UKBizDB.co.uk

WILSON CONNOLLY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilson Connolly Holdings Limited. The company was founded 59 years ago and was given the registration number 00832629. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILSON CONNOLLY HOLDINGS LIMITED
Company Number:00832629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary31 August 2007Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director09 October 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Secretary-Active
Marlstone, Frieth, Henley On Thames, RG9 6PR

Secretary31 January 2004Active
4 Juniper Close, Towcester, NN12 6XP

Secretary11 July 2000Active
Harrock Hall, High Moor Lane, Wrightington, Wigan, United Kingdom, WN6 9QA

Director11 April 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director22 December 2008Active
28 Riverside Road, West Moors, Ferndown, BH22 0LQ

Director27 June 2002Active
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE

Director-Active
41 Lansdowne Gardens, London, SW8 2EL

Director17 April 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2014Active
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR

Director27 June 2002Active
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

Director05 March 2001Active
19 Welwyn Hall Gardens, Welwyn, AL6 9LF

Director27 June 2002Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
39 Britannia Road, London, SW6 2HJ

Director23 August 2007Active
Joby, Bishop Burton, Beverley, HU17 8QA

Director-Active
34 Homewood Road, St Albans, AL1 4BQ

Director03 October 2003Active
Flat 9, 53 Rosslyn Hill Hampstead, London, NW3 5UH

Director17 April 2001Active
Flat 8 71 Elm Park Gardens, London, SW10 9QE

Director11 April 2003Active
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000

Director01 June 1992Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Director-Active
Silverbell Cottage, 43 High Street, Old Amersham, HP7 0DP

Director01 January 1995Active
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG

Director19 November 2001Active
Marlstone, Frieth, Henley On Thames, RG9 6PR

Director29 March 2004Active
10 Silhill Hall Road, Solihull, B91 1JU

Director19 July 2007Active
Taylor Woodrow Plc, 2 Princes Way, Solihull, B91 3ES

Director03 October 2003Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
9 St Katharines Precinct, London, NW1 4HH

Director-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director28 January 2011Active
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX

Director02 September 1997Active
Halycon Lodge, Field Close Ufton, Leamington Spa, CV33 9PH

Director16 January 2007Active
Farndon Hill Barn, Byfield, Daventry, NN11 6UQ

Director02 September 1997Active

People with Significant Control

Taylor Wimpey Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-09-07Address

Move registers to sail company with new address.

Download
2018-09-07Address

Change sail address company with old address new address.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.