WILCON HOMES NORTHERN LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 00288792
Status Active
Incorporation Date 4 June 1934
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Satisfaction of charge 11 in full. The most likely internet sites of WILCON HOMES NORTHERN LIMITED are www.wilconhomesnorthern.co.uk, and www.wilcon-homes-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilcon Homes Northern Limited is a Private Limited Company. The company registration number is 00288792. Wilcon Homes Northern Limited has been working since 04 June 1934. The present status of the company is Active. The registered address of Wilcon Homes Northern Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . LONNON, Michael Andrew is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. JORDAN, James John is a Director of the company. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary LAWTHER, Samuel David has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary STOTE, Tanya has been resigned. Director ANDREW, Peter Robert has been resigned. Director BLACK, Ian Craig has been resigned. Director CARNEY, Christopher has been resigned. Director COKER, John Edwin has been resigned. Director EDGINGTON, Richard Alan has been resigned. Director GREEN, Robert David has been resigned. Director GREENING, Malcolm David has been resigned. Director HATCH, Christopher John has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director LAWTHER, Samuel David has been resigned. Director MCCALLUM, Graeme Reid has been resigned. Director MITCHELL, Brian has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director TUTTE, John Frederick has been resigned. Director WATTS, Christopher Philip has been resigned. Director WILBY, Anthony has been resigned. Director WILSON, Lynn Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LONNON, Michael Andrew
Appointed Date: 15 July 2005

Director
CLAPHAM, Colin Richard
Appointed Date: 17 July 2015
79 years old

Director
JORDAN, James John
Appointed Date: 16 October 2008
63 years old

Resigned Directors

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 31 January 2004

Secretary
LAWTHER, Samuel David
Resigned: 24 March 2000

Secretary
NUNN, Carol Jayne
Resigned: 31 January 2004
Appointed Date: 10 April 2000

Secretary
STOTE, Tanya
Resigned: 15 July 2005
Appointed Date: 27 May 2005

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Director
BLACK, Ian Craig
Resigned: 30 June 1999
82 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
COKER, John Edwin
Resigned: 03 October 2003
Appointed Date: 09 June 1997
79 years old

Director
EDGINGTON, Richard Alan
Resigned: 10 December 1998
Appointed Date: 31 March 1998
69 years old

Director
GREEN, Robert David
Resigned: 03 October 2003
Appointed Date: 26 June 2001
70 years old

Director
GREENING, Malcolm David
Resigned: 23 July 2002
Appointed Date: 31 March 1998
86 years old

Director
HATCH, Christopher John
Resigned: 03 October 2003
Appointed Date: 26 June 2000
77 years old

Director
JOHNSON, Peter Thomas
Resigned: 16 October 2008
Appointed Date: 03 October 2003
71 years old

Director
LAWTHER, Samuel David
Resigned: 05 March 2001
68 years old

Director
MCCALLUM, Graeme Reid
Resigned: 16 January 2007
Appointed Date: 03 October 2003
78 years old

Director
MITCHELL, Brian
Resigned: 18 February 1997
78 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 19 July 2007
55 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
TUTTE, John Frederick
Resigned: 26 October 2001
Appointed Date: 30 June 1999
69 years old

Director
WATTS, Christopher Philip
Resigned: 31 August 2007
Appointed Date: 16 January 2007
63 years old

Director
WILBY, Anthony
Resigned: 03 July 2007
Appointed Date: 03 October 2003
73 years old

Director
WILSON, Lynn Anthony
Resigned: 03 October 2003
85 years old

Persons With Significant Control

Wilson Connolly Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILCON HOMES NORTHERN LIMITED Events

21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 31 December 2016
25 Oct 2016
Satisfaction of charge 11 in full
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000,000

24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 173 more events
07 Oct 1987
Full accounts made up to 31 December 1986

21 Jul 1987
Return made up to 14/04/87; full list of members

08 Dec 1986
New director appointed

13 Oct 1986
Return made up to 21/04/86; full list of members

23 Sep 1986
Full accounts made up to 31 December 1985

WILCON HOMES NORTHERN LIMITED Charges

2 December 1999
First fixed legal charge
Delivered: 16 December 1999
Status: Satisfied on 26 March 2003
Persons entitled: Priestgate Services (No.26) Limited
Description: The freehold property known as plot 2 on the seaton estate…
15 February 1999
Legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Terence Edward Smith Olga Patricia Smith
Description: Land at swallownest sheffield south yorkshire.
10 September 1998
Deed of variation of mortgage dated 17 march 1997 issued by the company
Delivered: 11 September 1998
Status: Satisfied on 26 March 2003
Persons entitled: Priestgate Services (No 26) Limited
Description: Plots 63, 64 and 65 on the scorton estate richmonshire…
16 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 4 February 2006
Persons entitled: Leengate Engineering Limited
Description: Land on the east side of main street at north muskham…
11 June 1997
Legal charge
Delivered: 13 June 1997
Status: Satisfied on 8 July 1999
Persons entitled: The Trustees of St Leonard's Hospital
Description: 8.25 acres of land at winthorpe road newark nottinghamshire.
21 March 1997
Transfer
Delivered: 8 April 1997
Status: Satisfied on 13 February 1998
Persons entitled: Sedgefield Borough Council
Description: Land k/a sites c and d cobblers hall, newton aycliffe…
17 March 1997
Mortgage
Delivered: 18 March 1997
Status: Satisfied on 26 March 2003
Persons entitled: Priestgate Services (No.26) Limited
Description: F/H property and land adjoining glebe terrace scorton north…
20 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 8 July 1999
Persons entitled: Emma Wright, Margaret Bingham and Mary Gwendoline Beeley
Description: Land at little lane huthwaite sutton-in-ashfield…
20 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 8 July 1999
Persons entitled: Desmond Taylor and Reginald Taylor
Description: Land at little lane huthwaite sutton-in-ashfield notts. See…
20 September 1996
Legal charge
Delivered: 24 September 1996
Status: Satisfied on 8 July 1999
Persons entitled: Terence Ivor Wallhead
Description: All that land adjoining 379 newark road north hykeham…
29 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 25 October 2016
Persons entitled: The Council of the City of Manchester
Description: Former poundswick high school portway woodhouse park…
1 August 1994
Mortgage
Delivered: 13 August 1994
Status: Satisfied on 5 June 1997
Persons entitled: The Right Honourable Pauline Mary Antonia Lady Feversham
Description: All that piece or parcel of land containing 2.88 acres or…
17 June 1994
Mortgage
Delivered: 22 June 1994
Status: Satisfied on 17 July 1999
Persons entitled: A & H Builders (Doncaster) Limited
Description: F/H land south west of moor lane and north east of sandall…
29 April 1994
Legal charge
Delivered: 7 May 1994
Status: Satisfied on 18 October 1995
Persons entitled: Monarch Securities Limited
Description: Site q village 3 ingleby barwick stockton-on-tees cleveland.
23 December 1993
Standard security which was presented for registration in scotland on 23/12/93
Delivered: 6 January 1994
Status: Satisfied on 3 September 1994
Persons entitled: Miller Homes Limited
Description: Two areas of ground extending in total of three acres…
15 December 1993
Mortgage
Delivered: 18 December 1993
Status: Satisfied on 14 October 1995
Persons entitled: Clarence Howcroft and Frances Mabel Howcroft
Description: Land at ollerton road ordsall near retford nottinghamshire.
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 3 August 1995
Persons entitled: Persimmon Homes (North West) Limited
Description: Land on the north side of elton road ettiley heath sandbach…
7 January 1993
Standard security presented for registration in scotland on the 7TH january 1993
Delivered: 14 January 1993
Status: Satisfied on 3 September 1994
Persons entitled: Cruden Homes (Lothian) Limited
Description: Two areas of ground forming part of the farm or lands of…
24 August 1992
Mortgage
Delivered: 28 August 1992
Status: Satisfied on 26 March 2003
Persons entitled: Bushwing PLC
Description: Land off wharton road winsford cheshire.
9 September 1991
Legal charge
Delivered: 16 September 1991
Status: Satisfied on 16 May 1995
Persons entitled: British Coal Corporation.
Description: All the freehold and leasehold property of the compny…