WYS TRADING LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Kirklees » HD6 3TU
Company number 04639375
Status Active
Incorporation Date 16 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRADLEY WOOD SCOUT CAMP, SHEPHERDS THORN LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 3TU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 16 January 2016 no member list. The most likely internet sites of WYS TRADING LIMITED are www.wystrading.co.uk, and www.wys-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Wys Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04639375. Wys Trading Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Wys Trading Limited is Bradley Wood Scout Camp Shepherds Thorn Lane Brighouse West Yorkshire Hd6 3tu. . HOMEWOOD, David Edward is a Director of the company. PIERCE, Gareth James is a Director of the company. REYNOLDS, John Paul is a Director of the company. Secretary HATCHER, Brian John has been resigned. Secretary MARPER, Peter has been resigned. Director EARNSHAW, Graham has been resigned. Director EMMOTT, John has been resigned. Director HATCHER, Brian John has been resigned. Director IREDALE, Keith has been resigned. Director JAGGER, Allan has been resigned. Director JOHNSTON, Graham Stirling has been resigned. Director WOOD, Edwin has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
HOMEWOOD, David Edward
Appointed Date: 17 January 2005
71 years old

Director
PIERCE, Gareth James
Appointed Date: 16 December 2010
45 years old

Director
REYNOLDS, John Paul
Appointed Date: 16 December 2010
70 years old

Resigned Directors

Secretary
HATCHER, Brian John
Resigned: 24 July 2011
Appointed Date: 28 October 2004

Secretary
MARPER, Peter
Resigned: 28 October 2004
Appointed Date: 16 January 2003

Director
EARNSHAW, Graham
Resigned: 04 January 2012
Appointed Date: 28 October 2004
67 years old

Director
EMMOTT, John
Resigned: 04 January 2012
Appointed Date: 28 October 2004
81 years old

Director
HATCHER, Brian John
Resigned: 24 July 2011
Appointed Date: 28 October 2004
78 years old

Director
IREDALE, Keith
Resigned: 07 July 2011
Appointed Date: 28 October 2004
82 years old

Director
JAGGER, Allan
Resigned: 18 October 2012
Appointed Date: 28 October 2004
82 years old

Director
JOHNSTON, Graham Stirling
Resigned: 31 July 2005
Appointed Date: 16 January 2003
73 years old

Director
WOOD, Edwin
Resigned: 07 July 2011
Appointed Date: 28 October 2004
80 years old

Persons With Significant Control

Miss Victoria Pearson
Notified on: 15 September 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Samuel Wakefield
Notified on: 15 September 2016
33 years old
Nature of control: Right to appoint and remove directors

Miss Katherine Dodds
Notified on: 15 September 2016
29 years old
Nature of control: Right to appoint and remove directors

Mrs Jayne Womersley
Notified on: 15 September 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Howard Fishwick
Notified on: 15 September 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Gareth Pierce
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr John Paul Reynolds
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr David Edward Homewood
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mrs Carolyn Booth
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mrs Chris Watson
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mrs Elaine Clough
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Miss Fiona Taylor
Notified on: 6 April 2016
32 years old
Nature of control: Right to appoint and remove directors

Mrs Gillian Caine
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Mrs Jeanette Young
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Mr Mark Stageman
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Peter Haigh
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr John Greenwood
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Mrs Linda Malloy
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

Ms Sue Heald
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

WYS TRADING LIMITED Events

10 Feb 2017
Confirmation statement made on 16 January 2017 with updates
02 Nov 2016
Accounts for a small company made up to 31 March 2016
23 Feb 2016
Annual return made up to 16 January 2016 no member list
16 Sep 2015
Accounts for a small company made up to 31 March 2015
27 Feb 2015
Annual return made up to 16 January 2015 no member list
...
... and 48 more events
18 Nov 2004
New director appointed
18 Nov 2004
New secretary appointed;new director appointed
10 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Feb 2004
Annual return made up to 16/01/04
16 Jan 2003
Incorporation