TAYLOR WIMPEY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTAYLOR WIMPEY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00296805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYLOR WIMPEY PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TAYLOR WIMPEY PLC located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYLOR WIMPEY PLC?

    Previous Company Names
    Company NameFromUntil
    TAYLOR WOODROW PLCFeb 01, 1935Feb 01, 1935

    What are the latest accounts for TAYLOR WIMPEY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAYLOR WIMPEY PLC?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for TAYLOR WIMPEY PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 156,620.7082
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 170,508.2882
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 205,127.5282
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 205,508.9182
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 205,590.6482
    2 pagesSH04

    Director's details changed for Ms Jennifer Daly on Jul 07, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    257 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 206,015.3282
    2 pagesSH04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Directors' remuneration report approved 30/04/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 206,111.0782
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 206,244.6182
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 219,036.3082
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 219,143.3482
    2 pagesSH04

    Termination of appointment of Humphrey Stewart Morgan Singer as a director on Dec 31, 2024

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 219,266.8982
    2 pagesSH04

    Appointment of Mr Martyn Coffey as a director on Dec 01, 2024

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 219,959.0282
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 220,254.0782
    2 pagesSH04

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 220,560.4482
    2 pagesSH04

    Group of companies' accounts made up to Dec 31, 2023

    250 pagesAA

    Director's details changed for Ms Clodagh Moriarty on Jun 06, 2024

    2 pagesCH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 221,759.1582
    2 pagesSH04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Remuneration report be approved 23/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of TAYLOR WIMPEY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYANI, Muhammed Ishaq
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    305846660001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670002
    CASTLE, Mark
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish296490290001
    COFFEY, Martyn
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish181221470001
    DALY, Jennifer, Ms.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish197094000002
    DORNER, Irene Mitchell
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish199702500001
    GADHIA, Jitesh Kishorekumar, Lord
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish189774290001
    GRIMBLE, Scilla
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish280378940001
    MORIARTY, Clodagh
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandIrish247337130002
    NOEL, Robert Montague
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish31743030007
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    264031240002
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    299517610001
    MORBEY, Richard Ian
    Marlstone
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    Secretary
    Marlstone
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    British11415200002
    ABRAHAMS, Brian
    16 The Avenue
    Ickenham
    UB10 8NP Uxbridge
    Middlesex
    Director
    16 The Avenue
    Ickenham
    UB10 8NP Uxbridge
    Middlesex
    EnglandBritish12564920001
    ASKEW, Norman Brian Montague
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    Director
    New Bond Street
    W1S 1SB London
    80
    United Kingdom
    British69246420001
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    BARKER, Katharine Mary, Dame
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish79790070001
    BEESTON, Kevin Stanley
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish152403890002
    BORWELL, George Basil
    4 Heathlands Drive
    SL6 4NF Maidenhead
    Berkshire
    Director
    4 Heathlands Drive
    SL6 4NF Maidenhead
    Berkshire
    British1702370001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    BURR, Gwyneth Victoria
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish194108430001
    CASTLE, John Christopher
    Farthingstone House
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    Director
    Farthingstone House
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    British89314820001
    CORNESS, Colin Ross, Sir
    54 Chesterfield House
    South Audley Street
    W1J 5JU London
    Director
    54 Chesterfield House
    South Audley Street
    W1J 5JU London
    EnglandBritish55961030002
    DAVIES, Michael Thomas
    Manchester Airport
    M90 1QX Manchester
    6th Floor Olympic House
    Greater Manchester
    Director
    Manchester Airport
    M90 1QX Manchester
    6th Floor Olympic House
    Greater Manchester
    EnglandBritish50770000009
    DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish65745160001
    DOUGAL, Andrew James Harrower
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish42737230007
    EGERTON, Keith Robert
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    United KingdomBritish4772680001
    FORD, Margaret Anne, Baroness
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish177930410001
    GREEN, David Anthony
    Highwood House
    Old Avenue
    KT13 0QA Weybridge
    Surrey
    Director
    Highwood House
    Old Avenue
    KT13 0QA Weybridge
    Surrey
    British82480420001
    HAMBRO, Charles Eric Alexander, Rt Hon Lord
    69 Victoria Road
    W8 5RH London
    Director
    69 Victoria Road
    W8 5RH London
    British8319250001
    HAWLEY, Robert, Dr
    Summerfield
    Rendcomb
    GL7 7HB Cirencester
    Gloucestershire
    Director
    Summerfield
    Rendcomb
    GL7 7HB Cirencester
    Gloucestershire
    EnglandBritish69538520002
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritish34130540001
    HOGBIN, Walter
    Arendal Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Arendal Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    British11007340001
    HUSSEY, Michael Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish142125150001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0