DAVID WILSON HOMES LIMITED
Overview
| Company Name | DAVID WILSON HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00830271 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAVID WILSON HOMES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is DAVID WILSON HOMES LIMITED located?
| Registered Office Address | Barratt House, Cartwright Way, Forest Business Park, Bardon Hill LE67 1UF Coalville Leics |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVID WILSON HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| A. H. WILSON GROUP LIMITED | Apr 14, 1982 | Apr 14, 1982 |
| A.H. WILSON & SON (CONTRACTORS) LIMITED | Dec 08, 1964 | Dec 08, 1964 |
What are the latest accounts for DAVID WILSON HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DAVID WILSON HOMES LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for DAVID WILSON HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Kenneth Roberts as a director on Dec 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven John Boyes as a director on Sep 06, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 248 in full | 1 pages | MR04 | ||
Satisfaction of charge 248 in part | 1 pages | MR04 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 008302710254, created on Apr 25, 2025 | 10 pages | MR01 | ||
Satisfaction of charge 235 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 36 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 53 pages | AA | ||
Satisfaction of charge 008302710250 in full | 1 pages | MR04 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 52 pages | AA | ||
Registration of charge 008302710253, created on Nov 25, 2022 | 10 pages | MR01 | ||
Satisfaction of charge 158 in full | 4 pages | MR04 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 008302710252, created on Feb 10, 2022 | 8 pages | MR01 | ||
Appointment of Mr Michael Ian Scott as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2021 | 50 pages | AA | ||
Termination of appointment of Jessica Elizabeth White as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of DAVID WILSON HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| ROBERTS, Michael Kenneth | Director | Alpha Court Monks Cross Drive YO32 9WN York 6 Yorkshire United Kingdom | England | British | 158942860002 | |||||||||
| THOMAS, David Fraser | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 27763020003 | |||||||||
| BROWN, Graham Marshall | Secretary | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | British | 9631280002 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
| KEEVIL, Thomas Stephen | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | 159541120001 | |||||||||||
| BEASLEY, Andrew Timothy | Director | Brookside Cottage Horsebrook Hall Lane ST19 9LP Brewood Staffordshire | United Kingdom | British | 115960610001 | |||||||||
| BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 68739840004 | |||||||||
| BROADHEAD, David Robinson | Director | Elm Tree 24 Glastonbury Grove Jesmond NE2 2HB Newcastle Upon Tyne Tyne & Wear | England | British | 1120590001 | |||||||||
| BROOKE, Richard John Russell | Director | Ivanhoe House Main Street Smisby LE65 2TY Ashby De La Zouch Leicestershire | United Kingdom | British | 52648130001 | |||||||||
| BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | 9631280002 | |||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| CONWAY, Michael William | Director | 1 Forest View Cottages Green Lane Whitwick LE67 5EE Coalville Leicestershire | United Kingdom | British | 10261230003 | |||||||||
| COOPER, Neil | Director | 1st Floor 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 202928890001 | |||||||||
| CRISP, Gary Charles | Director | 22 Chaveney Road LE12 8AD Quorn Leicestershire | United Kingdom | British | 123025030001 | |||||||||
| DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 85030200002 | |||||||||
| DIFFIN, Michael | Director | 10 Hillside Drive NG25 0JZ Southwell Nottinghamshire | England | British | 120145510001 | |||||||||
| FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 176758890001 | |||||||||
| FLEET, Andrew Paul | Director | 23 Grange Court CM2 9FA Chelmsford Essex | British | 89246660001 | ||||||||||
| FOSTER, Robert Frederick | Director | Blakenhall Court House Blakenhall CW5 7NP Nantwich Cheshire | England | British | 107190720001 | |||||||||
| GALLAGHER, Mark | Director | 21 Cromwell Lane CM9 4LB Maldon Essex | England | British | 3110930001 | |||||||||
| GLEN, Michael | Director | Stopshouse Buckland Village HP22 5HZ Aylesbury Buckinghamshire | British | 81953710001 | ||||||||||
| GRAVES, Francis William | Director | Rectory View 19 Griffin Road Braybrooke LE16 8LH Market Harborough Leicestershire | British | 10259820001 | ||||||||||
| GREASLEY, Anthony | Director | Reeve End House King Street DE13 8NF Yoxhall Staffordshire | British | 9631310001 | ||||||||||
| HARTSHORN, Lynne | Director | 2 Coopers Close The Laurels Borrowash DE72 3XW Derby Derbyshire | British | 28418590001 | ||||||||||
| HEADLEY, Gordon Andrew | Director | 14 Woodland Avenue Stoneygate LE2 3HG Leicester | British | 74116880002 | ||||||||||
| HOGARTH, Ian | Director | 22 Woodcroft Road NE41 8DA Wylam Northumberland | British | 125243390001 | ||||||||||
| HOLMES, John Richard | Director | 5 Brookside East Leake LE12 6PB Loughborough Leicestershire | British | 9429710001 | ||||||||||
| HOUGH, Timothy | Director | 55 Lovelace Avenue B91 3JR Solihull West Midlands | United Kingdom | British | 80381140001 | |||||||||
| HUGHES, Roger William | Director | Newbridge House Down Hatherley Lane, Down Hatherley GL2 9QB Gloucester Gloucestershire | British | 87300180001 | ||||||||||
| HUGHES, Roger William | Director | Newbridge House Down Hatherley Lane, Down Hatherley GL2 9QB Gloucester Gloucestershire | British | 87300180001 | ||||||||||
| JENNINGS, Michael John | Director | Primrose Cottage Tong Norton TF11 8PZ Shifnal Salop | British | 8586280005 | ||||||||||
| JONES, David | Director | Millgarth Stainforth Road, Barnby Dun DN3 1AA Doncaster Yorkshire | British | 35935750003 | ||||||||||
| LAW, Patrick James | Director | 8 Admirals Gate Guildford Grove SE10 8JX Greenwich | British | 121535800001 |
Who are the persons with significant control of DAVID WILSON HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilson Bowden Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0