/a
TOTAL ASSETS
£3.51k
-65%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 20 February 1995
Appointed Date: 20 February 1995
Nominee Director
JPCORD LIMITED
Resigned: 20 February 1995
Appointed Date: 20 February 1995
Persons With Significant Control
Mr Richard William Kenrick Price
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr David Heneage Wynne-Finch
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Rupert Thomas Mead
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WYNNSTAY FARMING COMPANY LIMITED Events
10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Sep 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Cefn Estate Office Cefn St. Asaph LL17 0EY on 22 September 2016
09 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
01 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
...
... and 54 more events
20 Mar 1995
New secretary appointed
20 Mar 1995
New director appointed
23 Feb 1995
Secretary resigned;director resigned
23 Feb 1995
Registered office changed on 23/02/95 from: 17 city business centre lower road london SE16 1AA
20 Feb 1995
Incorporation
21 August 2013
Charge code 0302 4017 0003
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: F/H land extending 60 acres or thereabouts lying to the…
21 August 2013
Charge code 0302 4017 0002
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: F/H land extending to 60 acres or thereabouts lying to the…
28 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a part of home farm and land to the south east…