David Wilson Homes (north Midlands) Limited COALVILLE


David Wilson Homes (north Midlands) started in year 1982 as Private Limited Company with registration number 01622638. The David Wilson Homes (north Midlands) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Coalville at Barratt House Cartwright Way. Postal code: LE67 1UF.

The firm has 2 directors, namely Mark B., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 11 June 2007 and Mark B. has been with the company for the least time - from 31 December 2022. Currently 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.

David Wilson Homes (north Midlands) 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 01622638
Date of Incorporation Wed, 17th Mar 1982
Industry Dormant Company
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Mark B.

Position: Director

Appointed: 31 December 2022

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 September 2011

Steven B.

Position: Director

Appointed: 11 June 2007

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

Clive F.

Position: Director

Appointed: 11 June 2007

Resigned: 05 July 2012

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 21 July 2009

Mark C.

Position: Director

Appointed: 11 June 2007

Resigned: 04 February 2010

Laurence D.

Position: Director

Appointed: 11 June 2007

Resigned: 31 December 2010

Richard B.

Position: Director

Appointed: 21 September 2006

Resigned: 31 December 2022

Gregson L.

Position: Director

Appointed: 21 September 2006

Resigned: 30 June 2007

Graham B.

Position: Director

Appointed: 08 April 2006

Resigned: 21 September 2006

Robert D.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 December 2007

Ian R.

Position: Director

Appointed: 01 August 1996

Resigned: 30 June 2007

Nicolas T.

Position: Director

Appointed: 01 August 1996

Resigned: 08 April 2006

Michael S.

Position: Director

Appointed: 12 January 1996

Resigned: 01 August 1996

Richard O.

Position: Director

Appointed: 01 January 1995

Resigned: 01 August 1996

Michael J.

Position: Director

Appointed: 01 July 1993

Resigned: 29 April 1994

Francis G.

Position: Director

Appointed: 23 June 1993

Resigned: 01 August 1996

Melvyn J.

Position: Director

Appointed: 02 June 1993

Resigned: 01 August 1996

Michael D.

Position: Director

Appointed: 30 March 1993

Resigned: 01 August 1996

Brian E.

Position: Director

Appointed: 15 June 1992

Resigned: 01 February 1993

Bruce W.

Position: Director

Appointed: 15 June 1992

Resigned: 21 October 1992

Gary C.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

Christopher B.

Position: Director

Appointed: 24 May 1992

Resigned: 24 May 1995

Graham B.

Position: Secretary

Appointed: 24 May 1992

Resigned: 01 March 2003

Keith M.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

David W.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

Anthony G.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

Wilfred S.

Position: Director

Appointed: 24 May 1992

Resigned: 11 February 1994

Simon T.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

Lynne H.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1995

Anthony Y.

Position: Director

Appointed: 24 May 1992

Resigned: 15 June 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is David Wilson Homes Limited from Coalville, United Kingdom. The abovementioned PSC is classified 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.

David Wilson Homes Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 830271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 20th, March 2023
Free Download (7 pages)

Company search

Advertisements