WILSON BOWDEN DEVELOPMENTS LIMITED

WILSON BOWDEN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILSON BOWDEN DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00948402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILSON BOWDEN DEVELOPMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is WILSON BOWDEN DEVELOPMENTS LIMITED located?

    Registered Office Address
    Barratt House, Cartwright Way,
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Leics
    Undeliverable Registered Office AddressNo

    What were the previous names of WILSON BOWDEN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSON BOWDEN PROPERTIES LIMITEDJan 28, 1987Jan 28, 1987
    BOWDEN PARK HOLDINGS LIMITEDFeb 20, 1969Feb 20, 1969

    What are the latest accounts for WILSON BOWDEN DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WILSON BOWDEN DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for WILSON BOWDEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Steven John Boyes as a director on Sep 06, 2025

    1 pagesTM01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 009484020047, created on Apr 25, 2025

    10 pagesMR01

    Full accounts made up to Jun 30, 2024

    56 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    55 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    56 pagesAA

    Registration of charge 009484020046, created on Nov 25, 2022

    10 pagesMR01

    Termination of appointment of Nicholas William Davies as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 009484020045, created on Feb 10, 2022

    8 pagesMR01

    Appointment of Mr Michael Ian Scott as a director on Jan 14, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    53 pagesAA

    Termination of appointment of David John Ward as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Jessica Elizabeth White as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 009484020044, created on May 18, 2021

    10 pagesMR01

    Full accounts made up to Jun 30, 2020

    41 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    43 pagesAA

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mathew Paul Nottingham as a director on Jan 25, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    44 pagesAA

    Who are the officers of WILSON BOWDEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    RICHARDSON, Nicholas Hadden
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    EnglandBritish63707120004
    THOMAS, David Fraser
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish27763020003
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Secretary
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    British9631280002
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    BECK, Ian Saxton
    293 Duffield Road
    Allestree
    DE22 2DF Derby
    Director
    293 Duffield Road
    Allestree
    DE22 2DF Derby
    EnglandBritish71718800004
    BOYES, Steven John
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish68739840004
    BROADHEAD, David Robinson
    Elm Tree 24 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Elm Tree 24 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish1120590001
    CLARE, Mark Sydney
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    British118051600002
    CONWAY, Michael William
    Brook Cottage
    Newton Lane Odstone
    CV13 1QU Nuneaton
    Warks
    Director
    Brook Cottage
    Newton Lane Odstone
    CV13 1QU Nuneaton
    Warks
    British10261230001
    CONWAY, Michael William
    Abbey Ford Farm
    Grace Dieu
    LE67 5UG Whitwick
    Leicestershire
    Director
    Abbey Ford Farm
    Grace Dieu
    LE67 5UG Whitwick
    Leicestershire
    British10261230002
    COOPER, Neil
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish203369240016
    CROSS, Paul Samuel
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    Director
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    British122403650001
    DAVIES, Nicholas William
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    United KingdomBritish44011700003
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish85030200002
    EVANS, Robert John
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    EnglandBritish136269390002
    FENTON, Clive
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish176758890001
    FITZSIMONS, James Patrick
    4 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Director
    4 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    ScotlandBritish91082810002
    FROGGATT, Richard Lindsay
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    Director
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    British23325510002
    GRAVES, Francis William
    Rectory View 19 Griffin Road
    Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    Director
    Rectory View 19 Griffin Road
    Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    British10259820001
    GRAVES, Francis William
    Rectory View 19 Griffin Road
    Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    Director
    Rectory View 19 Griffin Road
    Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    British10259820001
    HILL, Owen Robert
    The Beeches
    Beech Avenue
    LE67 2AD Ravenstone
    Leicestershire
    Director
    The Beeches
    Beech Avenue
    LE67 2AD Ravenstone
    Leicestershire
    British87497020001
    HOLMES, John Richard
    5 Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    Director
    5 Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    British9429710001
    LAW, Patrick James
    1st Floor
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    1st Floor
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish121535800002
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    EnglandBritish9631320003
    MCLEOD, Douglas
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish121535160001
    MCNAIR, Ian Robertson
    Firs Farm Barn
    Fenny Bentley
    DE6 1LD Ashbourne
    Derbyshire
    Director
    Firs Farm Barn
    Fenny Bentley
    DE6 1LD Ashbourne
    Derbyshire
    EnglandBritish70190140001
    MEE, Jayne Elizabeth
    1st Floor
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    1st Floor
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish87275710002
    NORTON, Geoffrey Richard
    The Glen Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    Leicestershire
    Director
    The Glen Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    Leicestershire
    British42030440001
    NOTTINGHAM, Mathew Paul
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    EnglandBritish21753020003
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    PEMBLINGTON, David
    18 Ashford Rise
    NG17 2BB Sutton In Ashfield
    Nottinghamshire
    Director
    18 Ashford Rise
    NG17 2BB Sutton In Ashfield
    Nottinghamshire
    British14589240001
    POLLETT, Andrew John
    21 Woodlea Grove
    Little Eaton
    DE21 5EN Derby
    Derbyshire
    Director
    21 Woodlea Grove
    Little Eaton
    DE21 5EN Derby
    Derbyshire
    British28366860002
    REED, John
    Alpha Court
    Monks Cross Drive
    YO32 9WN York
    6
    Yorkshire
    United Kingdom
    Director
    Alpha Court
    Monks Cross Drive
    YO32 9WN York
    6
    Yorkshire
    United Kingdom
    EnglandBritish33594010003

    Who are the persons with significant control of WILSON BOWDEN DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2059194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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