Background WavePink WaveYellow Wave

PERSIMMON HOMES (WESSEX) LIMITED (01311348)

PERSIMMON HOMES (WESSEX) LIMITED (01311348) is an active UK company. incorporated on 29 April 1977. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERSIMMON HOMES (WESSEX) LIMITED has been registered for 48 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
01311348
Status
active
Type
ltd
Incorporated
29 April 1977
Age
48 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON HOMES (WESSEX) LIMITED

PERSIMMON HOMES (WESSEX) LIMITED is an active company incorporated on 29 April 1977 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERSIMMON HOMES (WESSEX) LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01311348

LTD Company

Age

48 Years

Incorporated 29 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PERSIMMON HOMES (SOUTH-WEST) LIMITED
From: 31 December 1981To: 1 November 1994
PERSIMMON-FOX LIMITED
From: 31 December 1979To: 31 December 1981
BILTABRICKS LIMITED
From: 29 April 1977To: 31 December 1979
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Apr 77
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Loan Secured
Apr 14
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed N/A
Resigned 20 Jul 2001

ALLEN, Michael John

Resigned
Lingfield Cottage, YorkYO26 8EB
Born February 1945
Director
Appointed N/A
Resigned 01 Feb 1993

ALLEN ROSS, Terence Leslie

Resigned
7 Valley View, CalneSN11 0SB
Born August 1947
Director
Appointed 31 Oct 1994
Resigned 07 Aug 1996

BARRETT, Antony Richard

Resigned
25 Mount Nebo, TauntonTA1 4HG
Born December 1960
Director
Appointed 07 Apr 2003
Resigned 18 Dec 2003

BECKLEY, Wendy Mona

Resigned
West House, GloucesterGL2 9LX
Born May 1959
Director
Appointed 01 Mar 2000
Resigned 14 Jul 2000

BRIGGS, Richard Symon

Resigned
Barnby House, Parkers Lane,, ChippenhamSN15 5PH
Born March 1966
Director
Appointed 01 May 2001
Resigned 31 Dec 2003

DAVIDSON, Duncan Henry

Resigned
Lilburn Tower, AlnwickNE66 4PQ
Born March 1941
Director
Appointed N/A
Resigned 01 Feb 1993

DRINKWATER, Clive Thomas

Resigned
Heathways House, AbingdonOX13 5NN
Born September 1940
Director
Appointed 01 Feb 1994
Resigned 31 Dec 2003

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed N/A
Resigned 18 Apr 2013

FOX, Brian Vernon

Resigned
33 Hogshill Street, BeaminsterDT8 3AG
Born July 1936
Director
Appointed N/A
Resigned 30 Jun 1994

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 May 2002
Resigned 30 Sept 2016

GOLDSMITH, Nicola

Resigned
Flat 3 Byron Court, CheltenhamGL52 2QH
Born December 1961
Director
Appointed 11 Sept 2000
Resigned 31 Dec 2003

GOLDSMITH, Nicola

Resigned
27 Kings Road, CheltenhamGL52 6BH
Born December 1961
Director
Appointed 20 Feb 1997
Resigned 31 Dec 1999

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREENAWAY, Nigel Peter

Resigned
The Grange, CheringtonCV36 5HS
Born May 1960
Director
Appointed 14 Oct 1996
Resigned 30 Apr 2001

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed N/A
Resigned 01 May 2002

HAMMOND, Andrew Richard

Resigned
Woolton Hill, NewburyRG20 9UT
Born July 1970
Director
Appointed 04 Jan 1999
Resigned 02 Jan 2003

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 03 Jan 2001
Resigned 14 Jan 2022

MALE, Gary Arthur

Resigned
14 Heron Way, IlminsterTA19 0BX
Born October 1966
Director
Appointed 28 Feb 2003
Resigned 31 Dec 2003

NEALE, Philip Charles

Resigned
Briar Bank,, ChepstowNP16 6NJ
Born February 1949
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2003

NORRIS, Peter Roy

Resigned
1 Tainmor Close, GloucesterGL2 0XE
Born May 1944
Director
Appointed 01 Jan 1995
Resigned 23 Feb 1999

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 22 Apr 1997
Resigned 30 Apr 1997

THORNTON, David

Resigned
Home Farm, DevizesSN10 2EG
Born March 1957
Director
Appointed 01 Aug 1995
Resigned 31 Dec 2003

TUTILL, Kelvin Geoffrey

Resigned
North End Farm, TauntonTA3 5ED
Born May 1953
Director
Appointed N/A
Resigned 02 Sept 1994

VIVEASH, Derek Leonard

Resigned
Bupton Farm House, WiltshireSN11 8SZ
Born August 1946
Director
Appointed 31 Oct 1994
Resigned 29 Nov 1996

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 01 Feb 1993
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

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

207

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Legacy
23 February 2012
MG02MG02
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
4 June 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363aAnnual Return
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
14 June 2003
363aAnnual Return
Legacy
14 June 2003
288cChange of Particulars
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288cChange of Particulars
Legacy
3 February 2003
288cChange of Particulars
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288cChange of Particulars
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363aAnnual Return
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
11 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288cChange of Particulars
Legacy
19 July 2000
288bResignation of Director or Secretary
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
363aAnnual Return
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
363aAnnual Return
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
288cChange of Particulars
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
363aAnnual Return
Legacy
2 June 1997
288cChange of Particulars
Legacy
2 June 1997
288cChange of Particulars
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
288cChange of Particulars
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
288288
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
4 June 1996
363x363x
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Legacy
3 August 1995
288288
Legacy
27 April 1995
363x363x
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Certificate Change Of Name Company
1 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1994
288288
Legacy
29 June 1994
288288
Legacy
7 May 1994
363x363x
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
7 May 1993
363x363x
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363x363x
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363x363x
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
12 May 1988
403aParticulars of Charge Subject to s859A
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
10 October 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Certificate Change Of Name Company
1 January 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1977
NEWINCIncorporation