Taylor Wimpey Uk Limited HIGH WYCOMBE


Taylor Wimpey Uk started in year 1978 as Private Limited Company with registration number 01392762. The Taylor Wimpey Uk company has been functioning successfully for 46 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Tue, 3rd Jul 2007 Taylor Wimpey Uk Limited is no longer carrying the name George Wimpey Uk.

At present there are 9 directors in the the firm, namely Muhammed K., Shaun W. and Ian D. and others. In addition one secretary - Muhammed K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taylor Wimpey Uk 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 01392762
Date of Incorporation Fri, 6th Oct 1978
Industry Development of building projects
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Muhammed K.

Position: Director

Appointed: 21 February 2023

Muhammed K.

Position: Secretary

Appointed: 21 February 2023

Shaun W.

Position: Director

Appointed: 26 November 2020

Ian D.

Position: Director

Appointed: 26 November 2020

Christopher C.

Position: Director

Appointed: 22 July 2015

Jennifer D.

Position: Director

Appointed: 22 July 2015

Nigel H.

Position: Director

Appointed: 22 July 2015

Lee B.

Position: Director

Appointed: 02 January 2015

Katherine B.

Position: Director

Appointed: 18 November 2014

Ingrid O.

Position: Director

Appointed: 01 July 2013

Michael L.

Position: Secretary

Appointed: 26 August 2022

Resigned: 21 February 2023

Andrew W.

Position: Director

Appointed: 01 November 2021

Resigned: 17 June 2022

Alice B.

Position: Director

Appointed: 04 November 2019

Resigned: 26 August 2022

Alice B.

Position: Secretary

Appointed: 04 November 2019

Resigned: 26 August 2022

Daniel M.

Position: Director

Appointed: 16 January 2017

Resigned: 01 February 2021

James J.

Position: Secretary

Appointed: 24 August 2011

Resigned: 04 November 2019

James J.

Position: Director

Appointed: 11 May 2011

Resigned: 31 December 2019

Ryan M.

Position: Director

Appointed: 28 January 2011

Resigned: 20 April 2018

Maria P.

Position: Director

Appointed: 09 December 2008

Resigned: 01 August 2014

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Peter R.

Position: Director

Appointed: 24 April 2008

Resigned: 26 April 2022

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 24 August 2011

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Peter A.

Position: Director

Appointed: 03 July 2007

Resigned: 17 July 2015

William H.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

David B.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 01 February 2006

Resigned: 14 April 2008

Peter R.

Position: Director

Appointed: 01 February 2006

Resigned: 30 June 2006

Fergus M.

Position: Director

Appointed: 22 November 2005

Resigned: 31 December 2016

John G.

Position: Director

Appointed: 22 November 2005

Resigned: 03 July 2007

Peter T.

Position: Director

Appointed: 01 July 2004

Resigned: 27 July 2015

Graeme D.

Position: Director

Appointed: 01 July 2004

Resigned: 03 July 2007

David L.

Position: Director

Appointed: 01 April 2004

Resigned: 18 November 2005

Stephen J.

Position: Director

Appointed: 15 December 2003

Resigned: 03 July 2007

Jonathan K.

Position: Director

Appointed: 22 September 2003

Resigned: 31 July 2004

Paul H.

Position: Director

Appointed: 01 November 2002

Resigned: 31 March 2004

Graham H.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2007

Neil A.

Position: Director

Appointed: 01 October 2001

Resigned: 18 November 2005

James P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 April 2006

Anna E.

Position: Director

Appointed: 02 April 2001

Resigned: 30 November 2005

Michael O.

Position: Director

Appointed: 02 April 2001

Resigned: 31 March 2006

James P.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2005

Michael T.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2004

Keith C.

Position: Director

Appointed: 11 December 2000

Resigned: 31 December 2003

Peter R.

Position: Director

Appointed: 08 January 2000

Resigned: 01 February 2006

Stefan B.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 July 2001

Peter B.

Position: Director

Appointed: 27 June 1997

Resigned: 07 December 2001

Ian H.

Position: Director

Appointed: 10 January 1997

Resigned: 31 March 1999

Malcolm P.

Position: Director

Appointed: 10 January 1997

Resigned: 30 April 1998

John K.

Position: Director

Appointed: 24 December 1996

Resigned: 14 May 2001

Catherine W.

Position: Secretary

Appointed: 07 June 1996

Resigned: 01 July 1998

Andrew P.

Position: Director

Appointed: 31 May 1996

Resigned: 09 December 2000

Michael B.

Position: Director

Appointed: 14 May 1996

Resigned: 31 August 1997

Dennis B.

Position: Director

Appointed: 04 March 1996

Resigned: 16 October 2000

Gillian H.

Position: Director

Appointed: 20 February 1995

Resigned: 26 March 1996

Stefan B.

Position: Secretary

Appointed: 01 January 1995

Resigned: 07 June 1996

Keith C.

Position: Director

Appointed: 15 December 1994

Resigned: 25 March 1996

Peter I.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 January 1995

George W.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1998

Richard A.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 1995

Rodney B.

Position: Director

Appointed: 01 January 1993

Resigned: 24 December 1996

Brian C.

Position: Director

Appointed: 01 January 1993

Resigned: 09 December 2000

Julian M.

Position: Director

Appointed: 01 January 1993

Resigned: 09 December 2000

David H.

Position: Director

Appointed: 01 January 1993

Resigned: 25 March 1996

Robin T.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Taylor Wimpey Developments 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 Developments 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 And Wales
Place registered Companies House (England And Wales)
Registration number 643420
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

George Wimpey Uk July 3, 2007
Wimpey Homes Holdings April 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Adoption of Articles of Association - resolution
filed on: 2nd, January 2024
Free Download (5 pages)

Company search

Advertisements