UKBizDB.co.uk

DAVID WILSON HOMES (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Wilson Homes (northern) Limited. The company was founded 50 years ago and was given the registration number 01123783. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAVID WILSON HOMES (NORTHERN) LIMITED
Company Number:01123783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics, LE67 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary10 February 2012Active
One, Wellstones, Watford, England, WD17 2AE

Director31 December 2022Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Secretary-Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary01 March 2003Active
Garden Lodge, Hill House Burgage Lane, Southwell, NG25 0ER

Director-Active
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL

Director21 September 2006Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director08 April 2006Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director-Active
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF

Director11 June 2007Active
9 Cambridge Close, Harlington, Doncaster, DN5 7JX

Director01 January 1996Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
22 Chaveney Road, Quorn, LE12 8AD

Director02 June 1993Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 June 2007Active
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH

Director23 June 1993Active
Reeve End House, King Street, Yoxhall, DE13 8NF

Director02 June 1993Active
Primrose Cottage, Tong Norton, Shifnal, TF11 8PZ

Director01 July 1993Active
The Corfields Pinfold Lane, Moss Askern, Doncaster, DN6 0ED

Director22 June 1993Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director05 July 2012Active
North Lea, Baker Street, Aston Tirrold, OX11 9DD

Director21 September 2006Active
15 Sanders Road, Quorn, Loughborough, LE12 8JN

Director02 June 1993Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director11 June 2007Active
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS

Director01 August 1996Active
5 The Coppice, Burbage, LE10 2TF

Director12 January 1996Active
62 Ashchurch Drive, Nottingham, NG8 2RA

Director02 June 1993Active
Carrygate, Back Lane, Gaulby, LE7 9LP

Director01 August 1996Active
Lowesby Hall, Lowesby, Leicester, LE7 9DD

Director02 June 1993Active

People with Significant Control

David Wilson Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.