About

Registered Number: 00288792
Date of Incorporation: 04/06/1934 (90 years ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Based in Buckinghamshire, Wilcon Homes Northern Ltd was registered on 04 June 1934, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENING, Malcolm David 31 March 1998 23 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 20 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 26 January 2017
MR04 - N/A 25 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 07 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 01 April 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
TM01 - Termination of appointment of director 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 24 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
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 16 May 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
287 - Change in situation or address of Registered Office 03 January 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 20 April 2005
AUD - Auditor's letter of resignation 30 November 2004
AA - Annual Accounts 17 September 2004
363a - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 14 July 2003
287 - Change in situation or address of Registered Office 28 April 2003
363a - Annual Return 22 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 04 October 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
395 - Particulars of a mortgage or charge 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 14 May 1999
395 - Particulars of a mortgage or charge 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
RESOLUTIONS - N/A 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 11 September 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
395 - Particulars of a mortgage or charge 24 December 1997
AA - Annual Accounts 22 August 1997
395 - Particulars of a mortgage or charge 13 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1997
363s - Annual Return 16 April 1997
395 - Particulars of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 18 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 24 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 19 May 1996
395 - Particulars of a mortgage or charge 02 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
AA - Annual Accounts 28 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1995
363s - Annual Return 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
AA - Annual Accounts 18 August 1994
395 - Particulars of a mortgage or charge 13 August 1994
395 - Particulars of a mortgage or charge 22 June 1994
363s - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 07 May 1994
395 - Particulars of a mortgage or charge 06 January 1994
395 - Particulars of a mortgage or charge 18 December 1993
AA - Annual Accounts 05 August 1993
395 - Particulars of a mortgage or charge 01 June 1993
363s - Annual Return 19 May 1993
395 - Particulars of a mortgage or charge 14 January 1993
395 - Particulars of a mortgage or charge 28 August 1992
AA - Annual Accounts 24 August 1992
363s - Annual Return 23 April 1992
395 - Particulars of a mortgage or charge 16 September 1991
AA - Annual Accounts 02 August 1991
363x - Annual Return 05 June 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 16 July 1990
288 - N/A 27 June 1990
288 - N/A 11 April 1990
AA - Annual Accounts 24 July 1989
SA - Shares agreement 21 July 1989
88(2)C - N/A 07 July 1989
363 - Annual Return 04 July 1989
288 - N/A 16 January 1989
123 - Notice of increase in nominal capital 13 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 28 November 1988
RESOLUTIONS - N/A 28 November 1988
MEM/ARTS - N/A 28 November 1988
CERTNM - Change of name certificate 25 November 1988
AA - Annual Accounts 31 October 1988
363 - Annual Return 12 July 1988
RESOLUTIONS - N/A 07 July 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 21 July 1987
288 - N/A 08 December 1986
363 - Annual Return 13 October 1986
AA - Annual Accounts 23 September 1986

Mortgages & Charges

Description Date Status Charge by
First fixed legal charge 02 December 1999 Fully Satisfied

N/A

Legal charge 15 February 1999 Outstanding

N/A

Deed of variation of mortgage dated 17 march 1997 issued by the company 10 September 1998 Fully Satisfied

N/A

Legal charge 16 December 1997 Fully Satisfied

N/A

Legal charge 11 June 1997 Fully Satisfied

N/A

Transfer 21 March 1997 Fully Satisfied

N/A

Mortgage 17 March 1997 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Legal charge 20 September 1996 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Mortgage 01 August 1994 Fully Satisfied

N/A

Mortgage 17 June 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 23/12/93 23 December 1993 Fully Satisfied

N/A

Mortgage 15 December 1993 Fully Satisfied

N/A

Legal charge 27 May 1993 Fully Satisfied

N/A

Standard security presented for registration in scotland on the 7TH january 1993 07 January 1993 Fully Satisfied

N/A

Mortgage 24 August 1992 Fully Satisfied

N/A

Legal charge 09 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.