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

WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED

EAGLE HOUSE, LLANSANTFFRAID YM MECHAIN, POWYS, SY22 6AQ,
Company Registration Number
05009019
Private Limited Company
Active

Company Overview

About Wynnstay (agricultural Supplies) Ltd
WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED was founded on 2004-01-07 and has its registered office in Powys. The organisation's status is listed as "Active". Wynnstay (agricultural Supplies) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED
 
Legal Registered Office
EAGLE HOUSE
LLANSANTFFRAID YM MECHAIN
POWYS
SY22 6AQ
Other companies in SY22
 
Previous Names
EIFIONYDD FARMERS LIMITED24/07/2013
Filing Information
Company Number 05009019
Company ID Number 05009019
Date formed 2004-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 06:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNNSTAY (AGRICULTURAL SUPPLIES) 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 (AGRICULTURAL SUPPLIES) LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PAUL ROBERTS
Company Secretary 2004-01-07
NICHOLAS BIRKINSHAW
Director 2013-12-31
GARETH WYNN DAVIES
Director 2013-07-24
STUART ALEXANDER DOLPHIN
Director 2014-01-06
DAVID ANDREW THOMAS EVANS
Director 2013-07-26
PAUL DAVID GODWIN
Director 2013-12-30
KENNETH RICHARD GREETHAM
Director 2008-04-21
EMYR WYN JONES
Director 2013-12-30
BRYAN PAUL ROBERTS
Director 2004-01-07
SAMANTHA JAYNE ROBERTS
Director 2014-01-06
GERRARD ALAN YOUNG
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL DAVIES
Director 2013-12-31 2016-05-01
BERNARD BROMLEY HARRIS
Director 2004-01-07 2008-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICKRIDGE CAREFORBUILDINGS.CO.UK LTD Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Company Secretary 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Company Secretary 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Company Secretary 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Company Secretary 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Company Secretary 1998-10-07 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Company Secretary 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Company Secretary 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS WYNNSTAY COUNTRY FARMSTOCK LIMITED Company Secretary 1995-02-15 CURRENT 1995-01-31 Dissolved 2017-08-15
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Company Secretary 1993-05-04 CURRENT 1989-10-02 Dissolved 2014-05-06
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Company Secretary 1992-04-14 CURRENT 1971-12-03 Active - Proposal to Strike off
NICHOLAS BIRKINSHAW GRAINLINK LIMITED Director 2013-07-17 CURRENT 2006-12-28 Active
NICHOLAS BIRKINSHAW WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
GARETH WYNN DAVIES WOODHEADS SEEDS LIMITED Director 2018-07-30 CURRENT 1944-08-14 Active
GARETH WYNN DAVIES GLASSON GRAIN LIMITED Director 2018-07-30 CURRENT 1979-01-15 Active
GARETH WYNN DAVIES GLASSON GROUP (LANCASTER) LIMITED Director 2018-07-30 CURRENT 1996-07-26 Active
GARETH WYNN DAVIES WYRO DEVELOPMENTS LIMITED Director 2018-07-30 CURRENT 2001-07-26 Active
GARETH WYNN DAVIES WYNNSTAY GROUP P.L.C. Director 2018-05-08 CURRENT 1992-03-31 Active
GARETH WYNN DAVIES HYBU CIG CYMRU-MEAT PROMOTION WALES Director 2017-04-01 CURRENT 2003-01-13 Active
GARETH WYNN DAVIES GRAINLINK LIMITED Director 2011-10-20 CURRENT 2006-12-28 Active
GARETH WYNN DAVIES BIBBY AGRICULTURE LIMITED Director 2008-09-10 CURRENT 2005-08-02 Active
GARETH WYNN DAVIES CELTIC PRIDE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
STUART ALEXANDER DOLPHIN GRAINLINK LIMITED Director 2007-02-20 CURRENT 2006-12-28 Active
DAVID ANDREW THOMAS EVANS WYNNSTAY GROUP P.L.C. Director 2008-05-21 CURRENT 1992-03-31 Active
DAVID ANDREW THOMAS EVANS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
DAVID ANDREW THOMAS EVANS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
DAVID ANDREW THOMAS EVANS WESTHOPE LIVESTOCK SUPPLIES LTD Director 2007-08-01 CURRENT 2001-03-16 Dissolved 2017-08-15
PAUL DAVID GODWIN FAB CREATIONS UK LIMITED Director 2011-11-30 CURRENT 2003-06-11 Liquidation
PAUL DAVID GODWIN PETSSESORIES LIMITED Director 2011-02-28 CURRENT 2002-02-15 Dissolved 2017-10-10
PAUL DAVID GODWIN JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
PAUL DAVID GODWIN TOTAL ANGLING LTD Director 2006-12-07 CURRENT 2006-12-07 Active
KENNETH RICHARD GREETHAM YOUNGS ANIMAL FEEDS LIMITED Director 2013-09-19 CURRENT 2000-12-20 Active
KENNETH RICHARD GREETHAM BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
KENNETH RICHARD GREETHAM P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM C & M TRANSPORT (MID WALES) LIMITED Director 2012-03-16 CURRENT 2003-07-02 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM L.N. JONES (TATTENHALL) LIMITED Director 2008-04-21 CURRENT 1989-10-02 Dissolved 2014-05-06
KENNETH RICHARD GREETHAM WYNNSTAY COUNTRY FARMSTOCK LIMITED Director 2008-04-21 CURRENT 1995-01-31 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM WYNNSTAY GROUP P.L.C. Director 2008-04-21 CURRENT 1992-03-31 Active
KENNETH RICHARD GREETHAM WREKIN GRAIN LIMITED Director 2008-04-21 CURRENT 2000-10-10 Active
KENNETH RICHARD GREETHAM SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS GRAINLINK LIMITED Director 2011-05-04 CURRENT 2006-12-28 Active
BRYAN PAUL ROBERTS WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
BRYAN PAUL ROBERTS GLASSON GRAIN LIMITED Director 2009-12-09 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS GLASSON GROUP (LANCASTER) LIMITED Director 2009-12-09 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Director 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06
GERRARD ALAN YOUNG FALCON CONSULTING LTD Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off

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
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-04-20DIRECTOR APPOINTED MR NEIL RICHARDSON
2023-03-15CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-03-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-08-22APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050090190002
2022-03-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2021-07-12RP04AP01Second filing of director appointment of Mr Paul Henry Jackson
2021-07-07AP01DIRECTOR APPOINTED MR PAUL HENRY JACKSON
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-07-18AP01DIRECTOR APPOINTED MR RICHARD WILLIAMS
2019-04-25CH01Director's details changed for Mr Eric Thomas on 2019-04-11
2019-04-24AP01DIRECTOR APPOINTED MR ERIC THOMAS
2019-04-23AP01DIRECTOR APPOINTED MR IAN SIMPSON
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-08CH01Director's details changed for Mr Bryan Paul Roberts on 2019-03-08
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EMYR WYN JONES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRKINSHAW
2018-08-09AP03Appointment of Mrs Claire Alexander Williams as company secretary on 2018-07-19
2018-08-09TM02Termination of appointment of Bryan Paul Roberts on 2018-07-19
2018-07-30CH01Director's details changed for Mr Gareth Wynn Davies on 2018-07-30
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-04-27AP01DIRECTOR APPOINTED MR GERRARD ALAN YOUNG
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL DAVIES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-01CH01Director's details changed for Mr Gareth Wynn Davies on 2016-03-01
2016-01-18AR0107/01/16 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Mr Kenneth Richard Greetham on 2015-01-20
2014-03-18AUDAUDITOR'S RESIGNATION
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0107/01/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MISS SAMANTHA JAYNE ROBERTS
2014-01-06AP01DIRECTOR APPOINTED MR STUART ALEXANDER DOLPHIN
2013-12-31AP01DIRECTOR APPOINTED MR NICHOLAS BIRKINSHAW
2013-12-31AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAVIES
2013-12-31AP01DIRECTOR APPOINTED MR EMYR WYN JONES
2013-12-30AP01DIRECTOR APPOINTED MR PAUL DAVID GODWIN
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050090190001
2013-08-06AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2013-07-29AP01DIRECTOR APPOINTED MR DAVID ANDREW THOMAS EVANS
2013-07-24RES15CHANGE OF NAME 23/07/2013
2013-07-24CERTNMCOMPANY NAME CHANGED EIFIONYDD FARMERS LIMITED CERTIFICATE ISSUED ON 24/07/13
2013-03-11AR0107/01/13 FULL LIST
2013-02-14AA31/10/12 TOTAL EXEMPTION FULL
2012-06-13MISCSECTION 519 AUDITORS RESIGNATION
2012-06-06AUDAUDITOR'S RESIGNATION
2012-02-29AA31/10/11 TOTAL EXEMPTION FULL
2012-01-09AR0107/01/12 FULL LIST
2011-02-18AA31/10/10 TOTAL EXEMPTION FULL
2011-01-11AR0107/01/11 FULL LIST
2010-02-08AA31/10/09 TOTAL EXEMPTION FULL
2010-01-08AR0107/01/10 FULL LIST
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-08363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED MR KENNETH RICHARD GREETHAM
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN ROBERTS / 01/10/2008
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR BERNARD HARRIS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-31363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: EAGLE HOUSE LLANSANTFFRAID YM MECHAN POWYS SY22 6AQ
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-11363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: EAGLE HOUSE LLANSANTFFRAID YM MECHAN POWYS SY22 6AQ
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-13363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-04363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-01-17225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04
2004-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods



Licences & Regulatory approval
We could not find any licences issued to WYNNSTAY (AGRICULTURAL SUPPLIES) 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 (AGRICULTURAL SUPPLIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED
Trademarks
We have not found any records of WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNNSTAY (AGRICULTURAL SUPPLIES) 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 (10910 - Manufacture of prepared feeds for farm animals) as WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WYNNSTAY (AGRICULTURAL SUPPLIES) 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 (AGRICULTURAL SUPPLIES) 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 (AGRICULTURAL SUPPLIES) 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.