UKBizDB.co.uk

WILSON BOWDEN DEVELOPMENTS LIMITED

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

This company is commonly known as Wilson Bowden Developments Limited. The company was founded 55 years ago and was given the registration number 00948402. 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 41201 - Construction of commercial buildings.

Company Information

Name:WILSON BOWDEN DEVELOPMENTS LIMITED
Company Number:00948402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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 Secretary02 December 2011Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB

Director01 July 1995Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director14 January 2022Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director21 July 2009Active
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
293 Duffield Road, Allestree, Derby, DE22 2DF

Director01 December 1995Active
Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HB

Director26 April 2007Active
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF

Director26 April 2007Active
Brook Cottage, Newton Lane Odstone, Nuneaton, CV13 1QU

Director01 October 1991Active
Abbey Ford Farm, Grace Dieu, Whitwick, LE67 5UG

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

Director23 November 2015Active
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP

Director23 July 1991Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB

Director03 February 2004Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB

Director10 February 2009Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director26 April 2007Active
4 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director11 June 2003Active
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS

Director-Active
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH

Director01 January 1995Active
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH

Director-Active
The Beeches, Beech Avenue, Ravenstone, LE67 2AD

Director10 February 2003Active
5 Brookside, East Leake, Loughborough, LE12 6PB

Director01 October 1991Active
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director26 April 2007Active
15 Sanders Road, Quorn, Loughborough, LE12 8JN

Director30 June 1992Active
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH

Director26 April 2007Active
Firs Farm Barn, Fenny Bentley, Ashbourne, DE6 1LD

Director19 January 1998Active
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director26 April 2007Active
The Glen Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Director14 November 1992Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director09 March 2016Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director26 April 2007Active
18 Ashford Rise, Sutton In Ashfield, NG17 2BB

Director04 December 1995Active
21 Woodlea Grove, Little Eaton, Derby, DE21 5EN

Director23 July 1991Active

People with Significant Control

Wilson Bowden 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
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.