Background WavePink WaveYellow Wave

WYNYARD HOMES 2023 LIMITED (11307664)

WYNYARD HOMES 2023 LIMITED (11307664) is an active UK company. incorporated on 12 April 2018. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WYNYARD HOMES 2023 LIMITED has been registered for 7 years. Current directors include INGLE, Clare, LITHERLAND, Stephen, PERCY, George Dominic, Earl and 3 others.

Company Number
11307664
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
Quayside House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
INGLE, Clare, LITHERLAND, Stephen, PERCY, George Dominic, Earl, RICHARDSON, Susan, STRAUGHAN, David, WILSON, Roderick Charles St John
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNYARD HOMES 2023 LIMITED

WYNYARD HOMES 2023 LIMITED is an active company incorporated on 12 April 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WYNYARD HOMES 2023 LIMITED was registered 7 years ago.(SIC: 41100, 41202)

Status

active

Active since 7 years ago

Company No

11307664

LTD Company

Age

7 Years

Incorporated 12 April 2018

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

TYNEMOUTH DEVELOPMENTS LIMITED
From: 12 April 2018To: 27 October 2023
Contact
Address

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

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England
From: 4 April 2022To: 15 October 2025
The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ United Kingdom
From: 12 April 2018To: 4 April 2022
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Apr 20
Loan Secured
May 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Jun 21
Director Left
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Oct 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

INGLE, Clare

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1980
Director
Appointed 17 Jun 2021

LITHERLAND, Stephen

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

PERCY, George Dominic, Earl

Active
Quayside House, Newcastle Upon TyneNE1 3DX
Born May 1984
Director
Appointed 01 Oct 2023

RICHARDSON, Susan

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

STRAUGHAN, David

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

WILSON, Roderick Charles St John

Active
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1961
Director
Appointed 12 Apr 2018

BARNES, Colin Leslie

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born March 1960
Director
Appointed 12 Apr 2018
Resigned 09 Mar 2026

ILDERTON, Lesley Ann

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born January 1976
Director
Appointed 12 Apr 2018
Resigned 30 Sept 2021

Persons with significant control

5

1 Active
4 Ceased
Alnwick Castle, AlnwickNE66 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025

Earl George Percy

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born May 1984

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2020
Ceased 07 Apr 2025

Lord James Eustace Percy

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born June 1965

Nature of Control

Significant influence or control as trust
Notified 12 Apr 2018
Ceased 07 Apr 2025

Duke Of Northumberland Ralph George Algernon Percy

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born November 1956

Nature of Control

Significant influence or control as trust
Notified 12 Apr 2018
Ceased 07 Apr 2025

Right Honourable Matthew White Fifth Viscount Ridley

Ceased
Alnwick Castle, AlnwickNE66 1NQ
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 12 Apr 2018
Ceased 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 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
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Resolution
12 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Incorporation Company
12 April 2018
NEWINCIncorporation