Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE WIMPEY LIMITED
Company Information for

GEORGE WIMPEY LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
01397926
Private Limited Company
Active

Company Overview

About George Wimpey Ltd
GEORGE WIMPEY LIMITED was founded on 1978-11-03 and has its registered office in High Wycombe. The organisation's status is listed as "Active". George Wimpey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE WIMPEY LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Telephone01606815300
 
Filing Information
Company Number 01397926
Company ID Number 01397926
Date formed 1978-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 01:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE WIMPEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEORGE WIMPEY LIMITED
The following companies were found which have the same name as GEORGE WIMPEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE WIMPEY BRISTOL LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 2000-12-19
GEORGE WIMPEY CITY 2 LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1962-03-22
GEORGE WIMPEY CITY LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 2000-12-20
GEORGE WIMPEY EAST ANGLIA LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1964-05-08
GEORGE WIMPEY EAST LONDON LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 2000-12-20
GEORGE WIMPEY EAST MIDLANDS LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1997-09-03
GEORGE WIMPEY EAST SCOTLAND LIMITED UNIT C, GROUND FLOOR, CIRRUS GLASGOW AIRPORT BUSINESS PARK MARCHBURN DRIVE ABBOTSINCH PAISLEY PA3 2SJ Active Company formed on the 1997-09-08
GEORGE WIMPEY MANCHESTER LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1985-01-09
GEORGE WIMPEY MANUFACTURED HOUSING LIMITED 125 COLMORE ROW BIRMINGHAM B3 3SD Dissolved Company formed on the 1978-12-05
GEORGE WIMPEY MIDLAND LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1993-01-29
GEORGE WIMPEY NORTH EAST LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 2000-12-19
GEORGE WIMPEY NORTH LONDON LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1974-02-14
GEORGE WIMPEY NORTH MIDLANDS LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1993-01-29
GEORGE WIMPEY NORTH WEST LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1965-02-01
GEORGE WIMPEY NORTH YORKSHIRE LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1993-01-29
GEORGE WIMPEY PENSION TRUSTEES LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Dissolved Company formed on the 1975-03-10
GEORGE WIMPEY SOUTH EAST LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1971-05-21
GEORGE WIMPEY SOUTH MIDLANDS LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1963-11-08
GEORGE WIMPEY SOUTH WEST LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1970-04-16
GEORGE WIMPEY SOUTH YORKSHIRE LIMITED GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1967-07-26

Company Officers of GEORGE WIMPEY LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN JORDAN
Company Secretary 2002-02-04
CHRISTOPHER CARNEY
Director 2018-04-30
JAMES JOHN JORDAN
Director 2007-12-19
PETER TIMOTHY REDFERN
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN DIRK MANGOLD
Director 2011-10-17 2018-04-20
PETER ANTHONY CARR
Director 2008-04-14 2011-09-30
VIKRANTH CHANDRAN
Director 2011-07-12 2011-07-20
MICHAEL ANDREW LONDON
Director 2011-07-12 2011-07-20
ANDREW CHARLES PHILLIP CARR-LOCKE
Director 2001-05-14 2007-07-03
CHRISTINE CROSS
Director 2002-12-19 2007-07-03
BRENDA DEAN OF THORNTON LE FYLDE
Director 2003-10-07 2007-07-03
STEVEN ALLEN PARKER
Director 2006-01-01 2007-07-03
ANTHONY JOHN READING
Director 2005-04-15 2007-07-03
JOHN HARRIS ROBINSON
Director 1998-09-28 2007-07-03
PETER MICHAEL JOHNSON
Director 2000-10-17 2006-06-30
STEWART M CLINE
Director 2000-12-11 2005-12-31
JEFFREY MICHAEL BLACKBURN
Director 1999-09-14 2005-09-01
KEITH MORGAN CUSHEN
Director 2000-12-11 2003-12-31
CHRISTOPHER JOHN BARTRAM
Director 2001-05-01 2003-04-10
OTTO CHARLES DARBY
Director 1994-03-01 2002-11-04
STEFAN EDWARD BORT
Company Secretary 1996-05-02 2002-02-04
PETER ALFRED MAX CURRY
Director 1993-01-31 2001-04-26
DENNIS BRANT
Director 1993-01-31 2000-10-16
CHARLES BRANDON GOUGH
Director 1995-10-01 1999-12-31
MAIR BARNES
Director 1996-07-01 1999-09-30
JOSEPH ANTHONY DWYER
Director 1993-01-31 1999-05-06
DAVID JOHN HOLLAND
Director 1995-01-01 1997-12-31
DAVID MICHAEL PENTON
Company Secretary 1993-01-31 1996-05-02
WILLIAM PATRICK CAMPBELL GRASSICK
Director 1993-01-31 1996-05-02
DESMOND JAMES TURNER GRAVES
Director 1993-01-31 1996-05-02
ROGER WARD GREY
Director 1993-01-31 1996-05-02
DAVID MICHAEL PENTON
Director 1993-01-31 1996-05-02
TIMOTHY STUART ROSS
Director 1993-01-31 1996-02-08
JOHN GRAND QUINTON
Director 1993-01-31 1995-12-31
RICHARD ARNOLD ANDREW
Director 1993-01-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Company Secretary 2007-07-03 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN GN TOWER LIMITED Company Secretary 2007-03-07 CURRENT 2004-09-17 Liquidation
JAMES JOHN JORDAN GW CITY VENTURES LIMITED Company Secretary 2007-03-07 CURRENT 2004-09-17 Liquidation
JAMES JOHN JORDAN GWNW CITY DEVELOPMENTS LIMITED Company Secretary 2007-03-07 CURRENT 2005-06-07 Active
JAMES JOHN JORDAN FALCON WHARF LIMITED Company Secretary 2007-03-07 CURRENT 2005-06-27 Active
JAMES JOHN JORDAN GEORGE WIMPEY PENSION TRUSTEES LIMITED Company Secretary 2005-01-05 CURRENT 1975-03-10 Dissolved 2016-01-26
JAMES JOHN JORDAN SPRINGFIELD ENERGY LIMITED Company Secretary 2004-12-20 CURRENT 1986-06-06 Dissolved 2014-04-08
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Company Secretary 2004-12-20 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Company Secretary 2004-12-20 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN MCLEAN HOMES HOLDINGS LIMITED Company Secretary 2004-12-20 CURRENT 1996-12-10 Dissolved 2018-05-23
CHRISTOPHER CARNEY TAYLOR WIMPEY PLC Director 2018-04-20 CURRENT 1935-02-01 Active
CHRISTOPHER CARNEY TAYLOR WIMPEY HOLDINGS LIMITED Director 2017-09-21 CURRENT 1945-12-06 Active
CHRISTOPHER CARNEY TAYLOR WIMPEY UK LIMITED Director 2015-07-22 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN THE TENNIS FOUNDATION (LEGACY) Director 2017-05-25 CURRENT 1987-06-05 Active
JAMES JOHN JORDAN FORAY PROPERTIES LIMITED Director 2015-07-17 CURRENT 2003-10-09 Liquidation
JAMES JOHN JORDAN VIGOBRIDGE LIMITED Director 2015-07-10 CURRENT 1986-10-20 Dissolved 2016-07-29
JAMES JOHN JORDAN BRYANT HOMES SOUTHERN LIMITED Director 2015-07-10 CURRENT 1938-11-30 Active
JAMES JOHN JORDAN BRYANT GROUP SERVICES LIMITED Director 2015-07-10 CURRENT 1976-08-03 Active
JAMES JOHN JORDAN THE SECRET GARDEN MANAGEMENT COMPANY LIMITED Director 2015-05-07 CURRENT 1999-03-04 Active
JAMES JOHN JORDAN TAYLOR WIMPEY HOLDINGS LIMITED Director 2015-01-02 CURRENT 1945-12-06 Active
JAMES JOHN JORDAN VANTAGE WEST LIMITED Director 2014-10-31 CURRENT 1973-05-10 Dissolved 2016-07-29
JAMES JOHN JORDAN THIS IS G2 LIMITED Director 2014-10-31 CURRENT 2006-06-29 Active
JAMES JOHN JORDAN TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1959-12-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Director 2011-07-21 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY UK LIMITED Director 2011-05-11 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN TAYLOR INSURANCE BROKERS LIMITED Director 2008-12-10 CURRENT 1943-06-15 Dissolved 2017-04-05
JAMES JOHN JORDAN WILCON DEVELOPMENT GROUP LIMITED Director 2008-10-16 CURRENT 1953-03-06 Dissolved 2014-05-13
JAMES JOHN JORDAN WILSON CONNOLLY (TALLY HO) LIMITED Director 2008-10-16 CURRENT 2002-04-16 Dissolved 2015-02-07
JAMES JOHN JORDAN WAINHOMES (CENTRAL) LIMITED Director 2008-10-16 CURRENT 1998-01-20 Dissolved 2016-01-16
JAMES JOHN JORDAN WAINHOMES (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1974-12-18 Dissolved 2016-01-16
JAMES JOHN JORDAN WILCON HOMES NORTH WEST LIMITED Director 2008-10-16 CURRENT 1998-06-17 Dissolved 2016-01-16
JAMES JOHN JORDAN NOTEPATH LIMITED Director 2008-10-16 CURRENT 2004-08-13 Dissolved 2016-07-29
JAMES JOHN JORDAN WHELMAR (NORTH WALES) LIMITED Director 2008-10-16 CURRENT 1946-07-29 Active
JAMES JOHN JORDAN WILCON HOMES ANGLIA LIMITED Director 2008-10-16 CURRENT 1997-10-23 Active
JAMES JOHN JORDAN MCLEAN TW ESTATES LIMITED Director 2008-10-16 CURRENT 1999-08-20 Active
JAMES JOHN JORDAN MCLEAN TW HOLDINGS LIMITED Director 2008-10-16 CURRENT 2001-03-26 Active
JAMES JOHN JORDAN WILSON CONNOLLY QUEST LIMITED Director 2008-10-16 CURRENT 2002-11-21 Active
JAMES JOHN JORDAN WILCON HOMES SCOTLAND LIMITED Director 2008-10-16 CURRENT 1991-04-01 Active
JAMES JOHN JORDAN MCLEAN TW NO.2 LIMITED Director 2008-10-16 CURRENT 1998-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE ESTATES LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN MCLEAN TW LIMITED Director 2008-10-16 CURRENT 1986-02-06 Active
JAMES JOHN JORDAN MCLEAN TW GROUP LIMITED Director 2008-10-16 CURRENT 1987-12-18 Active
JAMES JOHN JORDAN MCLEAN TW (YORKSHIRE) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN MCLEAN TW (SOUTHERN) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1988-12-23 Active
JAMES JOHN JORDAN WILSON CONNOLLY INVESTMENTS LIMITED Director 2008-10-16 CURRENT 1944-01-20 Active
JAMES JOHN JORDAN WILSON CONNOLLY PROPERTIES LIMITED Director 2008-10-16 CURRENT 1962-02-09 Active
JAMES JOHN JORDAN WILCON HOMES MIDLANDS LIMITED Director 2008-10-16 CURRENT 1927-12-28 Active
JAMES JOHN JORDAN WILCON HOMES NORTHERN LIMITED Director 2008-10-16 CURRENT 1934-06-04 Active
JAMES JOHN JORDAN WILCON HOMES EASTERN LIMITED Director 2008-10-16 CURRENT 1965-07-15 Active
JAMES JOHN JORDAN WILCON LIFESTYLE HOMES LIMITED Director 2008-10-16 CURRENT 1982-06-28 Active
JAMES JOHN JORDAN WILCON HOMES SOUTHERN LIMITED Director 2008-10-16 CURRENT 1958-12-29 Active
JAMES JOHN JORDAN WHELMAR (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1936-11-25 Active
JAMES JOHN JORDAN WHELMAR (CHESTER) LIMITED Director 2008-10-16 CURRENT 1971-07-20 Active
JAMES JOHN JORDAN WHELMAR DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1965-03-17 Active
JAMES JOHN JORDAN MCLEAN TW (NORTHERN) LIMITED Director 2008-10-16 CURRENT 1972-06-05 Active
JAMES JOHN JORDAN MCLEAN TW (CHESTER) LIMITED Director 2008-10-16 CURRENT 1972-04-27 Active
JAMES JOHN JORDAN WILCON HOMES WESTERN LIMITED Director 2008-10-16 CURRENT 1996-09-11 Active
JAMES JOHN JORDAN ORMESWOOD DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1983-10-10 Dissolved 2013-08-08
JAMES JOHN JORDAN JIM 3 LIMITED Director 2007-12-31 CURRENT 1961-07-04 Active
JAMES JOHN JORDAN MCLEAN HOMES BRISTOL & WEST LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN GOTHERIDGE AND SANDERS LIMITED Director 2007-12-31 CURRENT 1987-03-03 Liquidation
JAMES JOHN JORDAN THOMAS LOWE AND SONS,LIMITED Director 2007-12-31 CURRENT 1922-03-02 Active
JAMES JOHN JORDAN THOMAS LOWE HOMES LIMITED Director 2007-12-31 CURRENT 1970-04-16 Active
JAMES JOHN JORDAN RIVER FARM DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1963-11-08 Active
JAMES JOHN JORDAN MCLEAN HOMES SOUTHERN LIMITED Director 2007-12-31 CURRENT 1963-01-17 Active
JAMES JOHN JORDAN JIM 1 LIMITED Director 2007-12-31 CURRENT 1933-11-17 Active
JAMES JOHN JORDAN JIM 4 LIMITED Director 2007-12-31 CURRENT 1916-12-27 Active
JAMES JOHN JORDAN JIM 5 LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN JIM 2 LIMITED Director 2007-12-31 CURRENT 1970-04-16 Liquidation
JAMES JOHN JORDAN TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
JAMES JOHN JORDAN WIMPEY FINANCE PLC Director 2007-07-03 CURRENT 1989-03-01 Dissolved 2017-04-05
JAMES JOHN JORDAN WIMPEY CARS MANAGEMENT LIMITED Director 2006-11-08 CURRENT 1981-07-31 Dissolved 2013-08-08
JAMES JOHN JORDAN BRACKEN HOMES LIMITED Director 2002-04-30 CURRENT 1954-08-11 Liquidation
JAMES JOHN JORDAN WIMPEY UNOX LIMITED Director 2002-02-04 CURRENT 1974-05-20 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2002-02-04 CURRENT 1982-05-14 Dissolved 2014-05-13
JAMES JOHN JORDAN GEORGE WIMPEY MANUFACTURED HOUSING LIMITED Director 2002-02-04 CURRENT 1978-12-05 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY ME&C OVERSEAS LIMITED Director 2002-02-04 CURRENT 1981-08-03 Dissolved 2013-08-08
JAMES JOHN JORDAN ROBERT HOBBS LIMITED Director 2002-02-04 CURRENT 1982-03-10 Dissolved 2016-01-16
JAMES JOHN JORDAN WIMPEY AGGREGATES LIMITED Director 2002-02-04 CURRENT 1963-12-17 Dissolved 2016-01-16
JAMES JOHN JORDAN WAXLOW PROPERTIES LIMITED Director 2002-02-04 CURRENT 1939-12-08 Dissolved 2016-07-29
JAMES JOHN JORDAN GROVE CONSULTANTS LIMITED Director 2002-02-04 CURRENT 1983-02-07 Dissolved 2016-07-29
JAMES JOHN JORDAN ETTINGSHALL DEVELOPMENTS LIMITED Director 2002-02-04 CURRENT 1983-10-10 Dissolved 2017-04-05
JAMES JOHN JORDAN BLATCHINGTON OVERSEAS LIMITED Director 2002-02-04 CURRENT 1986-12-22 Converted / Closed
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN WIMPEY ENGINEERING LIMITED Director 2002-02-04 CURRENT 1966-06-03 Dissolved 2017-03-19
JAMES JOHN JORDAN WORANES INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Dissolved 2017-12-14
JAMES JOHN JORDAN FARRODS WATER ENGINEERS LIMITED Director 2002-02-04 CURRENT 1979-01-18 Active
JAMES JOHN JORDAN WIMPEY GULF HOLDINGS LIMITED Director 2002-02-04 CURRENT 1964-02-04 Active
JAMES JOHN JORDAN WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2002-02-04 CURRENT 1989-06-13 Active
JAMES JOHN JORDAN BLATCHINGTON ELEVEN LIMITED Director 2002-02-04 CURRENT 1971-12-30 Liquidation
JAMES JOHN JORDAN HAMME CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 1995-07-18 Active
JAMES JOHN JORDAN THAMESWEY HOMES LIMITED Director 2002-02-04 CURRENT 1968-01-18 Active
JAMES JOHN JORDAN WIMPEY DORMANT INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Active
JAMES JOHN JORDAN WIMPEY LAING LIMITED Director 2002-02-04 CURRENT 1973-03-30 Active
JAMES JOHN JORDAN WIMPEY LAING OVERSEAS LIMITED Director 2002-02-04 CURRENT 1974-01-04 Active
JAMES JOHN JORDAN WIMPEY GEOTECH LIMITED Director 2002-02-04 CURRENT 1988-09-07 Active
JAMES JOHN JORDAN WIMPEY GROUP SERVICES LIMITED Director 2002-02-04 CURRENT 1978-10-09 Active
JAMES JOHN JORDAN GROVESIDE HOMES LIMITED Director 2002-02-04 CURRENT 1967-04-06 Active
JAMES JOHN JORDAN WIMPEY CORPORATE SERVICES LIMITED Director 2002-01-31 CURRENT 1995-11-15 Active
PETER TIMOTHY REDFERN YOUTH ADVENTURE TRUST Director 2017-06-08 CURRENT 1993-01-05 Active
PETER TIMOTHY REDFERN TAYLOR WIMPEY UK LIMITED Director 2008-04-24 CURRENT 1978-10-06 Active
PETER TIMOTHY REDFERN TAYLOR WIMPEY PLC Director 2007-07-03 CURRENT 1935-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-25Appointment of Jennifer Canty as company secretary on 2024-04-24
2024-04-25Termination of appointment of Omolola Olutomilayo Adedoyin on 2024-04-24
2024-03-27CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-07-07Termination of appointment of Katherine Elizabeth Hindmarsh on 2023-07-07
2023-07-07Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-07-07
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED MR MUHAMMED ISHAQ KAYANI
2023-02-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW LONNON
2022-10-07Statement by Directors
2022-10-07Solvency Statement dated 06/10/22
2022-10-07Resolutions passed:<ul><li>Resolution Reduce share premium account 06/10/2022<li>Resolution reduction in capital</ul>
2022-10-07Statement of capital on GBP 0.25
2022-09-07Appointment of Miss Katherine Elizabeth Hindmarsh as company secretary on 2022-08-26
2022-09-07Termination of appointment of Alice Hannah Black on 2022-08-26
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-09-07DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-09-07TM02Termination of appointment of Alice Hannah Black on 2022-08-26
2022-09-07AP03Appointment of Miss Katherine Elizabeth Hindmarsh as company secretary on 2022-08-26
2022-09-07AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY REDFERN
2022-04-26AP01DIRECTOR APPOINTED MS JENNIFER DALY
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Christopher Carney on 2021-11-17
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CH01Director's details changed for Miss Alice Hannah Marsden on 2021-05-30
2021-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS ALICE HANNAH MARSDEN on 2021-05-30
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-22AP03Appointment of Miss Alice Hannah Marsden as company secretary on 2019-12-31
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN JORDAN
2020-01-22TM02Termination of appointment of James John Jordan on 2019-12-31
2020-01-22AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DIRK MANGOLD
2018-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER CARNEY
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 249587137.25
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 249587137.25
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-31CH01Director's details changed for Peter Timothy Redfern on 2016-10-29
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03CH01Director's details changed for Ryan Dirk Mangold on 2016-03-03
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 249587137.25
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 249587137.25
2015-02-22AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 249587137.25
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for Ryan Dirk Mangold on 2013-11-11
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-17AP01DIRECTOR APPOINTED RYAN DIRK MANGOLD
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARR
2011-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-18RES01ADOPT ARTICLES 18/08/11
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONDON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN
2011-07-18MEM/ARTSARTICLES OF ASSOCIATION
2011-07-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-18AP01DIRECTOR APPOINTED MICHAEL ANDREW LONDON
2011-07-18SH0112/07/11 STATEMENT OF CAPITAL GBP 249587137.25
2011-07-13AP01DIRECTOR APPOINTED VIKRANTH CHANDRAN
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY REDFERN / 28/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011
2011-03-29AR0131/01/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 23/12/2010
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010
2010-02-04AR0131/01/10 FULL LIST
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY REDFERN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-11-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-09-22RES01ALTER ARTICLES 02/04/2009
2009-09-22RES01ALTER ARTICLES 11/09/2009
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-04-13RES13FACILITY AGREEMENT 02/04/2009
2009-04-13RES01ALTER ARTICLES 02/04/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-1688(2)CAPITALS NOT ROLLED UP
2008-05-16288aDIRECTOR APPOINTED PETER ANTHONY CARR
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-21353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEORGE WIMPEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE WIMPEY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2016-02-05 to 2016-02-08 Hicks v George Wimpey Ltd
2016-02-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-05PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-03 Satisfied WILMINGTON TRUST (LONDON) LIMITED (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS
GUARANTEE 1982-08-31 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE WIMPEY LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE WIMPEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GEORGE WIMPEY LIMITED owns 27 domain names.

georgewimpeydirect.co.uk   georgewimpeyfinance.co.uk   georgewimpeyforlife.co.uk   georgewimpeyinsurance.co.uk   georgewimpeymoney.co.uk   georgewimpeyoptions.co.uk   georgewimpeyplc.co.uk   georgewimpeysucks.co.uk   georgewimpy.co.uk   george-wimpey.co.uk   mynewmortgage.co.uk   newhomes-4u.co.uk   ukhomeassist.co.uk   ukhomefinance.co.uk   wimpey.co.uk   wimpeydirect.co.uk   wimpeysucks.co.uk   gwmoney.co.uk   gwoptions.co.uk   gwfinance.co.uk   myhomefinance.co.uk   mcleanhomes.co.uk   gwhomefinance.co.uk   georgewimpeydimensions.co.uk   georgewimpeyfinancial.co.uk   georgewimpeyfinancialservices.co.uk   georgewimpeylifestyle.co.uk  

Trademarks
We have not found any records of GEORGE WIMPEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEORGE WIMPEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2011-03-10 GBP £-295 Fees & Charges
Coventry City Council 2010-08-18 GBP £3,294 External Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE WIMPEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE WIMPEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE WIMPEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.