Background WavePink WaveYellow Wave

WYNBURG GROUP LIMITED (08008566)

WYNBURG GROUP LIMITED (08008566) is an active UK company. incorporated on 27 March 2012. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WYNBURG GROUP LIMITED has been registered for 14 years. Current directors include SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John.

Company Number
08008566
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Unit 14 Innovation Drive, Brough, HU15 2FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNBURG GROUP LIMITED

WYNBURG GROUP LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WYNBURG GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08008566

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SWIFT PROPERTY (EAST YORKSHIRE) LIMITED
From: 26 April 2012To: 30 May 2024
AGHOCO 1098 LIMITED
From: 27 March 2012To: 26 April 2012
Contact
Address

Unit 14 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England
From: 15 October 2020To: 21 July 2021
Dunswell Road Cottingham East Yorkshire HU16 4JX
From: 4 May 2012To: 15 October 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 March 2012To: 4 May 2012
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jul 12
Director Joined
Jun 15
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Dec 23
Funding Round
Dec 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Guy James Mutlow

Active
Innovation Drive, BroughHU15 2FW
Born September 1974
Director
Appointed 07 May 2015

SMITH, Peter Mutlow

Active
Dunswell Road, CottinghamHU16 4JX
Born September 1949
Director
Appointed 17 Apr 2012

SOUTH, Timothy John

Active
Innovation Drive, BroughHU15 2FW
Born March 1960
Director
Appointed 28 Jul 2021

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 17 Apr 2012
Resigned 29 Jun 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Mar 2012
Resigned 17 Apr 2012

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Born March 1951
Director
Appointed 17 Apr 2012
Resigned 29 Jun 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Brayshaw

Ceased
Innovation Drive, BroughHU15 2FW
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2023

Mr Peter Mutlow Smith

Active
Innovation Drive, BroughHU15 2FW
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Resolution
4 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Group
20 February 2014
AAAnnual Accounts
Auditors Resignation Company
9 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Resolution
13 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Resolution
5 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Incorporation Company
27 March 2012
NEWINCIncorporation