Wilson Bowden Developments Limited COALVILLE


Founded in 1969, Wilson Bowden Developments, classified under reg no. 00948402 is an active company. Currently registered at Barratt House, Cartwright Way, LE67 1UF, Coalville the company has been in the business for 55 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 1999-09-17 Wilson Bowden Developments Limited is no longer carrying the name Wilson Bowden Properties.

The company has 4 directors, namely Michael S., David T. and Steven B. and others. Of them, Nicholas R. has been with the company the longest, being appointed on 1 July 1995 and Michael S. has been with the company for the least time - from 14 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilson Bowden 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 00948402
Date of Incorporation Thu, 20th Feb 1969
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (19 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

Michael S.

Position: Director

Appointed: 14 January 2022

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 December 2011

David T.

Position: Director

Appointed: 21 July 2009

Steven B.

Position: Director

Appointed: 26 April 2007

Nicholas R.

Position: Director

Appointed: 01 July 1995

David W.

Position: Director

Resigned: 26 April 2007

Jessica W.

Position: Director

Appointed: 01 August 2017

Resigned: 30 June 2021

Mathew N.

Position: Director

Appointed: 09 March 2016

Resigned: 25 January 2019

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Robert E.

Position: Director

Appointed: 10 February 2009

Resigned: 22 February 2016

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Clive F.

Position: Director

Appointed: 26 April 2007

Resigned: 05 July 2012

Douglas M.

Position: Director

Appointed: 26 April 2007

Resigned: 29 October 2010

John R.

Position: Director

Appointed: 26 April 2007

Resigned: 29 October 2010

Mark P.

Position: Director

Appointed: 26 April 2007

Resigned: 21 July 2009

David B.

Position: Director

Appointed: 26 April 2007

Resigned: 31 January 2009

Mark C.

Position: Director

Appointed: 26 April 2007

Resigned: 31 July 2015

Laurence D.

Position: Director

Appointed: 26 April 2007

Resigned: 31 December 2010

Jayne M.

Position: Director

Appointed: 26 April 2007

Resigned: 29 October 2010

Patrick L.

Position: Director

Appointed: 26 April 2007

Resigned: 29 October 2010

Robin R.

Position: Director

Appointed: 20 September 2004

Resigned: 30 October 2007

Nicholas D.

Position: Director

Appointed: 03 February 2004

Resigned: 30 June 2022

James F.

Position: Director

Appointed: 11 June 2003

Resigned: 30 June 2008

David W.

Position: Director

Appointed: 11 June 2003

Resigned: 30 September 2021

Robert D.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 December 2007

Owen H.

Position: Director

Appointed: 10 February 2003

Resigned: 02 March 2009

Ian M.

Position: Director

Appointed: 19 January 1998

Resigned: 19 October 1998

Adrian S.

Position: Director

Appointed: 14 October 1996

Resigned: 02 March 2009

Ian R.

Position: Director

Appointed: 01 April 1996

Resigned: 30 June 2007

David P.

Position: Director

Appointed: 04 December 1995

Resigned: 10 June 1996

Ian B.

Position: Director

Appointed: 01 December 1995

Resigned: 30 September 2009

Michael C.

Position: Director

Appointed: 24 May 1995

Resigned: 01 January 1997

Francis G.

Position: Director

Appointed: 01 January 1995

Resigned: 26 April 1999

Nicolas T.

Position: Director

Appointed: 12 December 1994

Resigned: 08 April 2006

Peter R.

Position: Director

Appointed: 22 November 1994

Resigned: 13 June 1995

David W.

Position: Director

Appointed: 31 August 1993

Resigned: 28 February 1996

Geoffrey N.

Position: Director

Appointed: 14 November 1992

Resigned: 04 October 1994

Richard S.

Position: Director

Appointed: 13 November 1992

Resigned: 24 May 1995

Keith M.

Position: Director

Appointed: 30 June 1992

Resigned: 14 December 1995

Gerald S.

Position: Director

Appointed: 28 October 1991

Resigned: 20 March 1992

Michael C.

Position: Director

Appointed: 01 October 1991

Resigned: 01 August 1994

John H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 January 1993

Andrew P.

Position: Director

Appointed: 23 July 1991

Resigned: 30 September 1997

Paul C.

Position: Director

Appointed: 23 July 1991

Resigned: 19 October 1998

Adrian S.

Position: Director

Appointed: 24 May 1991

Resigned: 30 June 1992

Wilfred S.

Position: Director

Appointed: 24 May 1991

Resigned: 11 February 1994

Graham B.

Position: Secretary

Appointed: 24 May 1991

Resigned: 01 March 2003

Richard F.

Position: Director

Appointed: 24 May 1991

Resigned: 22 July 1991

Francis G.

Position: Director

Appointed: 24 May 1991

Resigned: 01 October 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Wilson Bowden 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.

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

Wilson Bowden Properties September 17, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-06-30
filed on: 22nd, March 2024
Free Download (55 pages)

Company search

Advertisements