Company NameWynperg Investments Limited
Company StatusActive
Company Number02944376
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous NamesJadecore Limited and Hirst Brothers (Properties) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLlamedos Lodge Green Lane
Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Director NameMr Andrew Phillip Hirst
Date of BirthAugust 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoneyard
Green Lane Horbury Junction
Wakefield
WF4 5DY
Director NameMr Michael James Hirst
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoneyard
Green Lane Horbury Junction
Wakefield
WF4 5DY
Director NameIris Louise Hirst
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressLlamedos Lodge Green Lane
Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Secretary NameIris Louise Hirst
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2003)
RoleSecetary
Correspondence AddressLlamedos Lodge Green Lane
Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Secretary NameTevor Hirst
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressLlamedos Lodge
Green Lane Horbury
Wakefield
West Yorkshire
WF4 5DY
Secretary NameShirley Elizabeth Redmond
NationalityBritish
StatusResigned
Appointed09 October 2007(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address169 Duke Of York Avenue
Portobello
Wakefield
West Yorkshire
WF2 7DH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.metrodemo.co.uk

Location

Registered AddressThe Stoneyard
Green Lane Horbury Junction
Wakefield
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,129,284
Cash£1,372,735
Current Liabilities£1,056,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

23 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 643 barnsley road newmillerdam wakefield t/no WYK709720.
Outstanding
23 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Graziers 102 doncaster road wakefield t/no WYK624602.
Outstanding

Filing History

30 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 October 2015Registration of charge 029443760002, created on 23 October 2015 (8 pages)
30 October 2015Registration of charge 029443760001, created on 23 October 2015 (9 pages)
30 October 2015Registration of charge 029443760001, created on 23 October 2015 (9 pages)
30 October 2015Registration of charge 029443760002, created on 23 October 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 99
(4 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 99
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Termination of appointment of Shirley Elizabeth Redmond as a secretary on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Shirley Elizabeth Redmond as a secretary on 15 September 2014 (1 page)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(5 pages)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 99
(5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 99
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 January 2012Company name changed hirst brothers (properties) LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed hirst brothers (properties) LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 July 2009Return made up to 30/06/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 2008Secretary appointed shirley redmond (2 pages)
11 November 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 2008Secretary appointed shirley redmond (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 30/06/07; no change of members (6 pages)
30 July 2007Return made up to 30/06/07; no change of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 August 2004Return made up to 30/06/04; full list of members (8 pages)
3 August 2004Return made up to 30/06/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 July 2003New secretary appointed (1 page)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 July 2001Return made up to 30/06/01; full list of members (8 pages)
31 July 2001Return made up to 30/06/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Return made up to 30/06/00; full list of members (7 pages)
27 June 2000Return made up to 30/06/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Return made up to 30/06/99; full list of members (6 pages)
19 August 1999Return made up to 30/06/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 August 1998Ad 01/07/97--------- £ si 99@1 (2 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Ad 01/07/97--------- £ si 99@1 (2 pages)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 August 1994Company name changed\certificate issued on 23/08/94 (2 pages)
23 August 1994Company name changed\certificate issued on 23/08/94 (2 pages)
18 August 1994Accounting reference date notified as 31/03 (1 page)
18 August 1994Registered office changed on 18/08/94 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
18 August 1994Accounting reference date notified as 31/03 (1 page)
18 August 1994New secretary appointed;new director appointed (4 pages)
18 August 1994Registered office changed on 18/08/94 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
18 August 1994New secretary appointed;new director appointed (4 pages)
17 August 1994Registered office changed on 17/08/94 from: 17 city business centre lower road london SE16 1AA (1 page)
17 August 1994Secretary resigned;director resigned (1 page)
17 August 1994Secretary resigned;director resigned (1 page)
17 August 1994Registered office changed on 17/08/94 from: 17 city business centre lower road london SE16 1AA (1 page)
30 June 1994Incorporation (10 pages)
30 June 1994Incorporation (10 pages)