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

C.WYNNE & SONS LIMITED

CHARLES HOUSE KINMEL PARK, ABERGELE ROAD, BODELWYDDAN, DENBIGHSHIRE, LL18 5TY,
Company Registration Number
00633976
Private Limited Company
Active

Company Overview

About C.wynne & Sons Ltd
C.WYNNE & SONS LIMITED was founded on 1959-07-30 and has its registered office in Bodelwyddan. The organisation's status is listed as "Active". C.wynne & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
C.WYNNE & SONS LIMITED
 
Legal Registered Office
CHARLES HOUSE KINMEL PARK
ABERGELE ROAD
BODELWYDDAN
DENBIGHSHIRE
LL18 5TY
Other companies in LL18
 
Filing Information
Company Number 00633976
Company ID Number 00633976
Date formed 1959-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MEDIUM
Last Datalog update: 2024-03-07 04:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.WYNNE & SONS 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 C.WYNNE & SONS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE LOUISE MARGARET WHITE
Company Secretary 2007-03-21
CHRISTOPHER CHARLES WYNNE
Director 1993-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALDWYN VAUGHAN WYNNE
Director 1991-05-09 2015-05-08
VALERIE LOUISE MARGARET WHITE
Director 2007-03-21 2007-05-10
OLIVE RUTH BURGOYNE
Company Secretary 2003-04-02 2007-03-21
ANTONY MYLES MOORE
Company Secretary 1999-11-30 2003-04-02
ANTONY MYLES MOORE
Director 1993-08-01 2003-04-02
GARETH REES JONES
Director 1993-08-01 2001-05-31
DILYS ELIZABETH MOORE
Company Secretary 1991-05-09 1999-11-30
DILYS ELIZABETH MOORE
Director 1991-05-09 1999-11-30

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
2024-02-09Amended medium type accounts made up to 2023-07-31
2024-02-09AAMDAmended medium type accounts made up to 2023-07-31
2024-01-23FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-23AAFULL ACCOUNTS MADE UP TO 31/07/23
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-02-17FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-17AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-02AUDAUDITOR'S RESIGNATION
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-18SH0131/07/20 STATEMENT OF CAPITAL GBP 225.02
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-08AUDAUDITOR'S RESIGNATION
2019-01-18AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 225
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 225
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN VAUGHAN WYNNE
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 225
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 225
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006339760006
2013-05-10AR0101/05/13 ANNUAL RETURN FULL LIST
2012-05-02AR0101/05/12 ANNUAL RETURN FULL LIST
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-04AR0101/05/11 ANNUAL RETURN FULL LIST
2010-05-04AR0101/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN VAUGHAN WYNNE / 27/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WYNNE / 27/04/2010
2010-02-09AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-12-15AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-05-13363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYNNE / 30/04/2009
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / VALERIE WHITE / 30/04/2009
2008-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-05-02363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: WYMORE ESTATE OFFICE PRINCES PARK RHUDDLAN RHYL DENBIGHSHIRE LL18 5RP
2005-05-04363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-04-22363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-05-09363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-24169£ IC 450/225 02/04/03 £ SR 225@1=225
2003-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-13288aNEW SECRETARY APPOINTED
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-07288bDIRECTOR RESIGNED
2001-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-19363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-16288aNEW SECRETARY APPOINTED
1999-05-12363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/98
1998-05-21363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1997-05-06363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to C.WYNNE & SONS 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 C.WYNNE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1979-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1979-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 C.WYNNE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of C.WYNNE & SONS LIMITED registering or being granted any patents
Domain Names

C.WYNNE & SONS LIMITED owns 2 domain names.

cwynne.co.uk   cwynnebuilders.co.uk  

Trademarks
We have not found any records of C.WYNNE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.WYNNE & SONS 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 (41201 - Construction of commercial buildings) as C.WYNNE & SONS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C.WYNNE & SONS 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 C.WYNNE & SONS 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 C.WYNNE & SONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4