Check the

WYNBROOK LIMITED

Company
WYNBROOK LIMITED (02001848)

WYNBROOK

Phone: 01159 336 644
E rating

ABOUT WYNBROOK LIMITED

Wynbrook specialise in the design and build of award winning care homes, commercial developments and residential properties.

Our company comprises three specialist divisions: Wynbrook Care Home Build, which focuses on health care projects such as care home schemes; Wynbrook Design and Build which focuses on commercial projects; & Wynbrook Homes, our residential division which focuses on the design and new build of high quality housing and apartments, usually on land we have purchased and chosen to develop with our partners.

All Wynbrook divisions are personally managed by brothers, Mike and Steve Day. Every project benefits from their experience, insight and commitment to quality. Paying attention to detail to ensure complete customer satisfaction is of paramount importance. We build each scheme, whether care home or residential, with consideration to the existing surroundings and always aim to achieve an aesthetically pleasing, quality development.

A caring team committed to excellence. At Wynbrook, we like to think that we build homes that build communities.

KEY FINANCES

Year
2016
Assets
£2293.79k ▲ £701.19k (44.03 %)
Cash
£137.81k ▲ £8.47k (6.55 %)
Liabilities
£2364.59k ▲ £599.86k (33.99 %)
Net Worth
£-70.8k ▼ £101.33k (-58.87 %)

REGISTRATION INFO

Company name
WYNBROOK LIMITED
Company number
02001848
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.wynbrook.co.uk
Phones
01159 336 644
01159 336 655
Registered Address
C/O M R COWDREY & CO,
125 NOTTINGHAM ROAD STAPLEFORD,
NOTTINGHAM,
NOTTINGHAMSHIRE,
NG9 8AT

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
02 Aug 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100

CHARGES

5 April 2013
Status
Outstanding
Delivered
6 April 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a apartment 5 & 6 fieldbrook house, 82…

4 August 2011
Status
Outstanding
Delivered
9 August 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 November 2005
Status
Satisfied on 16 April 2011
Delivered
30 November 2005
Persons entitled
Close Brothers Limited
Description
The property being a piece of land adjacent to wragby road…

16 March 2005
Status
Outstanding
Delivered
17 March 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Flat 5 hawthorne court avenue long easton derbyshire. By…

16 March 2005
Status
Outstanding
Delivered
17 March 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a flat 3 hawthorne court, hawthorne avenue…

6 October 2003
Status
Satisfied on 16 October 2008
Delivered
10 October 2003
Persons entitled
Close Brothers Limited
Description
The f/h property being the former site of 82-90 station…

29 November 2002
Status
Satisfied on 16 October 2008
Delivered
5 December 2002
Persons entitled
Close Brothers Limited
Description
All rights relating to the scheduled property being the…

7 June 2002
Status
Satisfied on 16 October 2008
Delivered
15 June 2002
Persons entitled
Close Brothers Limited
Description
The f/h property k/a land situate and being the former site…

4 January 2001
Status
Satisfied on 16 October 2008
Delivered
23 January 2001
Persons entitled
Close Brothers Limited
Description
First fixed charge by way of legal mortgage f/h land and…

26 October 2000
Status
Satisfied on 16 October 2008
Delivered
7 November 2000
Persons entitled
Close Brothers Limited
Description
F/H property k/a land comprising an area of 1-96 acres or…

3 December 1999
Status
Satisfied on 16 October 2008
Delivered
8 December 1999
Persons entitled
Close Brothers Limited
Description
By way of legal mortgage f/h land off julian road west…

12 February 1999
Status
Satisfied on 16 October 2008
Delivered
23 February 1999
Persons entitled
Nottingham Imperial Building Society
Description
27 roland avenue wilford nottingham.

6 October 1998
Status
Satisfied on 16 October 2008
Delivered
14 October 1998
Persons entitled
Close Brothers Limited
Description
F/H property k/a land situate to the north of kelham road…

29 June 1998
Status
Satisfied on 16 October 2008
Delivered
8 July 1998
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a land lying to the east of melton road long…

23 April 1998
Status
Satisfied on 16 October 2008
Delivered
10 October 1998
Persons entitled
Jonathan Charles James D'hooghe, Philip John D'hooghe and Geoffrey Robert Prestonas Trustees of the Field Estates Retirement Benefit Fund
Description
F/H property k/a land and buildings at oakfields road lady…

23 April 1998
Status
Satisfied on 16 October 2008
Delivered
11 May 1998
Persons entitled
Close Brothers Limited
Description
First fixed charge by way of legal mortgage and all rights…

22 January 1998
Status
Satisfied on 23 January 2013
Delivered
4 February 1998
Persons entitled
Close Brothers Limited
Description
Land at kelham road newark nottinghamshire by way of…

22 January 1998
Status
Satisfied on 16 October 2008
Delivered
4 February 1998
Persons entitled
Close Brothers Limited
Description
F/H property k/a kelham road newark upon trent…

7 November 1997
Status
Satisfied on 16 October 2008
Delivered
26 November 1997
Persons entitled
Jonathan Charles James D'hooghe, Philip John D'hooghe and Geoffrey Robert Preston(As Trustees of the Field Estates Retirement Benefit Fund)
Description
The f/h property k/a lady bay cleaners site and premises at…

30 September 1996
Status
Satisfied on 16 October 2008
Delivered
3 October 1996
Persons entitled
Close Brothers Limited
Description
F/H property k/a town wharf, trent bridge, newark upon…

18 August 1995
Status
Satisfied on 3 October 1996
Delivered
21 August 1995
Persons entitled
Close Brothers Limited
Description
All the company's right title and interest in and to f/h…

21 April 1994
Status
Satisfied on 18 July 1995
Delivered
23 April 1994
Persons entitled
Nottingham Imperial Building Society
Description
F/H lane lying to the west of acton road long eaton…

14 December 1992
Status
Satisfied on 17 June 1994
Delivered
22 December 1992
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a land at byron street hucknall…

29 October 1992
Status
Satisfied on 17 June 1994
Delivered
30 October 1992
Persons entitled
Home Exchange Group PLC
Description
Land k/a stanley mills stanley street long eaton t/no dy…

6 September 1991
Status
Satisfied on 16 October 2008
Delivered
27 September 1991
Persons entitled
Newcastle Building Society
Description
Fixed charge over 1.1 acres of land at stanley street long…

26 October 1990
Status
Satisfied on 17 June 1994
Delivered
9 November 1990
Persons entitled
Lloyds Bank PLC
Description
Land on the west side of cinderhill road, basford…

17 April 1990
Status
Satisfied on 17 June 1994
Delivered
18 April 1990
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a or being land at rear of st. John the…

6 October 1989
Status
Satisfied on 17 June 1994
Delivered
6 October 1989
Persons entitled
Lloyds Bank PLC
Description
Land at the rear of st. Johns the baptist church oakdale…

29 September 1988
Status
Satisfied on 17 June 1994
Delivered
6 October 1988
Persons entitled
Lloyds Bank PLC
Description
Land on westernside of eastern terrace, newark…

29 January 1988
Status
Satisfied on 17 June 1994
Delivered
4 February 1988
Persons entitled
Lloyds Bank PLC
Description
By way of equitable mortgage:- f/h-land to the south east…

29 January 1988
Status
Satisfied on 17 June 1994
Delivered
4 February 1988
Persons entitled
Lloyds Bank PLC
Description
By way of equitable mortgage:- f/h property on south side…

4 April 1986
Status
Satisfied on 17 June 1994
Delivered
10 April 1986
Persons entitled
Lloyds Bank PLC
Description
Building land fronting barnbygate newark notts.

See Also


Last update 2018

WYNBROOK LIMITED DIRECTORS

Christopher Smith

  Acting
Appointed
01 May 2007
Role
Secretary
Address
36 Honeysuckle Grove, Bingham, Nottinghamshire, NG13 8UJ
Name
SMITH, Christopher

Michael Richard Day

  Acting
Occupation
Builder
Role
Director
Age
65
Nationality
British
Address
Chapel House, Main Street, Scarrington, Nottingham, United Kingdom, NG13 9BQ
Country Of Residence
England
Name
DAY, Michael Richard

Stephen Thomas Day

  Acting PSC
Appointed
01 April 2005
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
9 Cherry Holt Close, East Bridgford, Nottinghamshire, NG13 8PP
Country Of Residence
United Kingdom
Name
DAY, Stephen Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher James Smith

  Acting
Appointed
10 April 2014
Occupation
Accountant
Role
Director
Age
51
Nationality
British
Address
Wells Farmhouse, High Street, North Clifton, Newark, Nottinghamshire, England, NG23 7AR
Country Of Residence
United Kingdom
Name
SMITH, Christopher James

Michael Richard Day

  Resigned PSC
Appointed
06 April 2006
Resigned
01 May 2007
Role
Secretary
Address
4 Church Farm Close, Oakham Road Exton, Rutland, Leicestershire, LE15 8BZ
Name
DAY, Michael Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Terence Edward Day

  Resigned
Resigned
06 April 2006
Role
Secretary
Address
Wynbrook Lodge Old Melton Road, Keyworth, Nottingham, Nottinghamshire, NG12 5NN
Name
DAY, Terence Edward

Terence Edward Day

  Resigned
Resigned
31 March 2004
Occupation
Builder
Role
Director
Age
94
Nationality
British
Address
Wynbrook Lodge Old Melton Road, Keyworth, Nottingham, Nottinghamshire, NG12 5NN
Name
DAY, Terence Edward

REVIEWS


Check The Company
Bad according to the company’s financial health.