WILSON BOWDEN LIMITED

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

    Company NameWILSON BOWDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02059194
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILSON BOWDEN 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSON BOWDEN PLCFeb 02, 1987Feb 02, 1987
    WILSON-BOWDEN PLCOct 23, 1986Oct 23, 1986
    NEWLAUNCH PUBLIC LIMITED COMPANYSep 26, 1986Sep 26, 1986

    What are the latest accounts for WILSON BOWDEN 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 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 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 updates

    4 pagesCS01

    Registration of charge 020591940008, created on Apr 25, 2025

    10 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    24 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Barratt Developments P L C as a person with significant control on Oct 04, 2024

    5 pagesPSC05

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    24 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    23 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Registration of charge 020591940007, 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 020591940006, 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

    28 pagesAA

    Who are the officers of WILSON BOWDEN 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
    KEEVIL, Thomas Stephen
    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
    159541140001
    AIKMAN, Elizabeth Jane
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    Director
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    United KingdomBritish294355310001
    BERWICK, Gerald Richard Gray
    Garden Lodge
    Hill House Burgage Lane
    NG25 0ER Southwell
    Hampshire
    Director
    Garden Lodge
    Hill House Burgage Lane
    NG25 0ER Southwell
    Hampshire
    EnglandBritish81937150001
    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
    BRILL, David Edward
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    Director
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    British51732000002
    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
    BYROM, Peter John
    Buckingham Gate
    SW1E 6AT London
    65
    Director
    Buckingham Gate
    SW1E 6AT London
    65
    United KingdomBritish30613970004
    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
    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
    United KingdomBritish202928890001
    CRISP, Gary Charles
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    Director
    22 Chaveney Road
    LE12 8AD Quorn
    Leicestershire
    United KingdomBritish123025030001
    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
    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
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    GREASLEY, Anthony
    Reeve End House
    King Street
    DE13 8NF Yoxhall
    Staffordshire
    Director
    Reeve End House
    King Street
    DE13 8NF Yoxhall
    Staffordshire
    British9631310001
    GRIEVE, Alan Thomas
    Stoke Lodge
    Clee Downton
    SY8 3EG Ludlow
    Salop
    Director
    Stoke Lodge
    Clee Downton
    SY8 3EG Ludlow
    Salop
    United KingdomBritish59736850002
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    LOUGH, Iain Paterson
    Apartment 15 Deeside Court
    Dee Hills Park
    CH3 5AU Chester
    Cheshire
    Director
    Apartment 15 Deeside Court
    Dee Hills Park
    CH3 5AU Chester
    Cheshire
    EnglandBritish192822390001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    EnglandBritish9631320003
    NEILAND, Thomas Gerard
    Osgathorpe House
    Osgathorpe
    LE12 9TA Loughborough
    Leicestershire
    Director
    Osgathorpe House
    Osgathorpe
    LE12 9TA Loughborough
    Leicestershire
    British11983970001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    British58363120001
    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
    SCOTT, Michael Ian
    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 KingdomBritish290228130001
    SMITH, Roland, Professor Sir
    Flat 2 34 Bryanston Square
    W1H 2DY London
    Director
    Flat 2 34 Bryanston Square
    W1H 2DY London
    British6763200002
    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
    WHITE, Jessica Elizabeth
    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 KingdomBritish203913710001

    Who are the persons with significant control of WILSON BOWDEN 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 FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00604574
    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