George Wimpey South Yorkshire Limited HIGH WYCOMBE


George Wimpey South Yorkshire started in year 1967 as Private Limited Company with registration number 00911591. The George Wimpey South Yorkshire company has been functioning successfully for 57 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since 2002-01-02 George Wimpey South Yorkshire Limited is no longer carrying the name Mclean Homes Ridings.

At the moment there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

George Wimpey South Yorkshire Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00911591
Date of Incorporation Wed, 26th Jul 1967
Industry Development of building projects
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 25 September 2023

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Michael L.

Position: Director

Appointed: 17 July 2015

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 25 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 07 July 2023

Colin C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Peter A.

Position: Director

Appointed: 27 April 2009

Resigned: 17 July 2015

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 27 April 2009

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

David B.

Position: Director

Appointed: 11 September 2006

Resigned: 31 December 2006

Fraser T.

Position: Director

Appointed: 05 June 2006

Resigned: 02 October 2006

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Anne B.

Position: Director

Appointed: 16 January 2006

Resigned: 31 December 2006

Kevin C.

Position: Director

Appointed: 01 July 2005

Resigned: 31 December 2006

Dawn S.

Position: Director

Appointed: 01 July 2005

Resigned: 14 December 2005

Tracey B.

Position: Director

Appointed: 14 April 2005

Resigned: 31 December 2006

Stephen J.

Position: Director

Appointed: 01 February 2005

Resigned: 03 July 2007

Ian W.

Position: Director

Appointed: 08 March 2004

Resigned: 31 December 2006

Peter R.

Position: Director

Appointed: 01 February 2004

Resigned: 31 March 2006

Glyn H.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2003

James P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 April 2006

Geoffrey H.

Position: Director

Appointed: 02 April 2001

Resigned: 11 March 2005

Stephen B.

Position: Director

Appointed: 02 April 2001

Resigned: 04 October 2002

Richard H.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2006

Sharon J.

Position: Director

Appointed: 02 April 2001

Resigned: 31 March 2005

Andrew C.

Position: Director

Appointed: 02 April 2001

Resigned: 19 May 2006

Terence M.

Position: Director

Appointed: 28 October 1996

Resigned: 31 March 2005

Keith C.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2003

Stefan B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 July 2001

Roy H.

Position: Director

Appointed: 18 April 1994

Resigned: 01 March 1996

Susan L.

Position: Director

Appointed: 17 March 1994

Resigned: 19 June 1998

Alan R.

Position: Director

Appointed: 15 May 1992

Resigned: 28 May 1999

Samuel P.

Position: Director

Appointed: 15 May 1992

Resigned: 18 April 1994

Roger L.

Position: Director

Appointed: 15 May 1992

Resigned: 18 October 1996

James P.

Position: Secretary

Appointed: 15 May 1992

Resigned: 01 March 1996

Stephen B.

Position: Director

Appointed: 15 May 1992

Resigned: 03 September 1999

Frank T.

Position: Director

Appointed: 15 May 1992

Resigned: 30 January 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mclean Homes Ridings January 2, 2002
Tarmac Homes Yorkshire March 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 25th, April 2024
Free Download (5 pages)

Company search

Advertisements