WYNDLE LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
WYNDLE LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
WYNDLE LIMITED was incorporated 20 years ago on 18/02/2004 and has the registered number: 05047715. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WYNDLE LIMITED was incorporated 20 years ago on 18/02/2004 and has the registered number: 05047715. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WYNDLE LIMITED - BRADFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ADAM & CO
BRADFORD
WEST YORKSHIRE
BD5 0BH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHEELAGH BEATRICE JEAN LIVESLEY | Nov 1944 | British | Director | 2005-07-04 | CURRENT |
MISS MARY LOUISE LAMBERT | Jan 1975 | British | Director | 2011-08-10 | CURRENT |
MR DAVID ROLAND LAMBERT | Dec 1979 | British | Director | 2011-08-10 | CURRENT |
PAMELA ANNE CLARE | Apr 1947 | British | Director | 2005-07-04 | CURRENT |
SHEELAGH BEATRICE JEAN LIVESLEY | Nov 1944 | British | Secretary | 2006-03-09 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2004-02-18 UNTIL 2004-02-19 | RESIGNED | ||
REDDINGS COMPANY SECRETARY LIMITED | Corporate Secretary | 2006-02-01 UNTIL 2008-12-01 | RESIGNED | ||
ADAM & CO SECRETARIAL LIMITED | Corporate Secretary | 2008-12-01 UNTIL 2021-02-22 | RESIGNED | ||
ALAN JOHN HAWES | Jun 1948 | British | Director | 2004-02-18 UNTIL 2005-09-02 | RESIGNED |
JOHN FRANCIS CHOWN | Dec 1929 | British | Director | 2006-11-01 UNTIL 2008-03-03 | RESIGNED |
MR RICHARD ERNEST BARKER | Sep 1944 | British | Director | 2004-02-18 UNTIL 2006-11-01 | RESIGNED |
ALAN JOHN HAWES | Jun 1948 | British | Secretary | 2004-02-18 UNTIL 2006-02-01 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2004-02-18 UNTIL 2004-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Pamela Anne Clare | 2016-07-01 | 4/1947 | London | Significant influence or control |
Mr David Roland Lambert | 2016-07-01 | 12/1979 | Harleston | Significant influence or control |
Miss Mary Louise Lambert | 2016-07-01 | 1/1975 | London | Significant influence or control |
Ms Sheelagh Beatrice Jean Livesley | 2016-07-01 | 11/1944 | Woodbridge | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WYNDLE LIMITED | 2024-01-03 | 31-03-2023 | £714,507 equity |
Wyndle Limited - Filleted accounts | 2022-01-01 | 31-03-2021 | £168,469 Cash £1,136,383 equity |
Wyndle Limited - Filleted accounts | 2021-04-02 | 31-03-2020 | £171,354 Cash £1,148,172 equity |
Wyndle Limited - Filleted accounts | 2020-01-01 | 31-03-2019 | £207,384 Cash £1,170,251 equity |
Wyndle Limited - Filleted accounts | 2019-03-01 | 31-03-2018 | £241,431 Cash £1,209,108 equity |
Wyndle Limited - Filleted accounts | 2018-01-02 | 31-03-2017 | £505,007 Cash £1,234,678 equity |
Wyndle Limited - Abbreviated accounts | 2017-01-03 | 31-03-2016 | £545,026 Cash |
Wyndle Limited - Abbreviated accounts | 2016-01-01 | 31-03-2015 | £583,331 Cash |
Wyndle Limited - Abbreviated accounts | 2014-09-27 | 31-03-2014 | £636,618 Cash |