About

Registered Number: 00977340
Date of Incorporation: 16/04/1970 (54 years ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Based in High Wycombe, George Wimpey South West Ltd was founded on 16 April 1970. This company has 19 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Christopher Paul 01 August 2004 31 December 2006 1
FITZJOHN, Pamela Anne 01 June 2005 29 May 2006 1
FLETCHER, Jonathan Michael 12 November 2001 31 December 2006 1
HANSON, Michael David 01 January 1998 31 December 2001 1
JONES, David Nicholas 01 January 2005 31 December 2006 1
MOFFATT, Graham William 01 March 2005 31 December 2006 1
NOYES, Christine Teresa 17 March 1994 31 October 1995 1
PETHICK, Raymond Mark 01 January 1998 10 September 2001 1
PHILLIPS, Jonathan Richard 01 September 2004 13 March 2005 1
SHAW, John Howarth 01 February 2001 31 December 2004 1
THOMAS, Kenneth 04 April 2005 31 December 2006 1
TOOMER, Jacqueline Lesley 02 April 2001 28 February 2003 1
TOWL, Philip George 01 January 1998 31 December 2006 1
VERNON, Heather Janet 01 September 2004 31 December 2006 1
WICKHAM, Graham Howard 02 April 2001 31 March 2006 1
YOUNG, Alan Eric N/A 28 February 1993 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 02 December 2019
AP01 - Appointment of director 02 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 11 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 26 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 22 February 2017
TM02 - Termination of appointment of secretary 05 December 2016
AP03 - 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 30 January 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 11 July 2012
AA - Annual Accounts 11 June 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
MG01 - Particulars of a mortgage or charge 22 July 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
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
AA - Annual Accounts 11 August 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 18 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 23 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
395 - Particulars of a mortgage or charge 16 July 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 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 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 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 03 August 2006
288b - Notice of resignation of directors or secretaries 09 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
395 - Particulars of a mortgage or charge 07 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
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
363a - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AUD - Auditor's letter of resignation 17 February 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
AA - Annual Accounts 24 August 2001
395 - Particulars of a mortgage or charge 18 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 13 June 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
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
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 05 May 1999
AUD - Auditor's letter of resignation 05 January 1999
AA - Annual Accounts 20 October 1998
288b - Notice of resignation of directors or secretaries 14 September 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 05 May 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
395 - Particulars of a mortgage or charge 07 June 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 22 May 1996
288 - N/A 29 April 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
288 - N/A 15 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 11 October 1995
363s - Annual Return 24 May 1995
288 - N/A 24 May 1995
AUD - Auditor's letter of resignation 03 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 23 May 1994
288 - N/A 25 April 1994
288 - N/A 29 March 1994
AA - Annual Accounts 04 November 1993
288 - N/A 27 October 1993
288 - N/A 12 September 1993
363s - Annual Return 20 May 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
CERTNM - Change of name certificate 29 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1992
AA - Annual Accounts 02 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1992
395 - Particulars of a mortgage or charge 22 May 1992
363s - Annual Return 20 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 16 May 1991
288 - N/A 28 February 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 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
123 - Notice of increase in nominal capital 20 December 1990
395 - Particulars of a mortgage or charge 14 December 1990
395 - Particulars of a mortgage or charge 14 November 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 02 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1990
395 - Particulars of a mortgage or charge 04 January 1990
395 - Particulars of a mortgage or charge 14 October 1989
395 - Particulars of a mortgage or charge 13 October 1989
AA - Annual Accounts 10 August 1989
288 - N/A 02 August 1989
363 - Annual Return 18 July 1989
288 - N/A 12 April 1989
288 - N/A 06 March 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 20 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1988
288 - N/A 17 March 1988
288 - N/A 18 August 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 06 August 1987
395 - Particulars of a mortgage or charge 03 June 1987
288 - N/A 20 February 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 18 September 1986
288 - N/A 01 May 1986
NEWINC - New incorporation documents 16 April 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 2012 Outstanding

N/A

Legal charge 06 July 2011 Outstanding

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 02 August 2006 Fully Satisfied

N/A

Legal charge 05 June 2006 Outstanding

N/A

Legal charge 19 February 2005 Fully Satisfied

N/A

Legal charge 20 January 2004 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Outstanding

N/A

Legal charge 30 April 1998 Fully Satisfied

N/A

Legal charge 29 May 1997 Fully Satisfied

N/A

Legal charge 20 May 1992 Fully Satisfied

N/A

Legal charge 30 November 1990 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 02 January 1990 Fully Satisfied

N/A

Legal charge 14 October 1989 Fully Satisfied

N/A

Legal charge 11 October 1989 Fully Satisfied

N/A

Legal charge 01 June 1987 Fully Satisfied

N/A

Legal charge 05 October 1984 Fully Satisfied

N/A

Trustv deed 04 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.