Wilfrid Homes Limited HIGH WYCOMBE


Founded in 1981, Wilfrid Homes, classified under reg no. 01583758 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 18, 2010 Wilfrid Homes Limited is no longer carrying the name Rydon Homes.

At present there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Michael L. - is with the firm. At present 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.

Wilfrid Homes 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 01583758
Date of Incorporation Thu, 3rd Sep 1981
Industry Development of building projects
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Omolola A.

Position: Director

Appointed: 09 October 2023

Michael L.

Position: Director

Appointed: 20 December 2019

Michael L.

Position: Secretary

Appointed: 16 January 2012

Katherine H.

Position: Director

Appointed: 03 June 2019

Resigned: 09 October 2023

Edward O.

Position: Director

Appointed: 25 April 2017

Resigned: 03 June 2019

Timothy N.

Position: Director

Appointed: 08 September 2015

Resigned: 20 December 2019

Phillip L.

Position: Director

Appointed: 07 February 2011

Resigned: 25 April 2017

Peter T.

Position: Director

Appointed: 07 February 2011

Resigned: 08 September 2015

Michael S.

Position: Director

Appointed: 15 October 2010

Resigned: 07 February 2011

Karen A.

Position: Secretary

Appointed: 15 October 2010

Resigned: 16 January 2012

James M.

Position: Director

Appointed: 15 October 2010

Resigned: 07 February 2011

Warwick B.

Position: Director

Appointed: 01 October 2007

Resigned: 15 October 2010

Anne H.

Position: Secretary

Appointed: 01 July 2006

Resigned: 15 October 2010

Natalie F.

Position: Director

Appointed: 01 February 2006

Resigned: 15 October 2010

Peter S.

Position: Director

Appointed: 23 January 2006

Resigned: 15 October 2010

Peter H.

Position: Director

Appointed: 23 January 2006

Resigned: 15 October 2010

Anne H.

Position: Director

Appointed: 23 January 2006

Resigned: 15 October 2010

John K.

Position: Director

Appointed: 12 January 2006

Resigned: 30 October 2010

Paul W.

Position: Director

Appointed: 12 January 2006

Resigned: 15 October 2010

Robert B.

Position: Director

Appointed: 12 January 2006

Resigned: 30 October 2010

Derek D.

Position: Director

Appointed: 02 May 2003

Resigned: 21 January 2006

Ann F.

Position: Director

Appointed: 31 March 2003

Resigned: 30 September 2005

Brian B.

Position: Director

Appointed: 20 September 2002

Resigned: 23 January 2006

Robert L.

Position: Director

Appointed: 04 May 2001

Resigned: 26 November 2004

Colin D.

Position: Director

Appointed: 01 May 2001

Resigned: 24 March 2005

Paul W.

Position: Secretary

Appointed: 01 May 2001

Resigned: 01 July 2006

Mike J.

Position: Director

Appointed: 01 October 2000

Resigned: 15 October 2010

Robert M.

Position: Director

Appointed: 01 October 1999

Resigned: 06 May 2003

Edric W.

Position: Director

Appointed: 01 October 1998

Resigned: 06 December 2002

Andrew B.

Position: Director

Appointed: 01 August 1996

Resigned: 31 October 1998

Gwendoline J.

Position: Director

Appointed: 01 October 1994

Resigned: 30 November 1998

Graham J.

Position: Director

Appointed: 22 January 1991

Resigned: 18 January 1995

Roger P.

Position: Director

Appointed: 22 January 1991

Resigned: 28 March 2010

Michael G.

Position: Director

Appointed: 22 January 1991

Resigned: 01 May 2001

Graham T.

Position: Director

Appointed: 22 January 1991

Resigned: 01 May 2001

Derek D.

Position: Director

Appointed: 22 January 1991

Resigned: 01 May 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Rydon Homes October 18, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements