Background WavePink WaveYellow Wave

WIMGROVE DEVELOPMENTS LIMITED (00613264)

WIMGROVE DEVELOPMENTS LIMITED (00613264) is an active UK company. incorporated on 20 October 1958. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIMGROVE DEVELOPMENTS LIMITED has been registered for 67 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00613264
Status
active
Type
ltd
Incorporated
20 October 1958
Age
67 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMGROVE DEVELOPMENTS LIMITED

WIMGROVE DEVELOPMENTS LIMITED is an active company incorporated on 20 October 1958 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIMGROVE DEVELOPMENTS LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00613264

LTD Company

Age

67 Years

Incorporated 20 October 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB
From: 20 October 1958To: 1 April 2011
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 04 Feb 2002
Resigned 16 Jan 2012

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Jul 1998
Resigned 04 Feb 2002

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed N/A
Resigned 09 Jul 1997

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 09 Dec 2008

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 01 Jul 1994
Resigned 21 Feb 1996

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 09 Dec 2024

WHEATLEY, Catherine Bernadette

Resigned
138 Jerningham Road, LondonSE14 5NL
Secretary
Appointed 09 Jul 1997
Resigned 01 Jul 1998

WISEMAN, Shalom David

Resigned
2 Woodville Gardens, LondonW5 2LG
Secretary
Appointed N/A
Resigned 30 Apr 1993

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 09 Oct 2023
Resigned 24 Apr 2024

BIRD, Michael Thomas

Resigned
115 Crabtree Lane, HarpendenAL5 5RQ
Born April 1946
Director
Appointed 11 Mar 1993
Resigned 29 Sept 1995

BOYNES, Martin Geoffrey

Resigned
Leith Wood Cottage, DorkingRH5 6LP
Born October 1951
Director
Appointed 06 Sept 1996
Resigned 31 Mar 2011

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 01 Jul 2011
Resigned 31 Oct 2019

GARROD, Douglas Victor

Resigned
Westmorland House, KintburyRG17 9UP
Born September 1941
Director
Appointed N/A
Resigned 05 Jul 1994

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 09 Oct 2023

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 15 Feb 2017
Resigned 09 Dec 2024

MOORE, Henry William

Resigned
37 Granville Road, OxtedRH8 0BX
Born August 1948
Director
Appointed N/A
Resigned 16 Jun 2000

SEMPIE, Debbie

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 09 Dec 2008
Resigned 15 Feb 2017

WAGHORN, Richard Seymour

Resigned
2 High Garth, EsherKT10 9DN
Born December 1955
Director
Appointed 16 Jun 2000
Resigned 31 Dec 2007

WOOD, Steven Henry

Resigned
2 Lambourne Drive, CobhamKT11 3LB
Born May 1954
Director
Appointed N/A
Resigned 06 Sept 1996

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
11 October 2010
AAMDAAMD
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
27 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
353353
Legacy
14 November 2007
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
6 February 2002
353353
Legacy
29 October 2001
363aAnnual Return
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
88(2)R88(2)R
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
123Notice of Increase in Nominal Capital
Legacy
27 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
12 July 1996
287Change of Registered Office
Legacy
2 March 1996
288288
Legacy
13 February 1996
363aAnnual Return
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
6 September 1995
288288
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
288288
Legacy
26 July 1994
288288
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
8 February 1994
363x363x
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
4 April 1993
288288
Legacy
1 February 1993
363x363x
Legacy
3 December 1992
363x363x
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
9 November 1992
288288
Legacy
22 October 1992
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
2 December 1991
363x363x
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
21 March 1990
288288
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
28 September 1988
288288
Legacy
9 May 1988
288288
Legacy
1 February 1988
288288
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
27 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts