GEORGE WIMPEY WEST MIDLANDS LIMITED

GEORGE WIMPEY WEST MIDLANDS LIMITED

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

    Company NameGEORGE WIMPEY WEST MIDLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04118530
    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 WEST MIDLANDS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GEORGE WIMPEY WEST MIDLANDS 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 WEST MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY HOMES WEST MIDLANDS LIMITEDMar 23, 2001Mar 23, 2001
    POLYLINK LIMITEDDec 01, 2000Dec 01, 2000

    What are the latest accounts for GEORGE WIMPEY WEST MIDLANDS 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 WEST MIDLANDS LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for GEORGE WIMPEY WEST MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    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 04, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    2 pagesAP01

    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 secretary on Apr 24, 2024

    2 pagesAP03

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 25, 2023

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 25, 2023

    2 pagesAP01

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

    5 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Nov 04, 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

    Who are the officers of GEORGE WIMPEY WEST MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340936750001
    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 KingdomBritish330353690001
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish200486170001
    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
    311041250001
    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
    147318670001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322316130001
    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
    British76844970003
    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
    219926480001
    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
    166109790001
    LONNON, Michael Andrew, Mr.
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    Secretary
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    British34521340004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    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 KingdomBritish193735640001
    ALLIBAND, Paula
    5 Burns Close
    CV37 7LU Stratford Upon Avon
    Director
    5 Burns Close
    CV37 7LU Stratford Upon Avon
    United KingdomBritish77561330002
    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
    EnglandBritish113503830003
    BOXALL, Geoffrey
    The Old Coach House
    Church Road Snitterfield
    CV37 0LN Stratford Upon Avon
    Warwickshire
    Director
    The Old Coach House
    Church Road Snitterfield
    CV37 0LN Stratford Upon Avon
    Warwickshire
    British75931970001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    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 KingdomBritish125216670001
    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
    EnglandBritish130306120001
    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 KingdomBritish9684390001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    DAVIES, Richard William
    65 Court Crescent
    Kingswinford
    DY6 9RJ Dudley
    West Midlands
    Director
    65 Court Crescent
    Kingswinford
    DY6 9RJ Dudley
    West Midlands
    United KingdomBritish306720840001
    GAULTON, Keith Ian
    26 Parkcroft Road
    NG2 6FN Nottingham
    Director
    26 Parkcroft Road
    NG2 6FN Nottingham
    United KingdomBritish97417040001
    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 KingdomBritish257671040002
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    MALIN, Bruce Robson
    Christmas House
    OX17 3NL Addenbury
    Oxfordshire
    Director
    Christmas House
    OX17 3NL Addenbury
    Oxfordshire
    British75932110001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    NORTHAM, Roger Anthony
    Blythe View54 Brendan Close
    Coleshill
    B46 3EF Birmingham
    West Midlands
    Director
    Blythe View54 Brendan Close
    Coleshill
    B46 3EF Birmingham
    West Midlands
    British75932160002
    OKEY, Colin John
    21 Howard Road
    B14 7PB Kings Heath
    Birmingham
    Director
    21 Howard Road
    B14 7PB Kings Heath
    Birmingham
    EnglandBritish108665400001
    PAYNE, Stuart
    27 Kewstoke Road Sneyd Park
    Essington
    WV12 5DY Wolverhampton
    West Midlands
    Director
    27 Kewstoke Road Sneyd Park
    Essington
    WV12 5DY Wolverhampton
    West Midlands
    British113716680001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002

    Who are the persons with significant control of GEORGE WIMPEY WEST MIDLANDS 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