The Waynes Development Company Ltd

General information

Name:

The Waynes Development Company Limited

Office Address:

Haltgate House 52A Hullbridge Road South Woodham Ferrers CM3 5NH Chelmsford

Number: 04838415

Incorporation date: 2003-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Waynes Development Company is a business registered at CM3 5NH Chelmsford at Haltgate House 52A Hullbridge Road. This business was set up in 2003 and is established under reg. no. 04838415. This business has been active on the UK market for twenty one years now and its last known status is active. one year from now this business changed its name from Hanns Caravan Storage to The Waynes Development Company Ltd. This company's SIC and NACE codes are 41202 which stands for Construction of domestic buildings. 2022-07-31 is the last time when the accounts were filed.

In order to meet the requirements of the clients, this business is being taken care of by a team of eight directors who are, to enumerate a few, Christine D., Vanessa M. and Raymond D.. Their joint efforts have been of crucial use to the business since February 2023. Furthermore, the director's duties are regularly supported by a secretary - Annette H., who was chosen by the business in 2003.

  • Previous company's names
  • The Waynes Development Company Ltd 2023-03-03
  • Hanns Caravan Storage Limited 2003-07-19

Financial data based on annual reports

Company staff

Christine D.

Role: Director

Appointed: 13 February 2023

Latest update: 29 January 2024

Vanessa M.

Role: Director

Appointed: 13 February 2023

Latest update: 29 January 2024

Raymond D.

Role: Director

Appointed: 13 February 2023

Latest update: 29 January 2024

Andrew H.

Role: Director

Appointed: 13 February 2023

Latest update: 29 January 2024

John B.

Role: Director

Appointed: 13 February 2023

Latest update: 29 January 2024

Jayne B.

Role: Director

Appointed: 13 February 2023

Latest update: 29 January 2024

Annette H.

Role: Secretary

Appointed: 19 July 2003

Latest update: 29 January 2024

Glenn H.

Role: Director

Appointed: 19 July 2003

Latest update: 29 January 2024

Annette H.

Role: Director

Appointed: 19 July 2003

Latest update: 29 January 2024

People with significant control

Executives who have control over this firm are as follows: Annette H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. has substantial control or influence over the company. Raymond D. has substantial control or influence over the company.

Annette H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John B.
Notified on 13 February 2023
Nature of control:
substantial control or influence
Raymond D.
Notified on 13 February 2023
Nature of control:
substantial control or influence
Andrew H.
Notified on 13 February 2023
Nature of control:
substantial control or influence
Glenn H.
Notified on 27 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 20 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 3 March 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 April 2016
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 14 April 2017
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-08-12
Annual Accounts
Start Date For Period Covered By Report 13 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2022
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 19th, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
20
Company Age

Closest Companies - by postcode