Wilson Bowden Limited COALVILLE


Wilson Bowden started in year 1986 as Private Limited Company with registration number 02059194. The Wilson Bowden company has been functioning successfully for 38 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 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 June 2001 and Michael S. has been with the company for the least time - from 14 January 2022. Currently 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 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 02059194
Date of Incorporation Fri, 26th Sep 1986
Industry Activities of head offices
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (27 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: 01 January 2016

David T.

Position: Director

Appointed: 21 July 2009

Steven B.

Position: Director

Appointed: 26 April 2007

Nicholas R.

Position: Director

Appointed: 01 June 2001

David W.

Position: Director

Resigned: 26 April 2007

Jessica W.

Position: Director

Appointed: 01 August 2017

Resigned: 30 June 2021

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Nicholas D.

Position: Director

Appointed: 02 May 2013

Resigned: 30 June 2022

Thomas K.

Position: Secretary

Appointed: 19 April 2011

Resigned: 31 December 2015

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Mark C.

Position: Director

Appointed: 26 April 2007

Resigned: 31 July 2015

Clive F.

Position: Director

Appointed: 26 April 2007

Resigned: 05 July 2012

Laurence D.

Position: Director

Appointed: 26 April 2007

Resigned: 31 December 2010

Mark P.

Position: Director

Appointed: 26 April 2007

Resigned: 21 July 2009

Elizabeth A.

Position: Director

Appointed: 04 September 2006

Resigned: 22 June 2007

Gregson L.

Position: Director

Appointed: 05 July 2006

Resigned: 30 June 2007

Alan G.

Position: Director

Appointed: 01 October 2004

Resigned: 26 April 2007

Iain L.

Position: Director

Appointed: 01 September 2004

Resigned: 26 April 2007

Graham B.

Position: Director

Appointed: 01 March 2003

Resigned: 31 December 2006

Robert D.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 December 2007

Peter B.

Position: Director

Appointed: 23 November 1998

Resigned: 26 April 2007

Antony P.

Position: Director

Appointed: 16 November 1998

Resigned: 26 April 2007

Paul C.

Position: Director

Appointed: 17 February 1997

Resigned: 16 October 1998

David B.

Position: Director

Appointed: 17 February 1997

Resigned: 26 April 2007

Michael S.

Position: Director

Appointed: 05 September 1994

Resigned: 14 January 2005

Gary C.

Position: Director

Appointed: 05 September 1994

Resigned: 08 October 1997

Nicolas T.

Position: Director

Appointed: 05 September 1994

Resigned: 08 April 2006

Ian R.

Position: Director

Appointed: 27 June 1994

Resigned: 30 June 2007

Alan G.

Position: Director

Appointed: 03 August 1993

Resigned: 11 September 1996

Keith M.

Position: Director

Appointed: 13 November 1992

Resigned: 08 October 1997

Graham B.

Position: Secretary

Appointed: 24 May 1991

Resigned: 01 March 2003

Gerald B.

Position: Director

Appointed: 24 May 1991

Resigned: 30 June 1994

Roland S.

Position: Director

Appointed: 24 May 1991

Resigned: 01 October 2001

Thomas N.

Position: Director

Appointed: 24 May 1991

Resigned: 01 November 2004

Anthony G.

Position: Director

Appointed: 24 May 1991

Resigned: 01 November 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Barratt Developments P L C from Coalville, United Kingdom. The abovementioned PSC is classified as "a public limited company (listed)", 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.

Barratt Developments P L C

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

Legal authority United Kingdom
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House
Registration number 00604574
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 Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 17th, April 2023
Free Download (23 pages)

Company search

Advertisements