About

Registered Number: 01876057
Date of Incorporation: 09/01/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

George Wimpey Manchester Ltd was founded on 09 January 1985 and has its registered office in High Wycombe, it has a status of "Active". We do not know the number of employees at the business. There are 16 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHORN, Neil 02 April 2001 01 January 2002 1
BETTS, Timothy Michael 07 January 2002 31 December 2006 1
BLOOR, Philip John N/A 31 August 1995 1
BOOTH, Andrew John 01 February 2005 31 December 2006 1
BOWDEN, Maurice Anthony 02 April 2001 31 March 2005 1
CRAVEN, Donald Peter 01 January 1999 07 May 2000 1
FORSHAW, Carolyn Ruth Naomie 24 April 2006 31 December 2006 1
FOSTER, Stephen John 02 April 2001 01 October 2002 1
HUGHES, Graham Thomas 02 April 2001 01 October 2001 1
KENNY, Brian Kieran Martin 02 April 2001 31 August 2002 1
MARRIOTT, Andrew Leslie 01 October 2002 31 December 2006 1
PEASANT, Graham N/A 02 April 2001 1
RICHARDS, John Thomas N/A 02 April 2001 1
WILLIAMS, Mervyn 01 March 2003 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HINDMARSH, Katherine Elizabeth 05 December 2016 - 1
LONNON, Michael Andrew 16 January 2012 05 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 19 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 25 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 21 February 2017
TM02 - Termination of appointment of secretary 05 December 2016
AP03 - Appointment of secretary 05 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 05 February 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 11 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 January 2012
AP03 - Appointment of secretary 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 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 03 February 2011
AR01 - Annual Return 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 September 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 18 March 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 15 October 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
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 16 July 2009
AUD - Auditor's letter of resignation 06 July 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288b - Notice of resignation 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 01 March 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
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 05 June 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
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363a - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363a - Annual Return 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AUD - Auditor's letter of resignation 17 February 2003
363a - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363a - Annual Return 08 January 2002
CERTNM - Change of name certificate 02 January 2002
AA - Annual Accounts 24 August 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 13 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
CERTNM - Change of name certificate 02 April 2001
363s - Annual Return 12 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
AA - Annual Accounts 06 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
AUD - Auditor's letter of resignation 05 January 1999
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 31 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
363s - Annual Return 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
395 - Particulars of a mortgage or charge 13 December 1997
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
363s - Annual Return 23 May 1997
395 - Particulars of a mortgage or charge 02 November 1996
AA - Annual Accounts 14 October 1996
AUD - Auditor's letter of resignation 12 June 1996
363s - Annual Return 22 May 1996
288 - N/A 24 March 1996
288 - N/A 20 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 25 October 1995
288 - N/A 11 October 1995
288 - N/A 18 September 1995
363s - Annual Return 22 May 1995
288 - N/A 07 April 1995
AUD - Auditor's letter of resignation 04 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 24 May 1994
288 - N/A 25 April 1994
AA - Annual Accounts 31 October 1993
288 - N/A 22 October 1993
363s - Annual Return 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
AA - Annual Accounts 02 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1992
395 - Particulars of a mortgage or charge 22 June 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 01 April 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 15 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1991
288 - N/A 28 February 1991
RESOLUTIONS - N/A 22 February 1991
RESOLUTIONS - N/A 22 February 1991
RESOLUTIONS - N/A 22 February 1991
123 - Notice of increase in nominal capital 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1991
395 - Particulars of a mortgage or charge 11 October 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 19 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
395 - Particulars of a mortgage or charge 10 August 1988
AA - Annual Accounts 05 July 1988
363 - Annual Return 20 June 1988
395 - Particulars of a mortgage or charge 25 April 1988
288 - N/A 29 March 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 08 September 1987
288 - N/A 20 February 1987
288 - N/A 19 January 1987
363 - Annual Return 22 May 1986
CERTNM - Change of name certificate 26 February 1985
MISC - Miscellaneous document 09 January 1985

Mortgages & Charges

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

N/A

Deed of variation of legal charge 27 March 2009 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 28 November 1997 Fully Satisfied

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Legal charge 17 June 1992 Fully Satisfied

N/A

Legal charge 30 March 1992 Fully Satisfied

N/A

Charge of whole 05 October 1990 Fully Satisfied

N/A

Legal charge 22 July 1988 Fully Satisfied

N/A

Legal charge 10 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.