WYELANDS ESTATES LIMITED

Register to unlock more data on OkredoRegister

WYELANDS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01261893

Incorporation date

07/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glen Sunar, Hewelsfield, Lydney GL15 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1976)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Satisfaction of charge 012618930018 in full
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon22/02/2022
Registration of charge 012618930019, created on 2022-02-21
dot icon22/02/2022
Registration of charge 012618930020, created on 2022-02-21
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon15/01/2021
Satisfaction of charge 012618930017 in full
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Glen Sunar Hewelsfield Lydney GL15 6UU on 2020-05-29
dot icon20/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon02/05/2020
Termination of appointment of John Lionel Raymond Ward as a director on 2020-05-01
dot icon18/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon08/08/2018
Registration of charge 012618930018, created on 2018-07-27
dot icon09/05/2018
Appointment of Mrs Leana Jane Ward as a director on 2018-05-09
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon15/03/2018
Total exemption small company accounts made up to 2017-03-31
dot icon24/01/2018
Appointment of Mr Ross Gordon Lionel Ward as a director on 2018-01-24
dot icon13/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon22/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon04/04/2017
Registered office address changed from Ward Industrial Estate, Church Road Lydney Gloucestershire GL15 5EL to Cedar House Hazell Drive Newport NP10 8FY on 2017-04-04
dot icon31/03/2017
Appointment of Mrs Leana Ward as a secretary on 2017-03-31
dot icon31/03/2017
Termination of appointment of Alison Elaine Davies as a secretary on 2017-03-31
dot icon30/03/2017
Satisfaction of charge 012618930013 in full
dot icon30/03/2017
Satisfaction of charge 012618930016 in full
dot icon30/03/2017
Satisfaction of charge 012618930014 in full
dot icon30/03/2017
Satisfaction of charge 012618930015 in full
dot icon30/03/2017
Registration of charge 012618930017, created on 2017-03-30
dot icon16/03/2017
Satisfaction of charge 8 in full
dot icon16/03/2017
Satisfaction of charge 11 in full
dot icon16/03/2017
Satisfaction of charge 12 in full
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2016
Termination of appointment of Trent Frederick Hodgkinson Ward as a director on 2016-06-01
dot icon23/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/01/2015
Satisfaction of charge 10 in full
dot icon08/10/2014
Registration of charge 012618930013, created on 2014-09-29
dot icon08/10/2014
Registration of charge 012618930016, created on 2014-09-29
dot icon08/10/2014
Registration of charge 012618930015, created on 2014-09-29
dot icon08/10/2014
Registration of charge 012618930014, created on 2014-09-29
dot icon04/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr Trent Frederick Hodgkinson Ward on 2011-05-08
dot icon05/05/2011
Accounts for a small company made up to 2010-09-30
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/05/2010
Registered office address changed from Church Rd Lydney Gloucester on 2010-05-10
dot icon10/05/2010
Director's details changed for Mr John Lionel Raymond Ward on 2010-05-08
dot icon10/05/2010
Secretary's details changed for Ms Alison Elaine Davies on 2010-05-08
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/05/2009
Return made up to 08/05/09; full list of members
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2009
Full accounts made up to 2008-09-30
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon30/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Full accounts made up to 2006-09-30
dot icon11/07/2007
Auditor's resignation
dot icon07/06/2007
Return made up to 08/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-09-30
dot icon01/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon25/05/2006
Return made up to 08/05/06; full list of members
dot icon21/09/2005
Secretary resigned;director resigned
dot icon20/09/2005
Full accounts made up to 2004-09-30
dot icon08/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon05/07/2005
New secretary appointed
dot icon28/04/2005
Return made up to 08/05/05; full list of members
dot icon02/06/2004
Return made up to 08/05/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon30/05/2003
Return made up to 08/05/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-09-30
dot icon11/06/2002
Return made up to 08/05/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-09-30
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon16/05/2001
Return made up to 08/05/01; full list of members
dot icon01/11/2000
New director appointed
dot icon07/06/2000
Return made up to 08/05/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-09-30
dot icon18/06/1999
Return made up to 08/05/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-09-30
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon26/05/1998
Return made up to 08/05/98; full list of members
dot icon07/04/1998
Particulars of mortgage/charge
dot icon23/01/1998
Full accounts made up to 1997-09-30
dot icon28/05/1997
Return made up to 08/05/97; no change of members
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon23/09/1996
New secretary appointed
dot icon13/09/1996
Secretary resigned;director resigned
dot icon31/05/1996
Return made up to 08/05/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-09-30
dot icon08/06/1995
Return made up to 08/05/95; full list of members
dot icon20/04/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 08/05/94; no change of members
dot icon12/04/1994
Full accounts made up to 1993-09-30
dot icon06/06/1993
Return made up to 22/05/93; no change of members
dot icon23/04/1993
Accounts for a small company made up to 1992-09-30
dot icon11/03/1993
New director appointed
dot icon31/05/1992
Return made up to 22/05/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-09-30
dot icon02/10/1991
Particulars of mortgage/charge
dot icon07/06/1991
Return made up to 29/05/91; full list of members
dot icon22/05/1991
Full accounts made up to 1990-09-30
dot icon26/07/1990
Return made up to 29/05/90; full list of members
dot icon25/05/1990
Full accounts made up to 1989-09-30
dot icon12/10/1989
Return made up to 31/05/89; full list of members
dot icon25/05/1989
Full accounts made up to 1988-09-30
dot icon26/07/1988
Return made up to 03/05/88; full list of members
dot icon11/05/1988
Full accounts made up to 1987-09-30
dot icon06/05/1987
Return made up to 21/04/87; full list of members
dot icon16/04/1987
Full accounts made up to 1986-09-30
dot icon09/03/1987
Particulars of mortgage/charge
dot icon29/11/1986
Particulars of mortgage/charge
dot icon29/11/1986
Particulars of mortgage/charge
dot icon29/07/1986
Return made up to 30/04/86; full list of members
dot icon05/07/1986
Full accounts made up to 1985-09-30
dot icon30/05/1985
Memorandum and Articles of Association
dot icon20/03/1985
Accounts made up to 1983-09-30
dot icon29/02/1984
Allotment of shares
dot icon24/02/1983
Accounts made up to 1982-09-30
dot icon08/04/1982
Accounts made up to 1981-12-31
dot icon20/07/1981
Annual return made up to 13/07/81
dot icon07/06/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+101.21 % *

* during past year

Cash in Bank

£1,167.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.41M
-
0.00
729.00
-
2022
2
1.36M
-
0.00
580.00
-
2023
0
1.33M
-
0.00
1.17K
-
2023
0
1.33M
-
0.00
1.17K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.33M £Descended-1.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Ascended101.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Ross Gordon Lionel
Director
24/01/2018 - Present
6
Ward, Leana Jane
Director
09/05/2018 - Present
6
Groves, Paul Anthony
Director
13/10/2000 - 31/05/2005
15
Ward, Trent Frederick Hodgkinson
Director
23/02/1993 - 01/06/2016
11
Davies, Alison Elaine
Secretary
15/06/2005 - 31/03/2017
6

Persons with Significant Control

0

No PSC data available.

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 WYELANDS ESTATES LIMITED

WYELANDS ESTATES LIMITED is an(a) Active company incorporated on 07/06/1976 with the registered office located at Glen Sunar, Hewelsfield, Lydney GL15 6UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WYELANDS ESTATES LIMITED?

toggle

WYELANDS ESTATES LIMITED is currently Active. It was registered on 07/06/1976 .

Where is WYELANDS ESTATES LIMITED located?

toggle

WYELANDS ESTATES LIMITED is registered at Glen Sunar, Hewelsfield, Lydney GL15 6UU.

What does WYELANDS ESTATES LIMITED do?

toggle

WYELANDS ESTATES LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for WYELANDS ESTATES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.