Background WavePink WaveYellow Wave

GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254)

GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254) is an active UK company. incorporated on 13 March 1961. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. GEORGE WIMPEY WEST YORKSHIRE LIMITED has been registered for 65 years.

Company Number
00686254
Status
active
Type
ltd
Incorporated
13 March 1961
Age
65 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WIMPEY WEST YORKSHIRE LIMITED

GEORGE WIMPEY WEST YORKSHIRE LIMITED is an active company incorporated on 13 March 1961 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. GEORGE WIMPEY WEST YORKSHIRE LIMITED was registered 65 years ago.(SIC: 41100)

Status

active

Active since 65 years ago

Company No

00686254

LTD Company

Age

65 Years

Incorporated 13 March 1961

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 9 June 2025 (9 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

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

GEORGE WIMPEY NORTH YORKSHIRE LIMITED
From: 2 January 2002To: 31 March 2006
MCLEAN HOMES NORTHERN LIMITED
From: 29 January 1993To: 2 January 2002
THOMAS LOWE HOMES LIMITED
From: 31 December 1978To: 29 January 1993
MCLEAN HOMES EAST MIDLANDS LIMITED
From: 13 March 1961To: 31 December 1978
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

, 80 New Bond Street, London, W1S 1SB, United Kingdom
From: 13 March 1961To: 30 March 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 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
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
8 October 2011
TM01Termination of Director
Accounts With Made Up Date
30 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Legacy
8 February 2011
MG02MG02
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Legacy
19 March 2010
MG04MG04
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Made Up Date
20 October 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
25 August 2009
AUDAUD
Auditors Resignation Company
13 August 2009
AUDAUD
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
16 October 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
14 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288cChange of Particulars
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
363aAnnual Return
Accounts With Made Up Date
27 October 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288cChange of Particulars
Legacy
15 February 2005
363aAnnual Return
Accounts With Made Up Date
2 August 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 October 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
15 January 2003
363aAnnual Return
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
15 February 2002
288cChange of Particulars
Legacy
8 January 2002
363aAnnual Return
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
24 August 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Legacy
9 July 2001
288bResignation of Director or Secretary
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288cChange of Particulars
Accounts With Made Up Date
6 July 2000
AAAnnual Accounts
Legacy
5 July 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 August 1999
AAAnnual Accounts
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Made Up Date
20 October 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
403aParticulars of Charge Subject to s859A
Legacy
24 March 1998
403aParticulars of Charge Subject to s859A
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
12 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 September 1997
AAAnnual Accounts
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 1996
AAAnnual Accounts
Legacy
5 September 1996
403aParticulars of Charge Subject to s859A
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
20 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Accounts With Made Up Date
25 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
1 August 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 November 1994
AUDAUD
Accounts With Made Up Date
30 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Accounts With Made Up Date
4 November 1993
AAAnnual Accounts
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
363b363b
Legacy
26 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 November 1992
AAAnnual Accounts
Legacy
15 June 1992
288288
Legacy
12 June 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
28 February 1991
288288
Resolution
3 January 1991
RESOLUTIONSResolutions
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
3 January 1991
88(2)R88(2)R
Legacy
3 January 1991
123Notice of Increase in Nominal Capital
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
19 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
22 February 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1989
288288
Accounts With Made Up Date
11 August 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
7 March 1989
288288
Accounts With Made Up Date
4 July 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
26 May 1988
288288
Legacy
17 March 1988
288288
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
7 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Made Up Date
18 September 1986
AAAnnual Accounts
Legacy
29 May 1986
288288
Certificate Change Of Name Company
11 September 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 November 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1963
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 March 1961
MISCMISC