WIMPENNY ESTATES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8BR

Company number 06144362
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address SHEPLEY CARR HOUSE, CARR LANE, SHEPLEY, HUDDERSFIELD, HD8 8BR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of WIMPENNY ESTATES LIMITED are www.wimpennyestates.co.uk, and www.wimpenny-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Wimpenny Estates Limited is a Private Limited Company. The company registration number is 06144362. Wimpenny Estates Limited has been working since 07 March 2007. The present status of the company is Active. The registered address of Wimpenny Estates Limited is Shepley Carr House Carr Lane Shepley Huddersfield Hd8 8br. . WIMPENNY, Susan Thomson is a Secretary of the company. WIMPENNY, James Richard is a Director of the company. WIMPENNY, Susan Thomson is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WIMPENNY, Susan Thomson
Appointed Date: 07 March 2007

Director
WIMPENNY, James Richard
Appointed Date: 07 March 2007
70 years old

Director
WIMPENNY, Susan Thomson
Appointed Date: 07 March 2007
63 years old

Persons With Significant Control

Mr James Richard Wimpenny
Notified on: 7 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Thomson Wimpenny
Notified on: 7 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIMPENNY ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 19 more events
25 Mar 2008
Director's change of particulars / james wimpenny / 25/03/2008
25 Mar 2008
Director's change of particulars / james wimpenny / 25/03/2008
22 Dec 2007
Particulars of mortgage/charge
07 Nov 2007
Particulars of mortgage/charge
07 Mar 2007
Incorporation

WIMPENNY ESTATES LIMITED Charges

11 October 2013
Charge code 0614 4362 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 22 springfield terrace emley t/no WYK241897. Notification…
14 December 2010
Legal mortgage
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 windhill rise, woolley grange, barnsley, t/no: WYK884868…
14 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 93 lane head road, shepley, huddersfield. Assigns the…
1 November 2007
Debenture
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…