About

Registered Number: 02293583
Date of Incorporation: 07/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Established in 1988, Wimpey Geotech Ltd have registered office in High Wycombe in Buckinghamshire, it has a status of "Active". We don't know the number of employees at the organisation. Banham, Molly, Clapham, Colin Richard, Ferrier, Iain Mitchell, Kelly, Matthew Robert, Middleton, Fiona Elizabeth are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIER, Iain Mitchell N/A 25 June 1996 1
KELLY, Matthew Robert 30 July 2008 06 March 2009 1
MIDDLETON, Fiona Elizabeth 06 March 2009 05 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Molly 19 October 2018 - 1
CLAPHAM, Colin Richard 01 December 2009 19 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 01 November 2018
AP03 - Appointment of secretary 19 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
AA - Annual Accounts 01 October 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 01 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 July 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 08 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 28 January 2008
353 - Register of members 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
363a - Annual Return 03 February 2004
AA - Annual Accounts 05 November 2003
363a - Annual Return 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363a - Annual Return 06 February 2002
353 - Register of members 06 February 2002
363a - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 03 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 30 January 2000
287 - Change in situation or address of Registered Office 27 August 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 29 August 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 18 October 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
287 - Change in situation or address of Registered Office 10 July 1996
288 - N/A 02 March 1996
363a - Annual Return 01 February 1996
AA - Annual Accounts 13 October 1995
288 - N/A 06 September 1995
363x - Annual Return 29 January 1995
288 - N/A 08 July 1994
288 - N/A 08 July 1994
AA - Annual Accounts 08 July 1994
363x - Annual Return 02 March 1994
AA - Annual Accounts 20 December 1993
288 - N/A 04 August 1993
363x - Annual Return 08 February 1993
RESOLUTIONS - N/A 23 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1992
123 - Notice of increase in nominal capital 23 December 1992
288 - N/A 24 November 1992
288 - N/A 09 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 10 June 1992
363x - Annual Return 19 January 1992
AA - Annual Accounts 19 July 1991
288 - N/A 12 July 1991
288 - N/A 21 May 1991
288 - N/A 18 April 1991
363x - Annual Return 25 March 1991
288 - N/A 17 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 11 January 1990
288 - N/A 11 January 1990
CERTNM - Change of name certificate 02 January 1990
288 - N/A 01 August 1989
288 - N/A 02 February 1989
CERTNM - Change of name certificate 17 January 1989
RESOLUTIONS - N/A 12 January 1989
PUC 2 - N/A 12 January 1989
123 - Notice of increase in nominal capital 12 January 1989
288 - N/A 11 January 1989
288 - N/A 03 January 1989
288 - N/A 03 January 1989
288 - N/A 03 January 1989
288 - N/A 03 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1988
CERTNM - Change of name certificate 19 December 1988
288 - N/A 23 November 1988
RESOLUTIONS - N/A 13 October 1988
287 - Change in situation or address of Registered Office 11 October 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.