DAVID WILSON HOMES YORKSHIRE LIMITED

DAVID WILSON HOMES YORKSHIRE LIMITED

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

    Company NameDAVID WILSON HOMES YORKSHIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01390360
    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 YORKSHIRE LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is DAVID WILSON HOMES YORKSHIRE 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 YORKSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY BOOT HOMES LIMITEDSep 21, 1978Sep 21, 1978

    What are the latest accounts for DAVID WILSON HOMES YORKSHIRE 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 DAVID WILSON HOMES YORKSHIRE 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 YORKSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022

    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

    7 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

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

    1 pagesTM01

    Annual return made up to May 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 12
    SH01

    Termination of appointment of Thomas Stephen Keevil as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of DAVID WILSON HOMES YORKSHIRE 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
    BAILEY, Mark Patrick Miles
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    EnglandBritish127356820003
    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
    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
    FOSTER, Eleanor Sian Siriol
    Den Bank Drive
    S10 5PE Sheffield
    4
    South Yorkshire
    Secretary
    Den Bank Drive
    S10 5PE Sheffield
    4
    South Yorkshire
    British7568660003
    BOOT, Edward James
    The Tucker Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    Director
    The Tucker Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    United KingdomBritish7568670006
    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
    BROWN, Michael John
    The Old Coach House
    Yew Tree Hill Holloway
    DE4 5AR Matlock
    Derbyshire
    Director
    The Old Coach House
    Yew Tree Hill Holloway
    DE4 5AR Matlock
    Derbyshire
    British35194560001
    BROWN, Robert John
    The Dovecote
    1 The Oakes, Oakes Farm,, Norton
    S8 8BA Sheffield
    Director
    The Dovecote
    1 The Oakes, Oakes Farm,, Norton
    S8 8BA Sheffield
    United KingdomBritish121917950001
    CHAPMAN, Kevin
    64 Twickenham Crescent
    Halfway
    S20 4HS Sheffield
    Director
    64 Twickenham Crescent
    Halfway
    S20 4HS Sheffield
    EnglandBritish36074370001
    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
    DALY, Andrew Mark
    The Cottage 30 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    Director
    The Cottage 30 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    EnglandBritish11743650001
    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
    GREAVES, Anthony Charles
    69 Banner Cross Road
    S11 9HQ Eccleshall
    Sheffield
    Director
    69 Banner Cross Road
    S11 9HQ Eccleshall
    Sheffield
    British89075670001
    GREAVES, Douglas
    167 Walton Back Lane
    Walton
    S42 7LT Chesterfield
    Derbyshire
    Director
    167 Walton Back Lane
    Walton
    S42 7LT Chesterfield
    Derbyshire
    United KingdomBritish4699610002
    HILL, George
    Thornclose
    Derby Road
    NG18 5BJ Mansfield
    Nottinghamshire
    Director
    Thornclose
    Derby Road
    NG18 5BJ Mansfield
    Nottinghamshire
    British11798660001
    JONES, David
    Millgarth
    Stainforth Road, Barnby Dun
    DN3 1AA Doncaster
    Yorkshire
    Director
    Millgarth
    Stainforth Road, Barnby Dun
    DN3 1AA Doncaster
    Yorkshire
    British35935750003
    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
    KNOWLES, Jeffrey
    7 Belmont Close
    Mansfield Woodhouse
    NG19 9GD Nottingham
    Nottinghamshire
    Director
    7 Belmont Close
    Mansfield Woodhouse
    NG19 9GD Nottingham
    Nottinghamshire
    British57438350001
    MARSH, David Howard
    27 Moorcroft Drive
    Fulwood
    S10 4GW Sheffield
    South Yorkshire
    Director
    27 Moorcroft Drive
    Fulwood
    S10 4GW Sheffield
    South Yorkshire
    British17410890001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    STANSFIELD, Michael John
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    Director
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    United KingdomBritish106606260001
    TOWNSEND, Nicolas John
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    Director
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    EnglandBritish41603000002

    Who are the persons with significant control of DAVID WILSON HOMES YORKSHIRE 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