Background WavePink WaveYellow Wave

POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED (03070792)

POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED (03070792) is an active UK company. incorporated on 21 June 1995. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED has been registered for 30 years. Current directors include HIGHTON, Laura, SPOWART, Cian Paul, TURNER, Christopher Daniel.

Company Number
03070792
Status
active
Type
ltd
Incorporated
21 June 1995
Age
30 years
Address
Atlantic Studio, St Ives, TR26 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HIGHTON, Laura, SPOWART, Cian Paul, TURNER, Christopher Daniel
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED

POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED is an active company incorporated on 21 June 1995 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED was registered 30 years ago.(SIC: 71111)

Status

active

Active since 30 years ago

Company No

03070792

LTD Company

Age

30 Years

Incorporated 21 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

POYNTON BRADBURY WYNTER LIMITED
From: 21 June 1995To: 4 May 2006
Contact
Address

Atlantic Studio Trelyon Avenue St Ives, TR26 2AD,

Previous Addresses

the Old Sail Lofts Bethesda Hill St Ives Cornwall TR26 1PB
From: 21 June 1995To: 5 November 2013
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 12
Loan Secured
May 13
Loan Secured
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Apr 24
Director Left
Sept 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TURNER, Christopher Daniel

Active
Trelyon Avenue, St IvesTR26 2AD
Secretary
Appointed 31 Aug 2024

HIGHTON, Laura

Active
Trelyon Avenue, St IvesTR26 2AD
Born October 1985
Director
Appointed 01 Apr 2024

SPOWART, Cian Paul

Active
Trelyon Avenue, St IvesTR26 2AD
Born January 1980
Director
Appointed 31 Mar 2014

TURNER, Christopher Daniel

Active
Trelyon Avenue, St IvesTR26 2AD
Born October 1987
Director
Appointed 01 Sept 2021

BURGESS, Simon Kelsen

Resigned
Trelyon Avenue, St IvesTR26 2AD
Secretary
Appointed 02 Mar 2012
Resigned 25 Jun 2014

COLE, Philip David Thomas

Resigned
Tall Trees, St IvesTR26 3EA
Secretary
Appointed 30 Jun 2006
Resigned 02 Mar 2012

SPOWART, Cian Paul

Resigned
Trelyon Avenue, St IvesTR26 2AD
Secretary
Appointed 25 Jun 2014
Resigned 31 Aug 2024

WYNTER, Cedric Leo

Resigned
Lamu Blowing House Hill, PenzanceTR20 8AW
Secretary
Appointed 22 Jun 1995
Resigned 30 Jun 2006

ACTION COMPANY SERVICES LIMITED

Resigned
Overseas House, LondonEC1V 3QY
Corporate nominee secretary
Appointed 21 Jun 1995
Resigned 22 Jun 1995

BRADBURY, Michael Raymond

Resigned
1 Bellair House, MadronTR20 8SP
Born April 1952
Director
Appointed 22 Jun 1995
Resigned 31 Mar 2012

BURGESS, Simon Kelsen

Resigned
Trelyon Avenue, St IvesTR26 2AD
Born December 1964
Director
Appointed 31 Mar 2008
Resigned 31 Aug 2024

COLE, Philip David Thomas

Resigned
Tall Trees, St IvesTR26 3EA
Born August 1963
Director
Appointed 01 Apr 2000
Resigned 01 Apr 2014

GAUNT, Rachael Grace

Resigned
Trelyon Avenue, St IvesTR26 2AD
Born May 1974
Director
Appointed 31 Mar 2010
Resigned 31 Dec 2020

POYNTON, Robert Alan

Resigned
Tregender Vean, PenzanceTR20 8DH
Born January 1943
Director
Appointed 22 Jun 1995
Resigned 31 Mar 2008

WYNTER, Cedric Leo

Resigned
Lamu Blowing House Hill, PenzanceTR20 8AW
Born June 1955
Director
Appointed 22 Jun 1995
Resigned 31 Mar 2010

MCM SERVICES LIMITED

Resigned
103 High Street, Waltham CrossEN8 7AN
Corporate nominee director
Appointed 21 Jun 1995
Resigned 22 Jun 1995

Persons with significant control

4

1 Active
3 Ceased
Trelyon Avenue, St. IvesTR26 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019

Mr Simon Kelsen Burgess

Ceased
Trelyon Avenue, St IvesTR26 2AD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2019

Mrs Rachael Grace Gaunt

Ceased
Trelyon Avenue, St IvesTR26 2AD
Born May 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2019

Mr Cian Paul Spowart

Ceased
Trelyon Avenue, St IvesTR26 2AD
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2023
CC04CC04
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Resolution
21 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Move Registers To Registered Office Company
20 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Resolution
22 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
225(1)225(1)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
19 September 1996
88(2)R88(2)R
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Incorporation Company
21 June 1995
NEWINCIncorporation