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

WYNNE CREST LIMITED

LOWOOD HOUSE FARM, LOW WOODS LANE BELTON, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9TR,
Company Registration Number
04614332
Private Limited Company
Active

Company Overview

About Wynne Crest Ltd
WYNNE CREST LIMITED was founded on 2002-12-11 and has its registered office in Loughborough. The organisation's status is listed as "Active". Wynne Crest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WYNNE CREST LIMITED
 
Legal Registered Office
LOWOOD HOUSE FARM
LOW WOODS LANE BELTON
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9TR
Other companies in LE12
 
Filing Information
Company Number 04614332
Company ID Number 04614332
Date formed 2002-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 16:21:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNNE CREST 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 WYNNE CREST LIMITED

Current Directors
Officer Role Date Appointed
RONALD ANDREW EAGLE
Company Secretary 2002-12-13
GILLIAN MAY COLEMAN
Director 2011-12-14
DAVID MICHAEL EAGLE
Director 2011-12-14
JOY ELISABETH EAGLE
Director 2011-12-14
RONALD ANDREW EAGLE
Director 2002-12-13
TIMOTHY JOHN EAGLE
Director 2011-12-14
CHRISTINA MARKHAM
Director 2013-03-08
STEPHEN PHILIP MATTHEWS
Director 2002-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROYSTON MATTHEWS
Director 2002-12-13 2013-02-01
NEIL DAVID HEAD
Director 2003-08-10 2013-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-11 2002-12-13
INSTANT COMPANIES LIMITED
Nominated Director 2002-12-11 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ANDREW EAGLE FAIRWAY PROJECTS LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
RONALD ANDREW EAGLE FORTHMEADOW LIMITED Company Secretary 2002-03-05 CURRENT 2002-02-22 Active
JOY ELISABETH EAGLE FORTHMEADOW LIMITED Director 2012-02-23 CURRENT 2002-02-22 Active
RONALD ANDREW EAGLE PREGO LEGAL LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
RONALD ANDREW EAGLE CHARITAS LIMITED Director 2013-05-09 CURRENT 2009-05-13 Dissolved 2016-01-19
RONALD ANDREW EAGLE NETWORK FRANCE LIMITED Director 2013-05-09 CURRENT 2008-03-19 Dissolved 2016-01-19
RONALD ANDREW EAGLE 15 MINUTES OF FAME LIMITED Director 2013-05-09 CURRENT 2011-12-21 Dissolved 2016-06-21
RONALD ANDREW EAGLE BVM MEDICAL LIMITED Director 2008-07-25 CURRENT 1989-07-12 Active
RONALD ANDREW EAGLE GO MAINTENANCE LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
RONALD ANDREW EAGLE BLABY BUSINESS CENTRE LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
RONALD ANDREW EAGLE GREATBRISK LIMITED Director 2006-09-07 CURRENT 2003-04-22 Active
RONALD ANDREW EAGLE FAIRWAY PROJECTS LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
RONALD ANDREW EAGLE DEMONTFORT BUSINESS SERVICES LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
RONALD ANDREW EAGLE DUELTITAN LIMITED Director 2003-04-25 CURRENT 2003-03-24 Active
RONALD ANDREW EAGLE FORTHMEADOW LIMITED Director 2002-03-05 CURRENT 2002-02-22 Active
RONALD ANDREW EAGLE BOXAERO LIMITED Director 2001-02-16 CURRENT 2001-01-05 Active
RONALD ANDREW EAGLE JOSIAH HINCKS LIMITED Director 2000-12-27 CURRENT 2000-12-27 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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAY COLEMAN
2024-02-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP MATTHEWS
2023-06-11CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL EAGLE
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARKHAM
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-13AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-13AR0111/12/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0111/12/13 ANNUAL RETURN FULL LIST
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046143320006
2013-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046143320007
2013-05-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-05-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-05-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-05-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-03-13AP01DIRECTOR APPOINTED MS CHRISTINA MARKHAM
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HEAD
2012-12-16AR0111/12/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 22 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GB
2012-06-02AP01DIRECTOR APPOINTED MISS GILLIAN MAY COLEMAN
2012-06-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL EAGLE
2012-06-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN EAGLE
2012-06-02AP01DIRECTOR APPOINTED MRS JOY ELISABETH EAGLE
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-29AR0111/12/11 FULL LIST
2011-12-28SH0105/06/11 STATEMENT OF CAPITAL GBP 1000
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-13AR0111/12/10 FULL LIST
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-12AR0111/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP MATTHEWS / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROYSTON MATTHEWS / 01/10/2009
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-24363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-18363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-31225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-20288aNEW DIRECTOR APPOINTED
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20CERTNMCOMPANY NAME CHANGED WILDAMBER LIMITED CERTIFICATE ISSUED ON 20/01/03
2003-01-15288bSECRETARY RESIGNED
2003-01-15288bDIRECTOR RESIGNED
2002-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WYNNE CREST 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 WYNNE CREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-09-28 Outstanding JULIAN JAMES BODEN AND KATHRYN BODEN
MORTGAGE 2007-02-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-02-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2003-06-20 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-06-20 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYNNE CREST LIMITED

Intangible Assets
Patents
We have not found any records of WYNNE CREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNNE CREST LIMITED
Trademarks
We have not found any records of WYNNE CREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNNE CREST 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 (87300 - Residential care activities for the elderly and disabled) as WYNNE CREST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYNNE CREST 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 WYNNE CREST 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 WYNNE CREST 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.