Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYNNSTAY BRUNSWICK LIMITED
Company Information for

WYNNSTAY BRUNSWICK LIMITED

16 LINCOLNS INN FIELDS, LONDON, WC2A 3ED,
Company Registration Number
02094879
Private Limited Company
Active

Company Overview

About Wynnstay Brunswick Ltd
WYNNSTAY BRUNSWICK LIMITED was founded on 1987-01-30 and has its registered office in . The organisation's status is listed as "Active". Wynnstay Brunswick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WYNNSTAY BRUNSWICK LIMITED
 
Legal Registered Office
16 LINCOLNS INN FIELDS
LONDON
WC2A 3ED
Other companies in WC2A
 
Previous Names
BRUNSWICK GROUP LIMITED17/03/2004
Filing Information
Company Number 02094879
Company ID Number 02094879
Date formed 1987-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 11:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNNSTAY BRUNSWICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYNNSTAY BRUNSWICK LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW FENWICK
Company Secretary 1991-11-30
LOUISE ELIZABETH CHARLTON
Director 1991-11-30
JOHN ANDREW FENWICK
Director 1991-11-30
ALAN PARKER
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ANN ANTCLIFFE
Director 2000-03-09 2004-03-31
JAMES NICHOLAS BRADLEY
Director 1993-09-15 2004-03-31
THOMAS OLIVER BUCHANAN
Director 2000-09-01 2004-03-31
KEVIN BYRAM
Director 1997-05-01 2004-03-31
NICK RALPH CLAYDON
Director 2001-06-01 2004-03-31
JONATHAN ROGER ELLIOTT COLES
Director 1991-11-30 2004-03-31
ANDREW JONATHAN DEWAR
Director 2001-01-01 2004-03-31
SUSAN GILCHRIST
Director 1996-04-01 2004-03-31
JONATHAN DOUGLAS GLASS
Director 1999-05-19 2004-03-31
PATRICK HANDLEY
Director 2001-03-01 2004-03-31
JAMES VINCENT JOHN HOGAN
Director 1996-04-01 2004-03-31
SIMON JOHN HOLBERTON
Director 1998-03-30 2004-03-31
GUY RURIK INGRAM
Director 1999-07-05 2004-03-31
RICHARD PATRICK JACQUES
Director 2001-06-01 2004-03-31
TIMOTHY CHRISTOPHER PAYNE
Director 1999-05-19 2004-03-31
JAMES PHILLIP RUBIN
Director 2001-06-01 2004-03-31
ANITA CAROLE SCOTT
Director 2001-03-01 2004-03-31
MIRZA IRAJ ISPAHANI
Director 2000-06-05 2003-08-31
REBECCA JANE BLACKWOOD
Director 2001-03-01 2003-05-31
ROBERT CONRAD MITCHELL
Director 1998-05-19 2002-12-31
EWEN BALFOUR
Director 1999-05-19 2002-08-31
LOCKSLEY CHRISTOPHER RYAN
Director 2000-03-01 2002-08-16
RACHEL ELIZABETH PARKER
Director 2001-06-01 2002-08-07
ALISON MARY HOGAN
Director 1991-11-30 2002-07-31
DEREK HUNTER BAINBRIDGE
Director 1999-10-11 2001-12-31
KATHY HANNAFORD
Director 1999-05-19 2001-09-30
CHRISTOPHER RAFTON SMALLWOOD
Director 1998-06-08 2001-04-30
DAVID ROBERT BREWERTON
Director 1991-11-30 2001-03-01
THOMAS PETER KYTE
Director 1991-11-30 2001-03-01
ANDREW WILLIAM EDWARD FOTHERGILL GRANT
Director 1995-03-14 2000-05-05
CHRISTOPHER ASHTON-JONES
Director 1991-11-30 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW FENWICK BRUNSWICK CORPORATE CONSULTANTS LIMITED Company Secretary 2000-09-28 CURRENT 2000-08-23 Active
JOHN ANDREW FENWICK WYNNSTAY ARTS CONSULTING LIMITED Company Secretary 2000-06-07 CURRENT 2000-04-10 Active
JOHN ANDREW FENWICK BRUNSWICK PUBLIC AFFAIRS LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK EUROPE LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK FINANCIAL CONSULTANTS LIMITED Company Secretary 1999-09-02 CURRENT 1999-08-13 Active
JOHN ANDREW FENWICK WYNNSTAY FINANCIAL ADVISORY LIMITED Company Secretary 1999-08-10 CURRENT 1999-07-21 Dissolved 2017-04-05
JOHN ANDREW FENWICK WYNNSTAY CORPORATE ADVISORY LIMITED Company Secretary 1998-12-15 CURRENT 1998-11-26 Active
JOHN ANDREW FENWICK THE LINCOLN CENTRE LIMITED Company Secretary 1998-10-14 CURRENT 1998-09-23 Active
JOHN ANDREW FENWICK MERCHANT CORPORATE DESIGN LIMITED Company Secretary 1997-10-08 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK PUBLITIZING LIMITED Company Secretary 1997-10-08 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE SERVICES LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK BRUNSWICK ADVISORY LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK WYNNSTAY PUBLIC RELATIONS LIMITED Company Secretary 1996-05-31 CURRENT 1996-05-31 Active
JOHN ANDREW FENWICK BRUNSWICK PARTNERSHIP LIMITED Company Secretary 1995-09-29 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK RESEARCH LIMITED Company Secretary 1995-09-29 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK SOUTH AFRICA LIMITED Company Secretary 1995-08-29 CURRENT 1995-07-17 Active
JOHN ANDREW FENWICK WYNNSTAY COVERS LIMITED Company Secretary 1993-02-17 CURRENT 1993-01-28 Active
JOHN ANDREW FENWICK WYNNSTAY LIMITED Company Secretary 1993-02-17 CURRENT 1993-01-29 Active
JOHN ANDREW FENWICK WYNNSTAY MINSTER LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK.COM LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK QUESTION TIME LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK GULF LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK WYNNSTAY CONSULTING LIMITED Company Secretary 1992-12-10 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE LIMITED Company Secretary 1992-12-10 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CONSULTANTS LIMITED Company Secretary 1992-12-10 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Company Secretary 1992-05-31 CURRENT 1990-04-12 Active
JOHN ANDREW FENWICK LINCOLN RESEARCH LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK PROFESSIONAL PRESENTATIONS LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-23 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP SERVICES LIMITED Company Secretary 1992-01-23 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK MERCHANT GROUP LIMITED Company Secretary 1991-11-30 CURRENT 1987-02-27 Active
LOUISE ELIZABETH CHARLTON BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Director 1992-05-31 CURRENT 1990-04-12 Active
LOUISE ELIZABETH CHARLTON MERCHANT GROUP LIMITED Director 1991-11-30 CURRENT 1987-02-27 Active
JOHN ANDREW FENWICK WYNNSTAY COVERS LIMITED Director 2016-09-20 CURRENT 1993-01-28 Active
JOHN ANDREW FENWICK WYNNSTAY LIMITED Director 2016-09-20 CURRENT 1993-01-29 Active
JOHN ANDREW FENWICK WYNNSTAY MINSTER LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK MERCHANT CORPORATE DESIGN LIMITED Director 2016-09-20 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK LINCOLN RESEARCH LIMITED Director 2016-09-20 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK PROFESSIONAL PRESENTATIONS LIMITED Director 2016-09-20 CURRENT 1992-01-23 Active
JOHN ANDREW FENWICK BRUNSWICK.COM LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK QUESTION TIME LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK GULF LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK PARTNERSHIP LIMITED Director 2016-09-20 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK RESEARCH LIMITED Director 2016-09-20 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE SERVICES LIMITED Director 2016-09-20 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK BRUNSWICK ADVISORY LIMITED Director 2016-09-20 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK PUBLITIZING LIMITED Director 2016-09-20 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK THOMAS'S ACADEMY Director 2015-06-11 CURRENT 2015-06-11 Active
JOHN ANDREW FENWICK BRUNSWICK INDIA LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
JOHN ANDREW FENWICK WYNNSTAY SOUTH AFRICA LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
JOHN ANDREW FENWICK BRUNSWICK HALLATON LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP LIMITED Director 2011-03-01 CURRENT 2000-09-25 Active
JOHN ANDREW FENWICK ROYAL PARKS FOUNDATION Director 2003-03-20 CURRENT 2003-03-20 Active - Proposal to Strike off
JOHN ANDREW FENWICK BRUNSWICK CORPORATE CONSULTANTS LIMITED Director 2000-09-28 CURRENT 2000-08-23 Active
JOHN ANDREW FENWICK WYNNSTAY ARTS CONSULTING LIMITED Director 2000-06-07 CURRENT 2000-04-10 Active
JOHN ANDREW FENWICK BRUNSWICK PUBLIC AFFAIRS LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK EUROPE LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK FINANCIAL CONSULTANTS LIMITED Director 1999-09-02 CURRENT 1999-08-13 Active
JOHN ANDREW FENWICK WYNNSTAY FINANCIAL ADVISORY LIMITED Director 1999-08-10 CURRENT 1999-07-21 Dissolved 2017-04-05
JOHN ANDREW FENWICK WYNNSTAY CORPORATE ADVISORY LIMITED Director 1998-12-15 CURRENT 1998-11-26 Active
JOHN ANDREW FENWICK THE LINCOLN CENTRE LIMITED Director 1998-10-14 CURRENT 1998-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE LIMITED Director 1998-09-22 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CONSULTANTS LIMITED Director 1998-09-22 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK WYNNSTAY PUBLIC RELATIONS LIMITED Director 1996-06-01 CURRENT 1996-05-31 Active
JOHN ANDREW FENWICK BRUNSWICK SOUTH AFRICA LIMITED Director 1995-09-08 CURRENT 1995-07-17 Active
JOHN ANDREW FENWICK WYNNSTAY CONSULTING LIMITED Director 1993-02-26 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP SERVICES LIMITED Director 1993-02-26 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Director 1992-05-31 CURRENT 1990-04-12 Active
JOHN ANDREW FENWICK MERCHANT GROUP LIMITED Director 1991-11-30 CURRENT 1987-02-27 Active
ALAN PARKER FIR FARM HOLDINGS LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
ALAN PARKER ANDSTRAT (NO. 120) LIMITED Director 2000-12-07 CURRENT 2000-12-06 Liquidation
ALAN PARKER BRUNSWICK CORPORATE CONSULTANTS LIMITED Director 2000-09-28 CURRENT 2000-08-23 Active
ALAN PARKER WYNNSTAY ARTS CONSULTING LIMITED Director 2000-06-07 CURRENT 2000-04-10 Active
ALAN PARKER BRUNSWICK PUBLIC AFFAIRS LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
ALAN PARKER BRUNSWICK EUROPE LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
ALAN PARKER BRUNSWICK FINANCIAL CONSULTANTS LIMITED Director 1999-09-02 CURRENT 1999-08-13 Active
ALAN PARKER WYNNSTAY CORPORATE ADVISORY LIMITED Director 1998-12-15 CURRENT 1998-11-26 Active
ALAN PARKER THE LINCOLN CENTRE LIMITED Director 1998-10-14 CURRENT 1998-09-23 Active
ALAN PARKER MERCHANT CORPORATE DESIGN LIMITED Director 1997-10-08 CURRENT 1997-09-17 Active
ALAN PARKER PUBLITIZING LIMITED Director 1997-10-08 CURRENT 1997-09-17 Active
ALAN PARKER BRUNSWICK CORPORATE SERVICES LIMITED Director 1996-09-24 CURRENT 1996-09-06 Active
ALAN PARKER BRUNSWICK ADVISORY LIMITED Director 1996-09-24 CURRENT 1996-09-06 Active
ALAN PARKER WYNNSTAY PUBLIC RELATIONS LIMITED Director 1996-05-31 CURRENT 1996-05-31 Active
ALAN PARKER BRUNSWICK PARTNERSHIP LIMITED Director 1995-09-29 CURRENT 1995-09-15 Active
ALAN PARKER BRUNSWICK RESEARCH LIMITED Director 1995-09-24 CURRENT 1995-09-15 Active
ALAN PARKER BRUNSWICK SOUTH AFRICA LIMITED Director 1995-08-29 CURRENT 1995-07-17 Active
ALAN PARKER WYNNSTAY COVERS LIMITED Director 1993-02-17 CURRENT 1993-01-28 Active
ALAN PARKER WYNNSTAY LIMITED Director 1993-02-17 CURRENT 1993-01-29 Active
ALAN PARKER WYNNSTAY MINSTER LIMITED Director 1993-02-17 CURRENT 1993-02-08 Active
ALAN PARKER BRUNSWICK.COM LIMITED Director 1993-02-17 CURRENT 1993-02-08 Active
ALAN PARKER QUESTION TIME LIMITED Director 1993-02-17 CURRENT 1993-02-08 Active
ALAN PARKER BRUNSWICK GULF LIMITED Director 1993-02-17 CURRENT 1993-02-08 Active
ALAN PARKER WYNNSTAY CONSULTING LIMITED Director 1992-10-15 CURRENT 1992-09-23 Active
ALAN PARKER BRUNSWICK CORPORATE LIMITED Director 1992-10-15 CURRENT 1992-09-23 Active
ALAN PARKER BRUNSWICK CONSULTANTS LIMITED Director 1992-10-15 CURRENT 1992-09-23 Active
ALAN PARKER BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Director 1992-05-31 CURRENT 1990-04-12 Active
ALAN PARKER LINCOLN RESEARCH LIMITED Director 1992-01-31 CURRENT 1992-01-07 Active
ALAN PARKER PROFESSIONAL PRESENTATIONS LIMITED Director 1992-01-31 CURRENT 1992-01-23 Active
ALAN PARKER BRUNSWICK GROUP SERVICES LIMITED Director 1992-01-23 CURRENT 1992-01-07 Active
ALAN PARKER MERCHANT GROUP LIMITED Director 1991-11-30 CURRENT 1987-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-27RES13Resolutions passed:
  • Aproval of financial documents 31/08/2021
  • ADOPT ARTICLES
2021-09-13AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020948790010
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020948790009
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020948790009
2021-01-18AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020948790008
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020948790008
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020948790007
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020948790006
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FENWICK / 30/11/2015
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANDREW FENWICK on 2015-11-30
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH CHARLTON / 30/11/2015
2015-05-27CH01Director's details changed for Mr Alan Parker on 2015-01-05
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09MG01Particulars of a mortgage or charge / charge no: 5
2012-07-27MG01Particulars of a mortgage or charge / charge no: 4
2012-06-29MG01Particulars of a mortgage or charge / charge no: 3
2011-12-23AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-20AR0130/11/10 FULL LIST
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-23AR0130/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH CHARLTON / 30/11/2009
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-02363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-12-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-12-23363(288)DIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-03-17CERTNMCOMPANY NAME CHANGED BRUNSWICK GROUP LIMITED CERTIFICATE ISSUED ON 17/03/04
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-18288bDIRECTOR RESIGNED
2003-06-20288bDIRECTOR RESIGNED
2003-04-03AUDAUDITOR'S RESIGNATION
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2002-12-31ELRESS386 DISP APP AUDS 29/11/02
2002-12-31ELRESS366A DISP HOLDING AGM 29/11/02
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYNNSTAY BRUNSWICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYNNSTAY BRUNSWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-31 Outstanding LLOYDS BANK PLC
2017-08-18 Outstanding LLOYDS BANK PLC
2016-02-29 Outstanding LLOYDS BANK PLC (REGISTERED IN ENGLAND AND WALES WITH NUMBER 00002065)
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-09 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-27 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-29 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-03-09 Outstanding LLOYDS TSB BANK PLC
RENT SECURITY DEPOSIT DEED. 1987-09-24 Satisfied D. M. HILLYES
Intangible Assets
Patents
We have not found any records of WYNNSTAY BRUNSWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNNSTAY BRUNSWICK LIMITED
Trademarks
We have not found any records of WYNNSTAY BRUNSWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNNSTAY BRUNSWICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WYNNSTAY BRUNSWICK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WYNNSTAY BRUNSWICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYNNSTAY BRUNSWICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYNNSTAY BRUNSWICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.