About

Registered Number: 01583758
Date of Incorporation: 03/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Based in High Wycombe, Wilfrid Homes Ltd was setup in 1981, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Lonnon, Michael Andrew, Atterbury, Karen Lorraine, Blatchford, Brian Stanley, Bragger, Andrew Robert, Hance, Peter Alan, Jex, Gwendoline, Jones, Graham Kenneth, Jones, Mike, White, Edric Andrew are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLATCHFORD, Brian Stanley 20 September 2002 23 January 2006 1
BRAGGER, Andrew Robert 01 August 1996 31 October 1998 1
HANCE, Peter Alan 23 January 2006 15 October 2010 1
JEX, Gwendoline 01 October 1994 30 November 1998 1
JONES, Graham Kenneth N/A 18 January 1995 1
JONES, Mike 01 October 2000 15 October 2010 1
WHITE, Edric Andrew 01 October 1998 06 December 2002 1
Secretary Name Appointed Resigned Total Appointments
LONNON, Michael Andrew 16 January 2012 - 1
ATTERBURY, Karen Lorraine 15 October 2010 16 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 26 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 18 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 22 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2015
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 07 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 February 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA01 - Change of accounting reference date 08 November 2011
CH01 - Change of particulars for director 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 05 April 2011
CH03 - Change of particulars for secretary 30 March 2011
AP01 - Appointment of director 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AD01 - Change of registered office address 08 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
AD01 - Change of registered office address 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
AP03 - Appointment of secretary 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
CERTNM - Change of name certificate 18 October 2010
CONNOT - N/A 18 October 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 01 March 2010
SH01 - Return of Allotment of shares 26 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 29 October 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
MISC - Miscellaneous document 06 August 2007
AA - Annual Accounts 03 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AUD - Auditor's letter of resignation 01 August 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 25 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
225 - Change of Accounting Reference Date 24 February 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
225 - Change of Accounting Reference Date 25 March 2002
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 28 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 14 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 31 December 1996
287 - Change in situation or address of Registered Office 30 April 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 23 February 1995
288 - N/A 26 January 1995
AA - Annual Accounts 23 December 1994
288 - N/A 17 October 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 13 February 1992
AA - Annual Accounts 19 December 1991
RESOLUTIONS - N/A 29 January 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
CERTNM - Change of name certificate 28 October 1981
MEM/ARTS - N/A 24 September 1981
MISC - Miscellaneous document 03 September 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2010 Fully Satisfied

N/A

Debenture 15 October 2010 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Legal charge 04 June 2010 Fully Satisfied

N/A

Legal charge 28 April 2009 Fully Satisfied

N/A

Legal charge 16 October 2008 Fully Satisfied

N/A

Legal charge 16 October 2008 Fully Satisfied

N/A

Legal charge 16 October 2008 Fully Satisfied

N/A

Legal charge 14 October 2008 Fully Satisfied

N/A

Legal charge 18 June 2008 Fully Satisfied

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Legal charge 19 March 2007 Fully Satisfied

N/A

Legal charge 13 March 2007 Fully Satisfied

N/A

Legal charge 15 December 2006 Fully Satisfied

N/A

Legal charge 05 December 2006 Fully Satisfied

N/A

Legal charge 30 May 2006 Fully Satisfied

N/A

Legal charge 30 May 2006 Fully Satisfied

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Debenture 09 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.