DAVID WILSON HOMES YORKSHIRE LIMITED
Overview
| Company Name | DAVID WILSON HOMES YORKSHIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01390360 |
| 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 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 Address | No |
What were the previous names of DAVID WILSON HOMES YORKSHIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY BOOT HOMES LIMITED | Sep 21, 1978 | Sep 21, 1978 |
What are the latest accounts for DAVID WILSON HOMES YORKSHIRE 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 YORKSHIRE 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 YORKSHIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steven John Boyes as a director on Sep 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Kenneth Roberts as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Neil Cooper as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Stephen Keevil as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of DAVID WILSON HOMES YORKSHIRE 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 | ||||||||||
| BAILEY, Mark Patrick Miles | Director | Wellstones WD17 2AE Watford One Hertfordshire England | England | British | 127356820003 | |||||||||
| ROBERTS, Michael Kenneth | Director | Alpha Court Monks Cross Drive YO32 9WN York 6 Yorkshire United Kingdom | England | British | 158942860002 | |||||||||
| 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 | ||||||||||
| FOSTER, Eleanor Sian Siriol | Secretary | Den Bank Drive S10 5PE Sheffield 4 South Yorkshire | British | 7568660003 | ||||||||||
| BOOT, Edward James | Director | The Tucker Joan Lane Bamford S33 0AW Hope Valley Derbyshire | United Kingdom | British | 7568670006 | |||||||||
| BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 68739840004 | |||||||||
| BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | 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 | |||||||||
| BROWN, Michael John | Director | The Old Coach House Yew Tree Hill Holloway DE4 5AR Matlock Derbyshire | British | 35194560001 | ||||||||||
| BROWN, Robert John | Director | The Dovecote 1 The Oakes, Oakes Farm,, Norton S8 8BA Sheffield | United Kingdom | British | 121917950001 | |||||||||
| CHAPMAN, Kevin | Director | 64 Twickenham Crescent Halfway S20 4HS Sheffield | England | British | 36074370001 | |||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| CRISP, Gary Charles | Director | 22 Chaveney Road LE12 8AD Quorn Leicestershire | United Kingdom | British | 123025030001 | |||||||||
| DALY, Andrew Mark | Director | The Cottage 30 Bedehouse Lane Cromford DE4 3QZ Matlock Derbyshire | England | British | 11743650001 | |||||||||
| DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 85030200002 | |||||||||
| FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 176758890001 | |||||||||
| GREAVES, Anthony Charles | Director | 69 Banner Cross Road S11 9HQ Eccleshall Sheffield | British | 89075670001 | ||||||||||
| GREAVES, Douglas | Director | 167 Walton Back Lane Walton S42 7LT Chesterfield Derbyshire | United Kingdom | British | 4699610002 | |||||||||
| HILL, George | Director | Thornclose Derby Road NG18 5BJ Mansfield Nottinghamshire | British | 11798660001 | ||||||||||
| JONES, David | Director | Millgarth Stainforth Road, Barnby Dun DN3 1AA Doncaster Yorkshire | British | 35935750003 | ||||||||||
| KEEVIL, Thomas Stephen | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 81716440002 | |||||||||
| KNOWLES, Jeffrey | Director | 7 Belmont Close Mansfield Woodhouse NG19 9GD Nottingham Nottinghamshire | British | 57438350001 | ||||||||||
| MARSH, David Howard | Director | 27 Moorcroft Drive Fulwood S10 4GW Sheffield South Yorkshire | British | 17410890001 | ||||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| STANSFIELD, Michael John | Director | 5 The Coppice LE10 2TF Burbage Leicestershire | United Kingdom | British | 106606260001 | |||||||||
| TOWNSEND, Nicolas John | Director | Carrygate Back Lane LE7 9LP Gaulby Leicestershire | England | British | 41603000002 |
Who are the persons with significant control of DAVID WILSON HOMES YORKSHIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| David Wilson Homes 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