C.WYNNE & SONS LIMITED

Register to unlock more data on OkredoRegister

C.WYNNE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00633976

Incorporation date

30/07/1959

Size

Full

Contacts

Registered address

Registered address

Charles House Kinmel Park, Abergele Road, Bodelwyddan, Denbighshire LL18 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1959)
dot icon21/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon10/03/2026
Termination of appointment of Valerie Louise Margaret White as a secretary on 2026-02-27
dot icon01/02/2026
Full accounts made up to 2025-07-31
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Cessation of Christopher Charles Wynne as a person with significant control on 2020-07-31
dot icon07/04/2025
Cessation of Richard Charles Wynne as a person with significant control on 2016-04-06
dot icon07/04/2025
Notification of Wynne Group Limited as a person with significant control on 2020-07-31
dot icon07/04/2025
Cessation of David Christopher Wynne as a person with significant control on 2016-04-06
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2025-03-27
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon30/01/2025
Full accounts made up to 2024-07-31
dot icon01/08/2024
Appointment of Mr Richard Charles Wynne as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr David Christopher Wynne as a director on 2024-07-31
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon09/02/2024
Amended accounts for a medium company made up to 2023-07-31
dot icon23/01/2024
Full accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon17/02/2023
Full accounts made up to 2022-07-31
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon09/02/2022
Full accounts made up to 2021-07-31
dot icon02/09/2021
Auditor's resignation
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon08/04/2021
Full accounts made up to 2020-07-31
dot icon08/09/2020
Memorandum and Articles of Association
dot icon22/08/2020
Resolutions
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon03/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/03/2020
Full accounts made up to 2019-07-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/02/2019
Auditor's resignation
dot icon18/01/2019
Full accounts made up to 2018-07-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/03/2018
Full accounts made up to 2017-07-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/01/2017
Full accounts made up to 2016-07-31
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon20/01/2016
Accounts for a medium company made up to 2015-07-31
dot icon02/06/2015
Termination of appointment of Maldwyn Vaughan Wynne as a director on 2015-05-08
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/04/2015
Accounts for a medium company made up to 2014-07-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon29/01/2014
Accounts for a medium company made up to 2013-07-31
dot icon22/05/2013
Registration of charge 006339760006
dot icon10/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/05/2013
Accounts for a medium company made up to 2012-07-31
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon05/01/2012
Accounts for a medium company made up to 2011-07-31
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon13/01/2011
Accounts for a medium company made up to 2010-07-31
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Maldwyn Vaughan Wynne on 2010-04-27
dot icon04/05/2010
Director's details changed for Christopher Charles Wynne on 2010-04-27
dot icon09/02/2010
Amended accounts made up to 2009-07-31
dot icon15/12/2009
Amended accounts made up to 2009-07-31
dot icon14/12/2009
Accounts for a medium company made up to 2009-07-31
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / valerie white / 30/04/2009
dot icon06/05/2009
Director's change of particulars / christopher wynne / 30/04/2009
dot icon30/12/2008
Accounts for a medium company made up to 2008-07-31
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon28/11/2007
Accounts for a medium company made up to 2007-07-31
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New secretary appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Secretary resigned
dot icon21/03/2007
Accounts for a medium company made up to 2006-07-31
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon06/04/2006
Accounts for a medium company made up to 2005-07-31
dot icon14/12/2005
Registered office changed on 14/12/05 from: wymore estate office princes park rhuddlan rhyl denbighshire LL18 5RP
dot icon04/05/2005
Return made up to 01/05/05; full list of members
dot icon18/03/2005
Accounts for a medium company made up to 2004-07-31
dot icon22/04/2004
Return made up to 01/05/04; full list of members
dot icon29/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon27/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon24/04/2003
£ ic 450/225 02/04/03 £ sr 225@1=225
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
Secretary resigned;director resigned
dot icon20/03/2003
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-07-31
dot icon07/06/2001
Director resigned
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-07-31
dot icon19/05/2000
Return made up to 09/05/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-07-31
dot icon16/12/1999
Secretary resigned;director resigned
dot icon16/12/1999
New secretary appointed
dot icon12/05/1999
Return made up to 09/05/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-07-31
dot icon21/05/1998
Return made up to 09/05/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-07-31
dot icon06/05/1997
Return made up to 09/05/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-07-31
dot icon17/09/1996
Return made up to 09/05/96; full list of members; amend
dot icon30/04/1996
Accounts for a small company made up to 1995-07-31
dot icon28/04/1996
Return made up to 09/05/96; full list of members
dot icon26/04/1995
Return made up to 09/05/95; full list of members
dot icon10/04/1995
Accounts for a small company made up to 1994-07-31
dot icon12/05/1994
Return made up to 09/05/94; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-07-31
dot icon24/08/1993
Memorandum and Articles of Association
dot icon24/08/1993
Resolutions
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon18/05/1993
Accounts for a small company made up to 1992-07-31
dot icon18/05/1993
Return made up to 09/05/93; full list of members
dot icon15/02/1993
Particulars of mortgage/charge
dot icon05/06/1992
Accounts for a small company made up to 1991-07-31
dot icon03/06/1992
Return made up to 09/05/92; no change of members
dot icon11/06/1991
Accounts for a small company made up to 1990-07-31
dot icon11/06/1991
Return made up to 09/05/91; no change of members
dot icon04/06/1990
Accounts for a small company made up to 1989-07-31
dot icon04/06/1990
Return made up to 23/05/90; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-07-31
dot icon23/05/1989
Return made up to 18/05/89; full list of members
dot icon03/06/1988
Accounts for a small company made up to 1987-07-31
dot icon03/06/1988
Return made up to 19/05/88; full list of members
dot icon20/05/1987
Accounts for a small company made up to 1986-07-31
dot icon20/05/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Accounts for a small company made up to 1985-07-31
dot icon28/05/1986
Return made up to 16/05/86; full list of members
dot icon16/09/1983
Accounts made up to 1982-07-31
dot icon25/07/1983
Particulars of mortgage/charge
dot icon06/11/1982
Accounts made up to 1981-07-31
dot icon04/10/1979
Particulars of mortgage/charge
dot icon13/07/1959
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
2.18M
-
0.00
4.93M
-
2022
54
2.69M
-
32.85M
7.16M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Christopher Charles
Director
01/08/1993 - Present
10
Wynne, David Christopher
Director
31/07/2024 - Present
8
Wynne, Richard Charles
Director
31/07/2024 - Present
8
Moore, Antony Myles
Director
01/08/1993 - 02/04/2003
-
White, Valerie Louise Margaret
Director
21/03/2007 - 10/05/2007
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.WYNNE & SONS LIMITED

C.WYNNE & SONS LIMITED is an(a) Active company incorporated on 30/07/1959 with the registered office located at Charles House Kinmel Park, Abergele Road, Bodelwyddan, Denbighshire LL18 5TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.WYNNE & SONS LIMITED?

toggle

C.WYNNE & SONS LIMITED is currently Active. It was registered on 30/07/1959 .

Where is C.WYNNE & SONS LIMITED located?

toggle

C.WYNNE & SONS LIMITED is registered at Charles House Kinmel Park, Abergele Road, Bodelwyddan, Denbighshire LL18 5TY.

What does C.WYNNE & SONS LIMITED do?

toggle

C.WYNNE & SONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for C.WYNNE & SONS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-07 with no updates.