Company NameWYE Group Holdings Limited
DirectorsMichelle Jeanette Jones and Richard Nicholas Robert Jones
Company StatusActive
Company Number04510806
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Michelle Jeanette Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleSubcontract Building
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Richard Nicholas Robert Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleSubcontract Building
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMrs Michelle Jeanette Jones
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleSubcontract Building
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewyeconstruction.com
Telephone01932 843127
Telephone regionWeybridge

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Michelle Jeanette Jones
50.00%
Ordinary
2 at £1Richard Nicholas Robert Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£5,543
Current Liabilities£496,640

Accounts

Latest Accounts23 February 2023 (1 year, 1 month ago)
Next Accounts Due23 November 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 February

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

4 May 2018Delivered on: 9 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 and 6 lyon road hersham trading estate walton on thames surrey KT12 3PU.
Outstanding
30 November 2012Delivered on: 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 November 2009Delivered on: 17 December 2009
Persons entitled: Andrew John Watkins

Classification: Legal charge
Secured details: £300,000.
Particulars: F/H 6 lyon road, hersham trading estate, walton on thames, surrey t/no SY784002.
Outstanding
27 January 2006Delivered on: 2 February 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 5 and 6 lyon road hersham surrey t/n SY607020,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 August 2003Delivered on: 14 August 2003
Satisfied on: 1 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 2003Delivered on: 17 May 2003
Satisfied on: 1 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 lyon road hersham factory estate elmbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2003Delivered on: 17 May 2003
Satisfied on: 1 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 5 & 6 lyon road hersham factory estate elmbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 23 February 2023 (9 pages)
15 November 2023Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page)
1 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 24 February 2022 (9 pages)
24 November 2022Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page)
31 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Total exemption full accounts made up to 25 February 2021 (9 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 May 2021Previous accounting period extended from 25 August 2020 to 25 February 2021 (1 page)
12 March 2021Compulsory strike-off action has been discontinued (1 page)
11 March 2021Total exemption full accounts made up to 25 August 2019 (8 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
1 July 2020Satisfaction of charge 5 in full (1 page)
1 July 2020Satisfaction of charge 4 in full (2 pages)
5 March 2020Total exemption full accounts made up to 26 August 2018 (8 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
21 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
12 August 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
14 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
20 September 2018Total exemption full accounts made up to 28 August 2017 (8 pages)
17 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
9 May 2018Registration of charge 045108060007, created on 4 May 2018 (41 pages)
22 November 2017Total exemption small company accounts made up to 28 August 2016 (7 pages)
22 November 2017Total exemption small company accounts made up to 28 August 2016 (7 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
29 August 2017Current accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
29 August 2017Current accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page)
19 August 2016Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page)
2 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(5 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
9 October 2014Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(5 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(5 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2009Return made up to 14/08/09; full list of members (4 pages)
27 August 2009Return made up to 14/08/09; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
6 July 2009Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
3 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
30 August 2006Return made up to 14/08/06; full list of members (3 pages)
30 August 2006Return made up to 14/08/06; full list of members (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Return made up to 14/08/05; full list of members (3 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 14/08/05; full list of members (3 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 September 2004Return made up to 14/08/04; full list of members (7 pages)
28 September 2004Return made up to 14/08/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2003Ad 08/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 2003Ad 08/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
14 March 2003Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 16 st john street london EC1M 4NT (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 16 st john street london EC1M 4NT (1 page)
14 August 2002Incorporation (14 pages)
14 August 2002Incorporation (14 pages)