GEORGE WIMPEY MANCHESTER LIMITED

GEORGE WIMPEY MANCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEORGE WIMPEY MANCHESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01876057
    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 GEORGE WIMPEY MANCHESTER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEORGE WIMPEY MANCHESTER LIMITED located?

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

    What were the previous names of GEORGE WIMPEY MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY HOMES NORTH WEST LIMITED Apr 02, 2001Apr 02, 2001
    RIVERMEAD HOMES LIMITEDFeb 26, 1985Feb 26, 1985
    FADESCAPE LIMITEDJan 09, 1985Jan 09, 1985

    What are the latest accounts for GEORGE WIMPEY MANCHESTER LIMITED?

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

    What is the status of the latest confirmation statement for GEORGE WIMPEY MANCHESTER LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for GEORGE WIMPEY MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 21, 2023

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 21, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023

    1 pagesTM02

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of GEORGE WIMPEY MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322296920001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    ADEDOYIN, Omolola Olutomilayo
    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
    311035420001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219913060001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    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
    166109730001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    ATHORN, Neil
    Hideaway
    81 Shrigley Road South
    SK12 1TF Poynton
    Cheshire
    Director
    Hideaway
    81 Shrigley Road South
    SK12 1TF Poynton
    Cheshire
    BritishDirector75754050004
    BETTS, Timothy Michael
    60 Broadway
    SK7 3BU Bramhall
    Cheshire
    Director
    60 Broadway
    SK7 3BU Bramhall
    Cheshire
    BritishCompany Director80263990001
    BIRD, Graham Peter
    5 Dove Close
    CW11 1SY Sandbach
    Cheshire
    Director
    5 Dove Close
    CW11 1SY Sandbach
    Cheshire
    United KingdomBritishDirector75754170001
    BLOOR, Philip John
    Holly Tree Cottage
    Aspley Lane Chatcoll
    Eccleshall
    Staffordshire
    Director
    Holly Tree Cottage
    Aspley Lane Chatcoll
    Eccleshall
    Staffordshire
    BritishDirector8574810002
    BOOTH, Andrew John
    14 Ellenshaw Close
    Norden
    OL12 7GP Rochdale
    Greater Manchester
    Director
    14 Ellenshaw Close
    Norden
    OL12 7GP Rochdale
    Greater Manchester
    United KingdomBritishDirector104762860001
    BOWDEN, Maurice Anthony
    21 Albany Road
    SK9 6LL Wilmslow
    Cheshire
    Director
    21 Albany Road
    SK9 6LL Wilmslow
    Cheshire
    EnglandBritishDirector75754200001
    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 KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    CLAPHAM, Colin 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 KingdomBritishCompany Secretary9684390001
    CORRIN, Brian Stanley
    14 Ward Close
    Great Sankey
    WA5 8XY Warrington
    Cheshire
    Director
    14 Ward Close
    Great Sankey
    WA5 8XY Warrington
    Cheshire
    EnglandBritishDirector110416140001
    CRAVEN, Donald Peter
    Fodderbing House Bar Hill
    Madeley
    CW3 9QE Crewe
    Director
    Fodderbing House Bar Hill
    Madeley
    CW3 9QE Crewe
    BritishProduction Director62149510001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    BritishDirector37763770002
    DONNACHIE, Martin Thomas
    101 Oldfield Road
    WA14 4BL Altrincham
    Cheshire
    Director
    101 Oldfield Road
    WA14 4BL Altrincham
    Cheshire
    United KingdomBritishCompany Director83974790001
    FORSHAW, Carolyn Ruth Naomie
    28 Clarendon Road
    M33 2DX Sale
    Cheshire
    Director
    28 Clarendon Road
    M33 2DX Sale
    Cheshire
    BritishDirector113280160001
    FOSTER, Stephen John
    1 Alden Close
    Helmshore
    BB4 4AX Rossendale
    Lancashire
    Director
    1 Alden Close
    Helmshore
    BB4 4AX Rossendale
    Lancashire
    BritishDirector75754100001
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritishDirector And Chief Executive27237570013
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    HOLMES, Graham Trevor
    54 Bicknell Close
    Great Sankey
    WA5 8EX Warrington
    Cheshire
    Director
    54 Bicknell Close
    Great Sankey
    WA5 8EX Warrington
    Cheshire
    BritishCompany Director83797300001
    HUGHES, Graham Thomas
    15 Padston Drive
    ST7 2XY Alsager
    Cheshire
    Director
    15 Padston Drive
    ST7 2XY Alsager
    Cheshire
    BritishDirector33837100001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003

    Who are the persons with significant control of GEORGE WIMPEY MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1392762
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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