Barratt Dormant (wb Developments) Limited COALVILLE


Founded in 1979, Barratt Dormant (wb Developments), classified under reg no. 01437573 is an active company. Currently registered at Barratt House, Cartwright Way, LE67 1UF, Coalville the company has been in the business for fourty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 17th Jun 2008 Barratt Dormant (wb Developments) Limited is no longer carrying the name Wb Developments.

The firm has 2 directors, namely David T., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 11 June 2007 and David T. has been with the company for the least time - from 5 July 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barratt Dormant (wb Developments) Limited Address / Contact

Office Address Barratt House, Cartwright Way,
Office Address2 Forest Business Park, Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437573
Date of Incorporation Tue, 17th Jul 1979
Industry Development of building projects
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

David T.

Position: Director

Appointed: 05 July 2012

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 February 2012

Steven B.

Position: Director

Appointed: 11 June 2007

David W.

Position: Director

Resigned: 01 August 1996

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Thomas K.

Position: Director

Appointed: 05 July 2012

Resigned: 31 December 2015

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Laurence D.

Position: Director

Appointed: 11 June 2007

Resigned: 31 December 2010

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 21 July 2009

Mark C.

Position: Director

Appointed: 11 June 2007

Resigned: 04 February 2010

Clive F.

Position: Director

Appointed: 11 June 2007

Resigned: 05 July 2012

Adrian S.

Position: Director

Appointed: 21 September 2006

Resigned: 03 June 2008

Graham B.

Position: Director

Appointed: 08 April 2006

Resigned: 21 September 2006

Robert D.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 December 2007

Nicolas T.

Position: Director

Appointed: 01 August 1996

Resigned: 08 April 2006

Ian R.

Position: Director

Appointed: 26 May 1996

Resigned: 30 June 2007

Geoffrey N.

Position: Director

Appointed: 16 November 1992

Resigned: 04 October 1994

Keith M.

Position: Director

Appointed: 30 June 1992

Resigned: 14 December 1995

Adrian S.

Position: Director

Appointed: 24 May 1992

Resigned: 30 June 1992

Graham B.

Position: Secretary

Appointed: 24 May 1992

Resigned: 01 March 2003

Gerald S.

Position: Director

Appointed: 28 October 1991

Resigned: 20 March 1992

Edmund O.

Position: Director

Appointed: 16 September 1991

Resigned: 09 October 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Wilson Bowden Limited from Coalville, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilson Bowden Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2059194
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wb Developments June 17, 2008
Wilson Bowden Properties Southern September 17, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 14th, February 2024
Free Download (6 pages)

Company search

Advertisements