WYRO DEVELOPMENTS LIMITED
POWYS YARDPAINT LIMITED

Hellopages » Powys » Powys » SY22 6AQ

Company number 04259738
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address EAGLE HOUSE, LLANSANTFFRAID, POWYS, SY22 6AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Registration of charge 042597380024, created on 1 March 2017; Satisfaction of charge 11 in full. The most likely internet sites of WYRO DEVELOPMENTS LIMITED are www.wyrodevelopments.co.uk, and www.wyro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Wyro Developments Limited is a Private Limited Company. The company registration number is 04259738. Wyro Developments Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Wyro Developments Limited is Eagle House Llansantffraid Powys Sy22 6aq. . DAVIES, David Arwyn is a Director of the company. GREETHAM, Kenneth Richard is a Director of the company. HARRIS, Bernard Bromley is a Director of the company. PHILLIPS, Mark is a Director of the company. ROBERTS, Bryan Paul is a Director of the company. ROBERTS, Stephen John is a Director of the company. Secretary DAVIES, David Ian has been resigned. Secretary EVANS, Linda Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES PERROTT, Robert Benjamin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DAVIES, David Arwyn
Appointed Date: 03 July 2008
62 years old

Director
GREETHAM, Kenneth Richard
Appointed Date: 03 July 2008
65 years old

Director
HARRIS, Bernard Bromley
Appointed Date: 17 August 2001
78 years old

Director
PHILLIPS, Mark
Appointed Date: 03 October 2001
54 years old

Director
ROBERTS, Bryan Paul
Appointed Date: 20 March 2007
62 years old

Director
ROBERTS, Stephen John
Appointed Date: 03 October 2001
65 years old

Resigned Directors

Secretary
DAVIES, David Ian
Resigned: 20 April 2006
Appointed Date: 17 August 2001

Secretary
EVANS, Linda Dawn
Resigned: 17 July 2015
Appointed Date: 20 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2001
Appointed Date: 26 July 2001

Director
JONES PERROTT, Robert Benjamin
Resigned: 20 March 2007
Appointed Date: 17 August 2001
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2001
Appointed Date: 26 July 2001

WYRO DEVELOPMENTS LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 October 2016
02 Mar 2017
Registration of charge 042597380024, created on 1 March 2017
28 Feb 2017
Satisfaction of charge 11 in full
28 Feb 2017
Satisfaction of charge 12 in full
03 Oct 2016
Registration of charge 042597380023, created on 30 September 2016
...
... and 88 more events
21 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Aug 2001
£ nc 1000/1000000 17/08/01
20 Aug 2001
Director resigned
20 Aug 2001
Secretary resigned
26 Jul 2001
Incorporation

WYRO DEVELOPMENTS LIMITED Charges

1 March 2017
Charge code 0425 9738 0024
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
30 September 2016
Charge code 0425 9738 0023
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Wynnstay Group PLC
Description: Freehold property adjoining brimmon road treowen newtown…
1 April 2010
Legal mortgage
Delivered: 8 April 2010
Status: Satisfied on 5 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at glanymorfa llangadfan powys t/no. CYM381835 all…
1 April 2010
Legal mortgage
Delivered: 8 April 2010
Status: Satisfied on 7 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 tradyddan terrace, newtown, t/no. CYM325011 all plant and…
1 April 2010
Legal mortgage
Delivered: 8 April 2010
Status: Satisfied on 5 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cobblestones rhosweil shropshire t/no. SL188779 all plant…
1 April 2010
Mortgage debenture
Delivered: 8 April 2010
Status: Satisfied on 5 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Legal charge
Delivered: 3 December 2009
Status: Satisfied on 14 April 2015
Persons entitled: Co-Operative Bank PLC
Description: Land adjoining 37 brimmon road newtown powys, a floating…
7 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 14 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: Phase 11 land at brimmon road newtown powys the goodwill…
7 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 14 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: Phase 1 land at brimmon road newtown powys the goodwill…
25 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Wynnstay Group PLC
Description: Land at dulforgan view kerry newtown powys t/n WA964384.
20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Wynnstay Group PLC
Description: Land at dolforgan view kerry newtown powys under t/no wa…
19 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Wynnstay Group PLC
Description: Park view and adjoining land at green wynnstay ruabon…
24 April 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 28 February 2017
Persons entitled: Wynnstay Group PLC
Description: F/H land adjoining glenhaven groes guilsfield powys.
28 March 2006
Legal mortgage
Delivered: 30 March 2006
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land at groes llwyd near guilsfield welshpool powys…
12 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Wynnstay Group PLC
Description: The property k/a lot 1 bank villa halfway house shrewsbury…
28 April 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 20 May 2011
Persons entitled: Wynnstay Group PLC
Description: Land at nebo road llanrwst gwynedd t/n WA770720.
1 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the long meadow abermule montgomery t/no CYM165791…
1 October 2004
Legal mortgage
Delivered: 6 October 2004
Status: Satisfied on 20 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at the mill abermule t/no WA593373. With the…
15 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 20 May 2011
Persons entitled: Wynnstay Group PLC
Description: Land at the mill abermule powys comprising 3.32 hectares…
22 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 20 May 2011
Persons entitled: Wynnstay Group PLC
Description: The property being part of the land lying to the east of…
27 May 2003
Legal mortgage
Delivered: 17 June 2003
Status: Satisfied on 20 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a groes llwyd guilsfield powys. With the benefit…
28 August 2002
Legal mortgage
Delivered: 3 September 2002
Status: Satisfied on 19 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hafod talog tregynon newton t/n CYM61030…
28 August 2002
Legal mortgage
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at high street talygarth f/h property t/n WA927009…
28 May 2002
Debenture
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…