Background WavePink WaveYellow Wave

GEORGE WIMPEY NORTH WEST LIMITED (00836029)

GEORGE WIMPEY NORTH WEST LIMITED (00836029) is an active UK company. incorporated on 1 February 1965. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEORGE WIMPEY NORTH WEST LIMITED has been registered for 61 years.

Company Number
00836029
Status
active
Type
ltd
Incorporated
1 February 1965
Age
61 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WIMPEY NORTH WEST LIMITED

GEORGE WIMPEY NORTH WEST LIMITED is an active company incorporated on 1 February 1965 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. GEORGE WIMPEY NORTH WEST LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00836029

LTD Company

Age

61 Years

Incorporated 1 February 1965

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 3 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

MCLEAN HOMES NORTH WEST & CHESHIRE LIMITED
From: 10 November 1982To: 2 January 2002
MCLEAN HOMES NORTH WEST LIMITED
From: 31 December 1978To: 10 November 1982
CENTRAL AND MCLEAN PROPERTIES LIMITED
From: 1 February 1965To: 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: 1 February 1965To: 30 March 2011
Timeline

19 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Jan 65
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
Loan Cleared
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
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
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 July 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
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination 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
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 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
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
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
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 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
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 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
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
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
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
Legacy
5 November 2010
MG01MG01
Accounts With Accounts Type Full
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
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
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
Legacy
9 November 2009
MG04MG04
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
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
Legacy
29 September 2009
403b403b
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 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
1 March 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 Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
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
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
363aAnnual Return
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
29 January 2003
288cChange of Particulars
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 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
Accounts With Accounts Type Full
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
15 June 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Auditors Resignation Company
12 June 1996
AUDAUD
Auditors Resignation Company
12 June 1996
AUDAUD
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
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
4 November 1994
AUDAUD
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
20 June 1994
288288
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
16 October 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
13 October 1992
403aParticulars of Charge Subject to s859A
Legacy
20 May 1992
363b363b
Legacy
14 May 1992
403aParticulars of Charge Subject to s859A
Legacy
20 February 1992
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
288288
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Resolution
20 December 1990
RESOLUTIONSResolutions
Resolution
20 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
2 July 1990
363363
Legacy
9 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
17 February 1989
403aParticulars of Charge Subject to s859A
Legacy
28 November 1988
403aParticulars of Charge Subject to s859A
Legacy
26 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
11 June 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Legacy
11 April 1988
288288
Legacy
24 March 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 November 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1965
NEWINCIncorporation
Miscellaneous
1 February 1965
MISCMISC