About

Registered Number: 04127578
Date of Incorporation: 19/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Founded in 2000, George Wimpey Bristol Ltd are based in Buckinghamshire, it has a status of "Active". This business has 11 directors listed as Hindmarsh, Katherine Elizabeth, Atterbury, Karen Lorraine, Lonnon, Michael Andrew, Court, Philip Alistair, Davies, Timothy James, Fletcher, Pauline, Hoey, Michael Gordon, Holland, Nigel, Hollyman, Paul Michael, White, Shaun Roland, Wilkinson, Gregg Spencer at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURT, Philip Alistair 01 March 2004 27 February 2006 1
DAVIES, Timothy James 01 March 2004 31 December 2006 1
FLETCHER, Pauline 27 February 2006 31 December 2006 1
HOEY, Michael Gordon 02 April 2001 31 December 2006 1
HOLLAND, Nigel 02 April 2001 06 February 2006 1
HOLLYMAN, Paul Michael 05 May 2002 01 December 2004 1
WHITE, Shaun Roland 01 January 2005 31 December 2006 1
WILKINSON, Gregg Spencer 27 February 2006 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HINDMARSH, Katherine Elizabeth 05 December 2016 - 1
ATTERBURY, Karen Lorraine 01 December 2009 16 January 2012 1
LONNON, Michael Andrew 16 January 2012 05 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 08 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 21 February 2017
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 06 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 27 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AP03 - Appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 22 February 2011
AP01 - Appointment of director 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 10 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 05 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH01 - Change of particulars for director 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
395 - Particulars of a mortgage or charge 16 July 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
363a - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 27 November 2005
AA - Annual Accounts 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 06 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 26 August 2003
AUD - Auditor's letter of resignation 17 February 2003
363a - Annual Return 17 January 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 08 January 2002
CERTNM - Change of name certificate 02 January 2002
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 10 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
CERTNM - Change of name certificate 23 March 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 21 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.