Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIMPEY LAING LIMITED
Company Information for

WIMPEY LAING LIMITED

Gate House, Turnpike Road, High Wycombe, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
01105376
Private Limited Company
Active

Company Overview

About Wimpey Laing Ltd
WIMPEY LAING LIMITED was founded on 1973-03-30 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Wimpey Laing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WIMPEY LAING LIMITED
 
Legal Registered Office
Gate House
Turnpike Road
High Wycombe
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Filing Information
Company Number 01105376
Company ID Number 01105376
Date formed 1973-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-06-27
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts DORMANT
Last Datalog update: 2024-04-07 18:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIMPEY LAING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WIMPEY LAING LIMITED
The following companies were found which have the same name as WIMPEY LAING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIMPEY LAING OVERSEAS LIMITED Gate House Turnpike Road High Wycombe BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1974-01-04

Company Officers of WIMPEY LAING LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-16
STUART MARTIN COLVIN
Director 2018-03-30
JAMES JOHN JORDAN
Director 2002-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN TRACY CATTERMOLE
Director 2012-09-27 2018-03-30
ROGER KEITH MILLER
Director 2004-10-06 2012-09-27
KAREN LORRAINE ATTERBURY
Company Secretary 2002-02-04 2012-01-16
JAMES JOHN JORDAN
Company Secretary 2004-12-20 2009-01-26
GRAHAM DOUGLAS GIBSON
Director 2002-04-08 2004-10-06
WILLIAM HENRY CRAWFORD DUNN
Director 1998-03-31 2002-04-08
BARRY ROGER INGATE
Director 1993-01-01 2002-04-08
STEFAN EDWARD BORT
Company Secretary 1998-07-01 2002-02-04
STEFAN EDWARD BORT
Director 1996-03-04 2002-02-04
IAN MALCOLM ROSS
Director 1996-03-04 2001-09-30
CATHERINE BERNADETTE WHEATLEY
Company Secretary 1996-04-30 1998-07-01
BRUCE LEONARD BOYS
Director 1993-06-28 1998-03-31
DEREK SPENCER
Director 1993-06-28 1996-08-31
STEFAN EDWARD BORT
Company Secretary 1994-07-01 1996-04-30
JOHN LEWIS ADDISCOTT
Director 1993-01-01 1996-03-01
FRANCIS MILNE KENNEDY
Director 1993-01-01 1996-03-01
RODERICK DAVID MACIVER
Director 1993-01-01 1996-03-01
STEVEN LEVEN
Company Secretary 1994-07-01 1996-02-21
PETER WILLIAM IRVING INGRAM
Company Secretary 1993-01-01 1994-07-01
JOHN MALCOLM ALLEN
Director 1993-01-01 1993-06-28
IAN CHARLES WALDEN
Director 1993-01-01 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MARTIN COLVIN WIMPEY LAING OVERSEAS LIMITED Director 2018-03-30 CURRENT 1974-01-04 Active
STUART MARTIN COLVIN JOHN LAING HOLDCO LIMITED Director 2018-03-29 CURRENT 2006-09-14 Active
STUART MARTIN COLVIN HUNGARY M6 LIMITED Director 2018-03-29 CURRENT 2001-01-12 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Director 2017-03-31 CURRENT 2002-02-06 Active
STUART MARTIN COLVIN JOHN LAING INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 2002-03-22 Active
STUART MARTIN COLVIN JOHN LAING LIMITED Director 2017-03-31 CURRENT 1977-12-23 Active
STUART MARTIN COLVIN JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 1998-06-04 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2001-07-16 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) LIMITED Director 2016-10-31 CURRENT 2007-06-05 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-06-08 Active
STUART MARTIN COLVIN LAING/GLADEDALE (ST SAVIOURS) LIMITED Director 2016-10-31 CURRENT 2009-12-07 Active - Proposal to Strike off
STUART MARTIN COLVIN TRANSCEND PROPERTY LIMITED Director 2016-10-31 CURRENT 2001-04-02 Active
STUART MARTIN COLVIN LAING INVESTMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1994-03-30 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STUART MARTIN COLVIN HANSALINIE (LP) LIMITED Director 2016-09-05 CURRENT 2008-04-08 Active - Proposal to Strike off
STUART MARTIN COLVIN HANSALINIE (A1 MOBIL HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-05-01 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED Director 2016-07-07 CURRENT 2012-06-27 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS LIMITED Director 2016-07-07 CURRENT 1963-11-07 Active
STUART MARTIN COLVIN JOHN LAING REGENERATION GP LIMITED Director 2015-06-30 CURRENT 2006-12-14 Dissolved 2017-01-17
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NEW ZEALAND) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
STUART MARTIN COLVIN JOHN LAING HOMES LIMITED Director 2012-03-16 CURRENT 1996-12-05 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED Director 2011-10-20 CURRENT 2004-11-10 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED Director 2011-10-03 CURRENT 2010-09-14 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED Director 2011-10-03 CURRENT 2009-01-22 Active
STUART MARTIN COLVIN LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1992-10-27 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-10-03 CURRENT 1998-07-20 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS HOLDING LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
JAMES JOHN JORDAN THE TENNIS FOUNDATION (LEGACY) Director 2017-05-25 CURRENT 1987-06-05 Active
JAMES JOHN JORDAN FORAY PROPERTIES LIMITED Director 2015-07-17 CURRENT 2003-10-09 Liquidation
JAMES JOHN JORDAN VIGOBRIDGE LIMITED Director 2015-07-10 CURRENT 1986-10-20 Dissolved 2016-07-29
JAMES JOHN JORDAN BRYANT GROUP SERVICES LIMITED Director 2015-07-10 CURRENT 1976-08-03 Active
JAMES JOHN JORDAN BRYANT HOMES SOUTHERN LIMITED Director 2015-07-10 CURRENT 1938-11-30 Active
JAMES JOHN JORDAN THE SECRET GARDEN MANAGEMENT COMPANY LIMITED Director 2015-05-07 CURRENT 1999-03-04 Active
JAMES JOHN JORDAN TAYLOR WIMPEY HOLDINGS LIMITED Director 2015-01-02 CURRENT 1945-12-06 Active
JAMES JOHN JORDAN VANTAGE WEST LIMITED Director 2014-10-31 CURRENT 1973-05-10 Dissolved 2016-07-29
JAMES JOHN JORDAN THIS IS G2 LIMITED Director 2014-10-31 CURRENT 2006-06-29 Active
JAMES JOHN JORDAN TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1959-12-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Director 2011-07-21 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY UK LIMITED Director 2011-05-11 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN TAYLOR INSURANCE BROKERS LIMITED Director 2008-12-10 CURRENT 1943-06-15 Dissolved 2017-04-05
JAMES JOHN JORDAN WILCON DEVELOPMENT GROUP LIMITED Director 2008-10-16 CURRENT 1953-03-06 Dissolved 2014-05-13
JAMES JOHN JORDAN WILSON CONNOLLY (TALLY HO) LIMITED Director 2008-10-16 CURRENT 2002-04-16 Dissolved 2015-02-07
JAMES JOHN JORDAN WAINHOMES (CENTRAL) LIMITED Director 2008-10-16 CURRENT 1998-01-20 Dissolved 2016-01-16
JAMES JOHN JORDAN WAINHOMES (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1974-12-18 Dissolved 2016-01-16
JAMES JOHN JORDAN WILCON HOMES NORTH WEST LIMITED Director 2008-10-16 CURRENT 1998-06-17 Dissolved 2016-01-16
JAMES JOHN JORDAN NOTEPATH LIMITED Director 2008-10-16 CURRENT 2004-08-13 Dissolved 2016-07-29
JAMES JOHN JORDAN WHELMAR (NORTH WALES) LIMITED Director 2008-10-16 CURRENT 1946-07-29 Active
JAMES JOHN JORDAN WILCON HOMES ANGLIA LIMITED Director 2008-10-16 CURRENT 1997-10-23 Active
JAMES JOHN JORDAN MCLEAN TW ESTATES LIMITED Director 2008-10-16 CURRENT 1999-08-20 Active
JAMES JOHN JORDAN MCLEAN TW HOLDINGS LIMITED Director 2008-10-16 CURRENT 2001-03-26 Active
JAMES JOHN JORDAN WILSON CONNOLLY QUEST LIMITED Director 2008-10-16 CURRENT 2002-11-21 Active
JAMES JOHN JORDAN WILCON HOMES SCOTLAND LIMITED Director 2008-10-16 CURRENT 1991-04-01 Active
JAMES JOHN JORDAN MCLEAN TW NO.2 LIMITED Director 2008-10-16 CURRENT 1998-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE ESTATES LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN MCLEAN TW LIMITED Director 2008-10-16 CURRENT 1986-02-06 Active
JAMES JOHN JORDAN MCLEAN TW GROUP LIMITED Director 2008-10-16 CURRENT 1987-12-18 Active
JAMES JOHN JORDAN MCLEAN TW (YORKSHIRE) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN MCLEAN TW (SOUTHERN) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1988-12-23 Active
JAMES JOHN JORDAN WILSON CONNOLLY INVESTMENTS LIMITED Director 2008-10-16 CURRENT 1944-01-20 Active
JAMES JOHN JORDAN WILSON CONNOLLY PROPERTIES LIMITED Director 2008-10-16 CURRENT 1962-02-09 Active
JAMES JOHN JORDAN WILCON HOMES MIDLANDS LIMITED Director 2008-10-16 CURRENT 1927-12-28 Active
JAMES JOHN JORDAN WILCON HOMES NORTHERN LIMITED Director 2008-10-16 CURRENT 1934-06-04 Active
JAMES JOHN JORDAN WILCON HOMES EASTERN LIMITED Director 2008-10-16 CURRENT 1965-07-15 Active
JAMES JOHN JORDAN WILCON LIFESTYLE HOMES LIMITED Director 2008-10-16 CURRENT 1982-06-28 Active
JAMES JOHN JORDAN WILCON HOMES SOUTHERN LIMITED Director 2008-10-16 CURRENT 1958-12-29 Active
JAMES JOHN JORDAN WHELMAR (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1936-11-25 Active
JAMES JOHN JORDAN WHELMAR (CHESTER) LIMITED Director 2008-10-16 CURRENT 1971-07-20 Active
JAMES JOHN JORDAN WHELMAR DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1965-03-17 Active
JAMES JOHN JORDAN MCLEAN TW (NORTHERN) LIMITED Director 2008-10-16 CURRENT 1972-06-05 Active
JAMES JOHN JORDAN MCLEAN TW (CHESTER) LIMITED Director 2008-10-16 CURRENT 1972-04-27 Active
JAMES JOHN JORDAN WILCON HOMES WESTERN LIMITED Director 2008-10-16 CURRENT 1996-09-11 Active
JAMES JOHN JORDAN ORMESWOOD DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1983-10-10 Dissolved 2013-08-08
JAMES JOHN JORDAN JIM 3 LIMITED Director 2007-12-31 CURRENT 1961-07-04 Active
JAMES JOHN JORDAN MCLEAN HOMES BRISTOL & WEST LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN THOMAS LOWE AND SONS,LIMITED Director 2007-12-31 CURRENT 1922-03-02 Active
JAMES JOHN JORDAN THOMAS LOWE HOMES LIMITED Director 2007-12-31 CURRENT 1970-04-16 Active
JAMES JOHN JORDAN RIVER FARM DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1963-11-08 Active
JAMES JOHN JORDAN MCLEAN HOMES SOUTHERN LIMITED Director 2007-12-31 CURRENT 1963-01-17 Active
JAMES JOHN JORDAN JIM 5 LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN JIM 4 LIMITED Director 2007-12-31 CURRENT 1916-12-27 Active
JAMES JOHN JORDAN JIM 1 LIMITED Director 2007-12-31 CURRENT 1933-11-17 Active
JAMES JOHN JORDAN JIM 2 LIMITED Director 2007-12-31 CURRENT 1970-04-16 Liquidation
JAMES JOHN JORDAN GOTHERIDGE AND SANDERS LIMITED Director 2007-12-31 CURRENT 1987-03-03 Liquidation
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Director 2007-12-19 CURRENT 1978-11-03 Active
JAMES JOHN JORDAN TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
JAMES JOHN JORDAN WIMPEY FINANCE PLC Director 2007-07-03 CURRENT 1989-03-01 Dissolved 2017-04-05
JAMES JOHN JORDAN WIMPEY CARS MANAGEMENT LIMITED Director 2006-11-08 CURRENT 1981-07-31 Dissolved 2013-08-08
JAMES JOHN JORDAN BRACKEN HOMES LIMITED Director 2002-04-30 CURRENT 1954-08-11 Liquidation
JAMES JOHN JORDAN WIMPEY UNOX LIMITED Director 2002-02-04 CURRENT 1974-05-20 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2002-02-04 CURRENT 1982-05-14 Dissolved 2014-05-13
JAMES JOHN JORDAN GEORGE WIMPEY MANUFACTURED HOUSING LIMITED Director 2002-02-04 CURRENT 1978-12-05 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY ME&C OVERSEAS LIMITED Director 2002-02-04 CURRENT 1981-08-03 Dissolved 2013-08-08
JAMES JOHN JORDAN ROBERT HOBBS LIMITED Director 2002-02-04 CURRENT 1982-03-10 Dissolved 2016-01-16
JAMES JOHN JORDAN WIMPEY AGGREGATES LIMITED Director 2002-02-04 CURRENT 1963-12-17 Dissolved 2016-01-16
JAMES JOHN JORDAN WAXLOW PROPERTIES LIMITED Director 2002-02-04 CURRENT 1939-12-08 Dissolved 2016-07-29
JAMES JOHN JORDAN GROVE CONSULTANTS LIMITED Director 2002-02-04 CURRENT 1983-02-07 Dissolved 2016-07-29
JAMES JOHN JORDAN ETTINGSHALL DEVELOPMENTS LIMITED Director 2002-02-04 CURRENT 1983-10-10 Dissolved 2017-04-05
JAMES JOHN JORDAN BLATCHINGTON OVERSEAS LIMITED Director 2002-02-04 CURRENT 1986-12-22 Converted / Closed
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN WIMPEY ENGINEERING LIMITED Director 2002-02-04 CURRENT 1966-06-03 Dissolved 2017-03-19
JAMES JOHN JORDAN WORANES INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Dissolved 2017-12-14
JAMES JOHN JORDAN FARRODS WATER ENGINEERS LIMITED Director 2002-02-04 CURRENT 1979-01-18 Active
JAMES JOHN JORDAN WIMPEY GULF HOLDINGS LIMITED Director 2002-02-04 CURRENT 1964-02-04 Active
JAMES JOHN JORDAN BLATCHINGTON ELEVEN LIMITED Director 2002-02-04 CURRENT 1971-12-30 Liquidation
JAMES JOHN JORDAN THAMESWEY HOMES LIMITED Director 2002-02-04 CURRENT 1968-01-18 Active
JAMES JOHN JORDAN WIMPEY DORMANT INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Active
JAMES JOHN JORDAN WIMPEY LAING OVERSEAS LIMITED Director 2002-02-04 CURRENT 1974-01-04 Active
JAMES JOHN JORDAN WIMPEY GEOTECH LIMITED Director 2002-02-04 CURRENT 1988-09-07 Active
JAMES JOHN JORDAN WIMPEY GROUP SERVICES LIMITED Director 2002-02-04 CURRENT 1978-10-09 Active
JAMES JOHN JORDAN GROVESIDE HOMES LIMITED Director 2002-02-04 CURRENT 1967-04-06 Active
JAMES JOHN JORDAN WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2002-02-04 CURRENT 1989-06-13 Active
JAMES JOHN JORDAN HAMME CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 1995-07-18 Active
JAMES JOHN JORDAN WIMPEY CORPORATE SERVICES LIMITED Director 2002-01-31 CURRENT 1995-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-04-06Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-11-29Termination of appointment of Molly Banham on 2023-11-29
2023-11-29Appointment of Mr. Michael Andrew Lonnon as company secretary on 2023-11-29
2023-07-15Resolutions passed:<ul><li>Resolution Auth sahre capital figure revoked 30/06/2023<li>Resolution on securities</ul>
2023-07-0330/06/23 STATEMENT OF CAPITAL GBP 102
2023-06-3030/06/23 STATEMENT OF CAPITAL GBP 101
2023-06-15Current accounting period extended from 31/12/22 TO 30/06/23
2023-04-21CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-08-30DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2022-08-30AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17CH01Director's details changed for Miss Alice Hannah Marsden on 2021-05-30
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN JORDAN
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-19AP03Appointment of Miss Molly Banham as company secretary on 2018-10-19
2018-10-19TM02Termination of appointment of Colin Richard Clapham on 2018-10-19
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-23AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN TRACY CATTERMOLE
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0130/12/13 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AR0130/12/12 ANNUAL RETURN FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MS CAROLYN TRACY CATTERMOLE
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MILLER
2012-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23CH01Director's details changed for Roger Keith Miller on 2012-01-12
2012-01-18AP03Appointment of Colin Richard Clapham as company secretary
2012-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN ATTERBURY
2012-01-10AR0130/12/11 ANNUAL RETURN FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-01-11AR0130/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 23/12/2010
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AR0130/12/09 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-10-15CH03CHANGE PERSON AS SECRETARY
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2009-01-19363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-28363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-23288aNEW SECRETARY APPOINTED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-29288cSECRETARY'S PARTICULARS CHANGED
2004-05-12288cSECRETARY'S PARTICULARS CHANGED
2004-01-22363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-17AUDAUDITOR'S RESIGNATION
2003-01-25288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288bDIRECTOR RESIGNED
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-02-07363aRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-02-06288bDIRECTOR RESIGNED
2002-02-06353LOCATION OF REGISTER OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 3 SHORTLANDS LONDON W6 8EZ
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WIMPEY LAING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIMPEY LAING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIMPEY LAING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIMPEY LAING LIMITED

Intangible Assets
Patents
We have not found any records of WIMPEY LAING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIMPEY LAING LIMITED
Trademarks
We have not found any records of WIMPEY LAING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMPEY LAING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WIMPEY LAING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WIMPEY LAING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIMPEY LAING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIMPEY LAING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.