Background WavePink WaveYellow Wave

WIMPEY GULF HOLDINGS LIMITED (00790541)

WIMPEY GULF HOLDINGS LIMITED (00790541) is an active UK company. incorporated on 4 February 1964. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIMPEY GULF HOLDINGS LIMITED has been registered for 62 years. Current directors include HINDMARSH, Katherine Elizabeth, KAYANI, Muhammed Ishaq.

Company Number
00790541
Status
active
Type
ltd
Incorporated
4 February 1964
Age
62 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, KAYANI, Muhammed Ishaq
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMPEY GULF HOLDINGS LIMITED

WIMPEY GULF HOLDINGS LIMITED is an active company incorporated on 4 February 1964 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. WIMPEY GULF HOLDINGS LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00790541

LTD Company

Age

62 Years

Incorporated 4 February 1964

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 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

WGH INVESTMENTS LIMITED
From: 18 August 1982To: 1 September 1987
WIMPEY GULF HOLDINGS LIMITED
From: 31 December 1976To: 18 August 1982
WIMPEY FABRICATORS LIMITED
From: 4 February 1964To: 31 December 1976
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB
From: 4 February 1964To: 30 March 2011
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 20 Jan 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 20 Jan 2025

KAYANI, Muhammed Ishaq

Active
Turnpike Road, High WycombeHP12 3 NR
Born May 1973
Director
Appointed 31 Jul 2025

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 04 Feb 2002
Resigned 01 Dec 2009

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Oct 2018
Resigned 29 Nov 2023

BORT, Stefan Edward

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

BORT, Stefan Edward

Resigned
180a Underhill Road, LondonSE22 0QH
Secretary
Appointed 08 Oct 1993
Resigned 08 Jan 1994

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 19 Oct 2018

JONES, Anthony Graham

Resigned
36 Beechwoods Court, LondonSE19 1UH
Secretary
Appointed N/A
Resigned 08 Oct 1993

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 26 Jan 2009

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 08 Jan 1994
Resigned 21 Feb 1996

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

WHEATLEY, Catherine Bernadette

Resigned
138 Jerningham Road, LondonSE14 5NL
Secretary
Appointed 02 May 1996
Resigned 01 Jul 1998

BEAUPREZ, Richard Joseph

Resigned
16 Dale Close, HitchinSG4 9AS
Born March 1945
Director
Appointed N/A
Resigned 11 Jan 1993

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Born February 1960
Director
Appointed N/A
Resigned 04 Feb 2002

CHATER, Andrew John Gordon

Resigned
63 Station Road, HamptonTW12 2BT
Born August 1961
Director
Appointed 11 Jan 1993
Resigned 02 Sept 1993

FLEMING, Ian James

Resigned
Holtye Croft Cansiron Lane, EdenbridgeTN8 7EE
Born September 1953
Director
Appointed 02 Sept 1993
Resigned 30 Nov 1994

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 04 Feb 2002
Resigned 31 Jul 2025

KELLY, Matthew Robert

Resigned
St Josephs Vale, BlackheathSE3 0XF
Born February 1976
Director
Appointed 30 Jul 2008
Resigned 06 Mar 2009

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 05 Nov 2013
Resigned 09 Dec 2024

MIDDLETON, Fiona Elizabeth

Resigned
Tulse Hill, LondonSW2 2HD
Born October 1968
Director
Appointed 06 Mar 2009
Resigned 05 Nov 2013

WAGHORN, Richard Seymour

Resigned
2 High Garth, EsherKT10 9DN
Born December 1955
Director
Appointed 30 Nov 1994
Resigned 30 Jul 2008

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

157

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 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
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 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
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 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
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 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
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 May 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
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Secretary Company
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
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
27 June 2007
AAAnnual Accounts
Legacy
26 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
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
25 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
6 February 2002
353353
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
10 July 1996
287Change of Registered Office
Legacy
22 May 1996
288288
Legacy
2 March 1996
288288
Legacy
1 February 1996
363aAnnual Return
Legacy
13 September 1995
288288
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Dormant
13 May 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
6 February 1994
363x363x
Legacy
10 November 1993
288288
Legacy
15 September 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Dormant
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363x363x
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363x363x
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Dormant
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Dormant
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
7 September 1988
288288
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
3 February 1988
288288
Resolution
16 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Certificate Change Of Name Company
28 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Certificate Change Of Name Company
28 April 1976
CERTNMCertificate of Incorporation on Change of Name