Background WavePink WaveYellow Wave

GEORGE WIMPEY NORTH EAST LIMITED (04127574)

GEORGE WIMPEY NORTH EAST LIMITED (04127574) is an active UK company. incorporated on 19 December 2000. 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 EAST LIMITED has been registered for 25 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
04127574
Status
active
Type
ltd
Incorporated
19 December 2000
Age
25 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
G

GEORGE WIMPEY NORTH EAST LIMITED

GEORGE WIMPEY NORTH EAST LIMITED is an active company incorporated on 19 December 2000 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 EAST LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04127574

LTD Company

Age

25 Years

Incorporated 19 December 2000

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

GEORGE WIMPEY NORTH LIMITED
From: 2 January 2002To: 31 March 2006
WIMPEY HOMES NORTH EAST LIMITED
From: 23 March 2001To: 2 January 2002
HARMINDALE LIMITED
From: 19 December 2000To: 23 March 2001
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 19 December 2000To: 30 March 2011
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 19
Director Left
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
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

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

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 07 Jul 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Mar 2001
Resigned 01 Jul 2001

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 07 Jul 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Dec 2016

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 01 Jul 2001
Resigned 19 Apr 2006

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Dec 2000
Resigned 01 Mar 2001

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 21 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 27 Apr 2009
Resigned 17 Jul 2015

ASKER, Giles Allen Trevor

Resigned
19 Chatsworth Drive, BedlingtonNE22 5YS
Born March 1970
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2003

BAIRD, Ronald William

Resigned
31 Langbaurgh Road, YarmTS15 0HL
Born July 1959
Director
Appointed 02 Apr 2001
Resigned 01 Oct 2001

BLAIR, Brian

Resigned
10 Chandler Close, RichmondDL10 5QQ
Born November 1950
Director
Appointed 02 Apr 2001
Resigned 31 Mar 2003

BRASINGTON, Rodger Ian

Resigned
18 Shrewsbury Close, Newcastle Upon TyneNE7 7YS
Born April 1967
Director
Appointed 19 Nov 2001
Resigned 15 Dec 2003

CANTY, Jennifer

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

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 28 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 24 Apr 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 31 Oct 2014
Resigned 31 Oct 2019

CRAIG, Andrew James

Resigned
Bradbury, Stockton-On-TeesTS21 2ET
Born March 1967
Director
Appointed 07 Feb 2004
Resigned 31 Dec 2006

CUSHEN, Keith Morgan

Resigned
Buddleia Cottage, HamptonTW12 2SX
Born August 1947
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2003

DRIVER, John

Resigned
Westminster Oval, Stockton-On-TeesTS20 1UX
Born July 1971
Director
Appointed 17 Jun 2005
Resigned 31 Dec 2006

ERRINGTON, Steven

Resigned
The Elms, Shotley BridgeDH8 0UA
Born July 1969
Director
Appointed 23 Oct 2006
Resigned 31 Dec 2006

FOSTER, John James

Resigned
8 Silverdale Way, GatesheadNE16 5SQ
Born September 1954
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2005

HILL, Stephen

Resigned
4 Cooks Wood, WashingtonNE38 7EU
Born July 1955
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2006

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 21 Sept 2023

HISCOCK, James Albert

Resigned
Beck Bridge House, RichmondDL10 6HA
Born April 1957
Director
Appointed 02 Jul 2004
Resigned 11 Feb 2005

JENKINS, Stephen Adrian

Resigned
Kingsview, PennHP10 8JA
Born April 1967
Director
Appointed 01 Feb 2005
Resigned 03 Jul 2007

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 17 Jul 2015
Resigned 09 Dec 2024

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

181

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
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
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
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
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination 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
8 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
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 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
9 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 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
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 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
11 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
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 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
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 Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 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
19 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
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 Director Company With Change Date
25 November 2009
CH01Change of Director 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
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
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 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
18 January 2007
363aAnnual Return
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 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
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288cChange of Particulars
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
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
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
29 January 2003
288cChange of Particulars
Legacy
23 January 2003
288cChange of Particulars
Legacy
17 January 2003
363aAnnual Return
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
288bResignation of Director or Secretary
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
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
3 July 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2000
NEWINCIncorporation