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

WIMPOLE INVESTMENTS LIMITED

C/O JAMES COWPER KRESTON WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2NP,
Company Registration Number
01696191
Private Limited Company
Liquidation

Company Overview

About Wimpole Investments Ltd
WIMPOLE INVESTMENTS LIMITED was founded on 1983-02-02 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Wimpole Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIMPOLE INVESTMENTS LIMITED
 
Legal Registered Office
C/O JAMES COWPER KRESTON WHITE BUILDING
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
Other companies in RG14
 
Filing Information
Company Number 01696191
Company ID Number 01696191
Date formed 1983-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB491353637  
Last Datalog update: 2024-03-05 10:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIMPOLE INVESTMENTS 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.

Company Officers of WIMPOLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SEBASTIAN NORMAN JAMES HORSEY
Director 1991-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LIDDIARD
Director 2015-12-22 2017-08-14
KEITH JOHN TILLEY
Company Secretary 1991-04-12 2015-03-24
KEITH JOHN TILLEY
Director 1991-04-12 2015-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SEBASTIAN NORMAN JAMES HORSEY CAMINO HEALTHCARE (NUNEATON) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY MANYCOURT PROPERTIES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY ELIZABETH LODGE LIMITED Director 2012-05-07 CURRENT 2011-05-06 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY CAMINO HEALTHCARE LIMITED Director 2012-02-06 CURRENT 2010-05-05 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY CAMINO HEALTHCARE (WEST BROMWICH) LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY SOUTHERN SINFONIA Director 2009-02-16 CURRENT 2005-01-06 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY EAST STREET SECURITIES LIMITED Director 2008-12-18 CURRENT 2008-06-27 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
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED MRS CHARLOTTE ROSEMARY LOUISE HORSEY
2022-02-10DIRECTOR APPOINTED MRS EVELINE THERESA PATON HORSEY
2022-02-10AP01DIRECTOR APPOINTED MRS EVELINE THERESA PATON HORSEY
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01PSC04Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2020-11-06
2020-12-01CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2020-11-06
2020-11-25CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2020-11-23
2020-08-13SH10Particulars of variation of rights attached to shares
2020-07-27RES12Resolution of varying share rights or name
2020-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELINE THERESA PATON HORSEY
2020-07-15PSC04Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2020-04-28
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-18PSC04Change of details for Mr John Sebastian Norman James Horsey as a person with significant control on 2018-10-18
2018-10-18CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2018-10-01
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LIDDIARD
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-21CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2018-02-21
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-29CH01Director's details changed for Ms Fiona Liddiard on 2016-02-19
2016-02-19CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2016-01-29
2015-12-30AP01DIRECTOR APPOINTED MS FIONA LIDDIARD
2015-04-14RES12VARYING SHARE RIGHTS AND NAMES
2015-04-14RES01ADOPT ARTICLES 14/04/15
2015-04-14SH08Change of share class name or designation
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN TILLEY
2015-03-26TM02Termination of appointment of Keith John Tilley on 2015-03-24
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AD02Register inspection address changed from 2 Queens Road Harpenden Hertfordshire AL5 1QR England to 2 Old Bath Road Newbury Berkshire RG14 1QL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0112/02/15 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2014-02-26AD02SAIL ADDRESS CHANGED FROM: AYOT COTTAGE HILL FARM LANE AYOT ST LAWRENCE HERTS AL6 9BT
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN TILLEY / 10/12/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEBASTIAN NORMAN JAMES HORSEY / 29/09/2013
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN TILLEY / 10/12/2013
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-15AR0112/02/13 FULL LIST
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0112/02/12 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AR0112/02/11 NO CHANGES
2011-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-24AD02SAIL ADDRESS CREATED
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0112/02/10 FULL LIST
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-20363aRETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, 21-22 PARK WAY, NEWBURY, BERKSHIRE, RG14 1EE
2008-05-12AA31/12/07 TOTAL EXEMPTION FULL
2008-02-19363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 37 LONDON ROAD, NEWBURY, BERKSHIRE RG14 1JL
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-21363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-16CERTNMCOMPANY NAME CHANGED MANYCOURT PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/04/98
1998-03-02363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-01-13287REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 7 ST JAMES'S SQUARE, LONDON, SW1Y 7JV
1997-07-23395PARTICULARS OF MORTGAGE/CHARGE
1997-07-23395PARTICULARS OF MORTGAGE/CHARGE
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-13363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-08-14287REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 16A ST JAMES'S STREET, LONDON, SW1A 1ER
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-23363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WIMPOLE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-20
Notices to Creditors2024-02-20
Appointment of Liquidators2024-02-20
Fines / Sanctions
No fines or sanctions have been issued against WIMPOLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-07 Outstanding NEWBURY BUILDING SOCIETY
LEGAL CHARGE 2004-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-07-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-07-11 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1992-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-11-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WIMPOLE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WIMPOLE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIMPOLE INVESTMENTS LIMITED
Trademarks
We have not found any records of WIMPOLE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PROTODALE LIMITED 2007-07-26 Outstanding

We have found 1 mortgage charges which are owed to WIMPOLE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WIMPOLE INVESTMENTS 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 (41100 - Development of building projects) as WIMPOLE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WIMPOLE INVESTMENTS 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 WIMPOLE INVESTMENTS 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 WIMPOLE INVESTMENTS 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.