Taylor Wimpey Uk Limited

General information

Name:

Taylor Wimpey Uk Ltd

Office Address:

Gate House Turnpike Road HP12 3NR High Wycombe

Number: 01392762

Incorporation date: 1978-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taylor Wimpey Uk Limited with reg. no. 01392762 has been on the market for 46 years. This Private Limited Company is officially located at Gate House, Turnpike Road, High Wycombe and their postal code is HP12 3NR. This firm has a history in registered name change. Previously this company had two different company names. Up till 2007 this company was prospering as George Wimpey Uk and up to that point the official company name was Wimpey Homes Holdings. This firm's registered with SIC code 41100, that means Development of building projects. 2022-12-31 is the last time when company accounts were filed.

With two recruitment announcements since 2015-03-06, Taylor Wimpey Uk has been a quite active employer on the employment market. On 2015-10-14, it started employing job candidates for a full time Legal Secretary/Paralegal - Maternity Cover post in Paisley, and on 2015-03-06, for the vacant post of a full time Legal Assistant in Dunfermline.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,195,763 in total. The company also worked with the Southampton City Council (1 transaction worth £25,025 in total) and the Norwich (1 transaction worth £7,185 in total). Taylor Wimpey Uk was the service provided to the Southampton City Council Council covering the following areas: Consultants was also the service provided to the Oxfordshire County Council Council covering the following areas: Balance Sheet General.

This business owes its well established position on the market and constant growth to a group of nine directors, namely Muhammed K., Shaun W., Ian D. and 6 other directors have been described below, who have been in charge of it since 2023. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skills of Muhammed K. as a secretary since the appointment on 21st February 2023.

  • Previous company's names
  • Taylor Wimpey Uk Limited 2007-07-03
  • George Wimpey Uk Limited 2001-04-02
  • Wimpey Homes Holdings Limited 1978-10-06

Company staff

Muhammed K.

Role: Director

Appointed: 21 February 2023

Latest update: 23 March 2024

Muhammed K.

Role: Secretary

Appointed: 21 February 2023

Latest update: 23 March 2024

Shaun W.

Role: Director

Appointed: 26 November 2020

Latest update: 23 March 2024

Ian D.

Role: Director

Appointed: 26 November 2020

Latest update: 23 March 2024

Christopher C.

Role: Director

Appointed: 22 July 2015

Latest update: 23 March 2024

Jennifer D.

Role: Director

Appointed: 22 July 2015

Latest update: 23 March 2024

Nigel H.

Role: Director

Appointed: 22 July 2015

Latest update: 23 March 2024

Lee B.

Role: Director

Appointed: 02 January 2015

Latest update: 23 March 2024

Katherine B.

Role: Director

Appointed: 18 November 2014

Latest update: 23 March 2024

Ingrid O.

Role: Director

Appointed: 01 July 2013

Latest update: 23 March 2024

People with significant control

The companies with significant control over this firm are: Taylor Wimpey Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Turnpike Road, HP12 3NR, Buckinghamshire and was registered as a PSC under the reg no 643420.

Taylor Wimpey Developments Limited
Address: Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 643420
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023

Jobs and Vacancies at Taylor Wimpey Uk Ltd

Legal Secretary/Paralegal - Maternity Cover in Paisley, posted on Wednesday 14th October 2015
Region / City Scotland, Paisley
Industry legal sector
Job type full time
Application by email sarah.bell@taylorwimpey.com
 
Legal Assistant in Dunfermline, posted on Friday 6th March 2015
Region / City Scotland, Dunfermline
Industry legal sector
Job type full time
Application by email sarah.bell@taylorwimpey.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 2nd, January 2024
resolution
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 1 £ 25 025.00
2014-12-03 42345028 £ 25 025.00 Consultants
2013 Oxfordshire County Council 1 £ 1 195 763.31
2013-10-31 3350233603 £ 1 195 763.31 Balance Sheet General
2013 Solihull Metropolitan Borough Council 1 £ 1 610.00
2013-01-30 12772773 £ 1 610.00 Central Services To The Public
2012 Norwich 1 £ 7 185.00
2012-03-28 X34P1249 £ 7 185.00 Specialist Supplies 3259
2012 Milton Keynes Council 1 £ 7 000.00
2012-06-22 5100595925 £ 7 000.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
45
Company Age

Similar companies nearby

Closest companies