Background WavePink WaveYellow Wave

WYNYARD HOMES LIMITED (07757320)

WYNYARD HOMES LIMITED (07757320) is an active UK company. incorporated on 31 August 2011. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in construction of domestic buildings. WYNYARD HOMES LIMITED has been registered for 14 years. Current directors include INGLE, Clare, LITHERLAND, Stephen, MILLER, Barry and 3 others.

Company Number
07757320
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
Quayside House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
INGLE, Clare, LITHERLAND, Stephen, MILLER, Barry, RICHARDSON, Susan, STRAUGHAN, David Fenwick, WILSON, Roderick Charles St John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNYARD HOMES LIMITED

WYNYARD HOMES LIMITED is an active company incorporated on 31 August 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WYNYARD HOMES LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07757320

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SENECA HOMES LIMITED
From: 31 August 2011To: 30 November 2016
Contact
Address

Quayside House 110 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England
From: 8 April 2022To: 15 October 2025
Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England
From: 5 April 2022To: 8 April 2022
Wynyard Park House Wynyard Business Park Wynyard Stockton-on-Tees Billingham TS22 5TB England
From: 11 March 2022To: 5 April 2022
Maritime House Harbour Walk the Marina Hartlepool Cleveland TS24 0UX
From: 13 May 2014To: 11 March 2022
Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England
From: 31 August 2011To: 13 May 2014
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Nov 19
Owner Exit
Feb 21
Loan Cleared
Mar 22
Owner Exit
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

INGLE, Clare

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1980
Director
Appointed 09 Mar 2026

LITHERLAND, Stephen

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1983
Director
Appointed 09 Mar 2026

MILLER, Barry

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born February 1954
Director
Appointed 07 Nov 2016

RICHARDSON, Susan

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1964
Director
Appointed 09 Mar 2026

STRAUGHAN, David Fenwick

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1980
Director
Appointed 09 Mar 2026

WILSON, Roderick Charles St John

Active
Alnwick Castle, AlnwickNE66 1NQ
Born January 1961
Director
Appointed 03 Aug 2018

ANTROPIK, Frank

Resigned
Tofts Road East, HartlepoolTS25 2BE
Born March 1956
Director
Appointed 19 May 2013
Resigned 19 May 2013

BARNES, Colin Leslie

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born March 1960
Director
Appointed 03 Aug 2018
Resigned 09 Mar 2026

BETTS, Mark Edward

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born February 1966
Director
Appointed 01 Aug 2014
Resigned 07 Nov 2016

BETTS, Mark Edward

Resigned
Tofts Road East, HartlepoolTS25 2BE
Born February 1966
Director
Appointed 31 Aug 2011
Resigned 31 Aug 2012

ELLIOTT, Neil

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born May 1975
Director
Appointed 01 May 2014
Resigned 07 Nov 2016

O'DONNELL, Peter James

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born May 1957
Director
Appointed 31 Aug 2012
Resigned 31 May 2014

Persons with significant control

3

1 Active
2 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
The Marina, HartlepoolTS24 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2018
Ceased 13 Dec 2024
Harbour Walk, HartlepoolTS24 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Resolution
30 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Resolution
10 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2011
NEWINCIncorporation