DAVID WILSON HOMES (EAST MIDLANDS) LIMITED

DAVID WILSON HOMES (EAST MIDLANDS) LIMITED

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

    Company NameDAVID WILSON HOMES (EAST MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01139570
    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 DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DAVID WILSON HOMES (EAST MIDLANDS) 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 DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID WILSON HOMES (IBSTOCK) LIMITEDJan 28, 1987Jan 28, 1987
    DAVID WILSON HOMES LIMITEDApr 14, 1982Apr 14, 1982
    A.H. WILSON & SON HOMES (LEICESTER) LIMITEDDec 31, 1977Dec 31, 1977
    JONCLOSE LIMITEDOct 15, 1973Oct 15, 1973

    What are the latest accounts for DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for DAVID WILSON HOMES (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Katie Lewis as a director on Mar 09, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Appointment of Mr Michael Kenneth Roberts as a director on Sep 03, 2025

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Appointment of Mr John Christopher Dillon as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Termination of appointment of Neil Cooper as a director on Jan 19, 2017

    1 pagesTM01

    Who are the officers of DAVID WILSON HOMES (EAST MIDLANDS) 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
    DILLON, John Christopher
    Fortune Close
    Riverside Business Park
    NN3 9HT Northampton
    1a
    United Kingdom
    Director
    Fortune Close
    Riverside Business Park
    NN3 9HT Northampton
    1a
    United Kingdom
    United KingdomBritish277451970001
    LEWIS, Katie
    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 KingdomBritish344993800001
    ROBERTS, Michael Kenneth
    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
    EnglandBritish158942860002
    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
    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
    BROOKE, Richard John Russell
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    Director
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    United KingdomBritish52648130001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Director
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritish9631280002
    CHAPMAN, James Lewis
    25 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    Director
    25 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    British28376280001
    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
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritish203369240016
    CRISP, Gary Charles
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    Director
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    United KingdomBritish123025030001
    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
    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
    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
    GREASLEY, Anthony
    Reeve End House
    King Street
    DE13 8NF Yoxhall
    Staffordshire
    Director
    Reeve End House
    King Street
    DE13 8NF Yoxhall
    Staffordshire
    British9631310001
    GREASLEY, Ian Geoffrey
    3 Far Croft
    Breaston
    DE72 3HL Derby
    Director
    3 Far Croft
    Breaston
    DE72 3HL Derby
    British35154710001
    JENNINGS, Michael John
    Primrose Cottage
    Tong Norton
    TF11 8PZ Shifnal
    Salop
    Director
    Primrose Cottage
    Tong Norton
    TF11 8PZ Shifnal
    Salop
    British8586280005
    KEEVIL, Thomas Stephen
    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
    EnglandBritish81716440002
    LEES, Terrence David
    31 Fairhaven Road
    Anstey
    LE7 7TF Leicester
    Leicestershire
    Director
    31 Fairhaven Road
    Anstey
    LE7 7TF Leicester
    Leicestershire
    British28376290001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    EnglandBritish9631320003
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    ROBERTSON, Ian
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    Director
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    British75530390001
    SMITH, Paul Denis
    9 Caudebec Close
    Uppingham
    LE15 9SY Oakham
    Leicestershire
    Director
    9 Caudebec Close
    Uppingham
    LE15 9SY Oakham
    Leicestershire
    British41733750001
    SMITH, Wilfred James
    7 Harcourt Spinney
    Market Bosworth
    CV13 0LH Nuneaton
    Warwickshire
    Director
    7 Harcourt Spinney
    Market Bosworth
    CV13 0LH Nuneaton
    Warwickshire
    British9631330001
    STANSFIELD, Michael John
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    Director
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    United KingdomBritish106606260001
    TOMKINS, Simon Charles
    62 Ashchurch Drive
    NG8 2RA Nottingham
    Nottinghamshire
    Director
    62 Ashchurch Drive
    NG8 2RA Nottingham
    Nottinghamshire
    British26291920001
    TOWNSEND, Nicolas John
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    Director
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    EnglandBritish41603000002
    WILSON, David William
    Lowesby Hall
    Lowesby
    LE7 9DD Leicester
    Leicestershire
    Director
    Lowesby Hall
    Lowesby
    LE7 9DD Leicester
    Leicestershire
    United KingdomBritish205503570001
    YORK, Anthony Edward
    310 Beacon Road
    LE11 2RD Loughborough
    Leicestershire
    Director
    310 Beacon Road
    LE11 2RD Loughborough
    Leicestershire
    British10236870001

    Who are the persons with significant control of DAVID WILSON HOMES (EAST MIDLANDS) 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number830271
    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