WYNNSTAY GROUP P.L.C.
POWYS WYNNSTAY & CLWYD FARMERS PUBLIC LIMITED COMPANY

Hellopages » Powys » Powys » SY22 6AQ

Company number 02704051
Status Active
Incorporation Date 31 March 1992
Company Type Public Limited Company
Address EAGLE HOUSE, LLANSANTFFRAID YM MECHAIN, POWYS, SY22 6AQ
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name ; Group of companies' accounts made up to 31 October 2016; All of the property or undertaking has been released from charge 11. The most likely internet sites of WYNNSTAY GROUP P.L.C. are www.wynnstaygroup.co.uk, and www.wynnstay-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Gobowen Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wynnstay Group P L C is a Public Limited Company. The company registration number is 02704051. Wynnstay Group P L C has been working since 31 March 1992. The present status of the company is Active. The registered address of Wynnstay Group P L C is Eagle House Llansantffraid Ym Mechain Powys Sy22 6aq. . ROBERTS, Bryan Paul is a Secretary of the company. ELLWOOD, Stephen John is a Director of the company. EVANS, David Andrew Thomas is a Director of the company. GREETHAM, Kenneth Richard is a Director of the company. KIRKHAM, Philip Michael is a Director of the company. MCCARTHY, James John is a Director of the company. RICHARDS, Howell John is a Director of the company. ROBERTS, Bryan Paul is a Director of the company. Secretary HARRIS, Bernard Bromley has been resigned. Director DANDY, Robert David has been resigned. Director DAVIES, John Eric has been resigned. Director GRIFFITHS, Roger George has been resigned. Director HARRIS, Bernard Bromley has been resigned. Director HUGHES, Edwin Edward has been resigned. Director HUXLEY, Bryan Henry has been resigned. Director JONES, John Melvyn has been resigned. Director JONES, Richard Glyn has been resigned. Director JONES, Thomas Edward has been resigned. Director JONES PERROTT, Robert Benjamin has been resigned. Director KENDRICK, Jeffrey Charles has been resigned. Director LORD CARLILE OF BERRIEW QC has been resigned. Director LOWARCH, John Cecil has been resigned. Director OWEN, Edward Gareth has been resigned. Director WILLIAMS, Robert Lloyd has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
ROBERTS, Bryan Paul
Appointed Date: 21 January 1997

Director
ELLWOOD, Stephen John
Appointed Date: 01 April 2016
68 years old

Director
EVANS, David Andrew Thomas
Appointed Date: 21 May 2008
56 years old

Director
GREETHAM, Kenneth Richard
Appointed Date: 21 April 2008
65 years old

Director
KIRKHAM, Philip Michael
Appointed Date: 22 April 2013
67 years old

Director
MCCARTHY, James John
Appointed Date: 21 July 2011
69 years old

Director
RICHARDS, Howell John
Appointed Date: 14 July 2014
61 years old

Director
ROBERTS, Bryan Paul
Appointed Date: 21 January 1997
62 years old

Resigned Directors

Secretary
HARRIS, Bernard Bromley
Resigned: 21 January 1997
Appointed Date: 31 March 1992

Director
DANDY, Robert David
Resigned: 31 March 1992
Appointed Date: 31 March 1992
71 years old

Director
DAVIES, John Eric
Resigned: 19 March 2013
Appointed Date: 31 March 1992
79 years old

Director
GRIFFITHS, Roger George
Resigned: 29 May 2008
Appointed Date: 21 January 1997
77 years old

Director
HARRIS, Bernard Bromley
Resigned: 31 May 2008
Appointed Date: 01 January 1995
78 years old

Director
HUGHES, Edwin Edward
Resigned: 15 March 2011
Appointed Date: 31 March 1992
79 years old

Director
HUXLEY, Bryan Henry
Resigned: 18 March 2003
Appointed Date: 31 March 1992
88 years old

Director
JONES, John Melvyn
Resigned: 30 September 2009
Appointed Date: 01 July 2001
78 years old

Director
JONES, Richard Glyn
Resigned: 04 March 1993
Appointed Date: 31 March 1992
92 years old

Director
JONES, Thomas Edward
Resigned: 04 March 1993
Appointed Date: 31 March 1992
107 years old

Director
JONES PERROTT, Robert Benjamin
Resigned: 20 March 2007
Appointed Date: 31 March 1992
84 years old

Director
KENDRICK, Jeffrey Charles
Resigned: 18 March 2014
Appointed Date: 31 March 1992
78 years old

Director
LORD CARLILE OF BERRIEW QC
Resigned: 24 March 2015
Appointed Date: 01 April 1998
77 years old

Director
LOWARCH, John Cecil
Resigned: 23 April 2002
Appointed Date: 31 March 1992
90 years old

Director
OWEN, Edward Gareth
Resigned: 19 September 2013
Appointed Date: 31 March 1992
76 years old

Director
WILLIAMS, Robert Lloyd
Resigned: 26 March 1998
Appointed Date: 31 March 1992
94 years old

WYNNSTAY GROUP P.L.C. Events

27 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

16 Mar 2017
Group of companies' accounts made up to 31 October 2016
02 Dec 2016
All of the property or undertaking has been released from charge 11
02 Dec 2016
All of the property or undertaking has been released from charge 8
02 Dec 2016
All of the property or undertaking has been released from charge 6
...
... and 229 more events
13 Oct 1992
Accounting reference date notified as 31/10

20 Jul 1992
Particulars of mortgage/charge

03 Apr 1992
Director resigned

31 Mar 1992
Certificate of incorporation
31 Mar 1992
Incorporation

WYNNSTAY GROUP P.L.C. Charges

3 May 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a llysonnen mill lysonnen road carmarthen…
23 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied on 18 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H - railway and tan house, llansantffraid powys and eagle…
23 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied on 18 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a two parcels of land lying to the south of…
21 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as wynnstay garage llanidloes road…
21 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 28 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mayne lane nursery ash mattock somerset…
6 June 2003
Deed of charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Alan Robert James Redman, Alison Jane Redman and Nicola Diane Fordon
Description: Mayne lane nurseries ash martock somerset.
12 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 28 May 2011
Persons entitled: Barclays Bank PLC
Description: Land on the north western side of the road from battlefield…
2 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 18 September 2015
Persons entitled: Midland Bank PLC
Description: Land at station yard llansantffraid powys.
2 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 18 September 2015
Persons entitled: Midland Bank PLC
Description: The old brewery llansantffraid powys.
2 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 5 February 2005
Persons entitled: Midland Bank PLC
Description: Land at llanidloes road newtown powys.
14 July 1992
Fixed and floating charge
Delivered: 20 July 1992
Status: Satisfied on 18 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and goodwill…