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
Resigned Directors
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
31 Mar 1992
Certificate of incorporation
31 Mar 1992
Incorporation
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…