About

Registered Number: 00780367
Date of Incorporation: 08/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Based in High Wycombe in Buckinghamshire, George Wimpey South Midlands Ltd was setup in 1963, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Hindmarsh, Katherine Elizabeth, Atterbury, Karen Lorraine, Lonnon, Michael Andrew, Colmer, Jason Antony, Farley, John, Fernandez, Peter John, Hughes, Anthony Mark, Nicholson, Adrian William, Riley, Kirk, Tucker, Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMER, Jason Antony 14 March 2005 31 December 2006 1
FARLEY, John 01 March 2005 31 December 2006 1
FERNANDEZ, Peter John 14 January 2002 31 January 2005 1
HUGHES, Anthony Mark 01 September 2004 02 October 2006 1
NICHOLSON, Adrian William N/A 23 February 1994 1
RILEY, Kirk 02 April 2001 31 January 2005 1
TUCKER, Jonathan 02 April 2001 26 February 2004 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
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 15 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 06 April 2017
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 05 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 16 January 2015
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 28 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
AD01 - Change of registered office address 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 23 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 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 07 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
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 24 September 2010
AA - Annual Accounts 11 August 2010
MG01 - Particulars of a mortgage or charge 27 July 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 23 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 19 March 2010
AR01 - Annual Return 18 February 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 24 November 2009
AA - Annual Accounts 20 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
AUD - Auditor's letter of resignation 25 August 2009
AUD - Auditor's letter of resignation 13 August 2009
RESOLUTIONS - N/A 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
123 - Notice of increase in nominal capital 17 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
RESOLUTIONS - N/A 14 July 2009
MEM/ARTS - N/A 14 July 2009
395 - Particulars of a mortgage or charge 06 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
RESOLUTIONS - N/A 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 06 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
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
395 - Particulars of a mortgage or charge 09 July 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 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 19 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 07 July 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
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
363a - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 31 January 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
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 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 14 October 2003
AUD - Auditor's letter of resignation 17 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 11 February 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 16 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
395 - Particulars of a mortgage or charge 14 February 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
363s - Annual Return 31 January 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 10 June 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
AUD - Auditor's letter of resignation 05 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 31 July 1998
363s - Annual Return 24 May 1998
395 - Particulars of a mortgage or charge 18 March 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1997
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
395 - Particulars of a mortgage or charge 14 June 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 14 October 1996
288 - N/A 28 June 1996
288 - N/A 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
CERTNM - Change of name certificate 04 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
AA - Annual Accounts 25 October 1995
395 - Particulars of a mortgage or charge 01 June 1995
363s - Annual Return 22 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1995
288 - N/A 05 April 1995
288 - N/A 09 January 1995
AUD - Auditor's letter of resignation 03 November 1994
AA - Annual Accounts 30 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1994
363s - Annual Return 23 May 1994
288 - N/A 25 April 1994
395 - Particulars of a mortgage or charge 07 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1994
288 - N/A 09 March 1994
395 - Particulars of a mortgage or charge 15 January 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 19 May 1993
395 - Particulars of a mortgage or charge 06 March 1993
395 - Particulars of a mortgage or charge 13 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
AA - Annual Accounts 02 November 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 24 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
AA - Annual Accounts 26 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
363a - Annual Return 16 May 1991
288 - N/A 17 February 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 02 July 1990
288 - N/A 15 March 1990
288 - N/A 06 March 1990
288 - N/A 17 January 1990
395 - Particulars of a mortgage or charge 18 August 1989
AA - Annual Accounts 11 August 1989
363 - Annual Return 18 July 1989
288 - N/A 08 June 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 21 June 1988
288 - N/A 17 June 1988
288 - N/A 17 March 1988
288 - N/A 11 March 1988
288 - N/A 11 March 1988
288 - N/A 28 February 1988
AA - Annual Accounts 16 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1987
363 - Annual Return 18 August 1987
288 - N/A 20 February 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 18 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1986
CERTNM - Change of name certificate 29 March 1968
NEWINC - New incorporation documents 08 November 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2010 Outstanding

N/A

Legal charge 21 July 2010 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

First legal mortgage 01 July 2008 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Legal charge 07 February 2003 Outstanding

N/A

Deed of development control 05 February 2002 Outstanding

N/A

Deed of development control (as defined) 09 February 2001 Outstanding

N/A

Deed of development control 28 May 1999 Outstanding

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Mortgage 27 May 1997 Fully Satisfied

N/A

Legal charge 31 May 1995 Fully Satisfied

N/A

Legal charge 30 March 1994 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Legal charge 04 March 1993 Fully Satisfied

N/A

Legal charge 12 January 1993 Fully Satisfied

N/A

Legal charge 21 October 1991 Fully Satisfied

N/A

Legal charge 07 October 1991 Fully Satisfied

N/A

Legal charge 02 July 1991 Fully Satisfied

N/A

Legal charge 03 August 1989 Fully Satisfied

N/A

Legal charge 31 December 1985 Fully Satisfied

N/A

Legal charge 21 November 1985 Fully Satisfied

N/A

Legal charge 10 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.