UKBizDB.co.uk

WYMARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wymark Limited. The company was founded 44 years ago and was given the registration number 01460346. The firm's registered office is in CHELTENHAM. You can find them at Runnings Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WYMARK LIMITED
Company Number:01460346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Runnings Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Secretary01 January 2021Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director01 January 2018Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director01 April 1997Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director01 January 2021Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Secretary10 December 1999Active
Longdon Heath Lodge, Upton On Severn, WR8 0QZ

Secretary17 December 1993Active
17 Dunns Lane, Upton Upon Severn, Worcester, WR8 0HZ

Secretary-Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director01 September 1997Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director01 September 1997Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director-Active
22 Chapman Way, Hatherleigh Mews, Cheltenham, GL51 5NE

Director-Active
17 Dunns Lane, Upton Upon Severn, Worcester, WR8 0HZ

Director-Active
17 Dunns Lane, Upton Upon Severn, Worcester, WR8 0HZ

Director-Active
17 Dunns Lane, Upton Upon Severn, Worcester, WR8 0HZ

Director17 December 1993Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director17 December 1993Active
Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director01 September 1997Active

People with Significant Control

Prudence Dawn Patterson
Notified on:16 November 2020
Status:Active
Date of birth:August 1933
Nationality:British
Address:Runnings Road, Cheltenham, GL51 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Melvyn Dane
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Runnings Road, Kingsditch Trading Estate, Gloucestershire, United Kingdom, GL51 9NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Capital

Capital cancellation shares.

Download
2023-12-20Capital

Capital return purchase own shares.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.