Background WavePink WaveYellow Wave

DAVID WILSON HOMES (WESTERN) LIMITED (01437601)

DAVID WILSON HOMES (WESTERN) LIMITED (01437601) is an active UK company. incorporated on 17 July 1979. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAVID WILSON HOMES (WESTERN) LIMITED has been registered for 46 years. Current directors include LEWIS, Katie, ROBERTS, Michael Kenneth.

Company Number
01437601
Status
active
Type
ltd
Incorporated
17 July 1979
Age
46 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Katie, ROBERTS, Michael Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WILSON HOMES (WESTERN) LIMITED

DAVID WILSON HOMES (WESTERN) LIMITED is an active company incorporated on 17 July 1979 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAVID WILSON HOMES (WESTERN) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01437601

LTD Company

Age

46 Years

Incorporated 17 July 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

DAVID WILSON HOMES (WEST MIDLANDS) LIMITED
From: 24 February 1992To: 30 March 1992
DAVID WILSON DEVELOPMENTS LIMITED
From: 22 March 1989To: 24 February 1992
DAVID WILSON URBAN DEVELOPMENT LIMITED
From: 20 June 1988To: 22 March 1989
WILSON INDUSTRIAL ESTATES LIMITED
From: 17 July 1979To: 20 June 1988
Contact
Address

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

Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 21 Feb 2012

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 09 Mar 2026

ROBERTS, Michael Kenneth

Active
Alpha Court, YorkYO32 9WN
Born August 1967
Director
Appointed 03 Sept 2025

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed N/A
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 31 Dec 2022
Resigned 19 Dec 2025

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 21 Sept 2006
Resigned 31 Dec 2022

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 08 Apr 2006
Resigned 21 Sept 2006

BURGESS, Steven Gary

Resigned
11 Dunbar Way, Ashby-De-La-ZouchLE65 1AQ
Born January 1960
Director
Appointed 01 Jan 1993
Resigned 01 Aug 1996

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 04 Feb 2010

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

CRISP, Gary Charles

Resigned
22 Chaveney Road, QuornLE12 8AD
Born February 1960
Director
Appointed N/A
Resigned 01 Jan 1993

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

GREASLEY, Anthony

Resigned
Reeve End House, YoxhallDE13 8NF
Born January 1934
Director
Appointed N/A
Resigned 01 Aug 1996

HUGHES, Roger William

Resigned
Newbridge House, GloucesterGL2 9QB
Born January 1940
Director
Appointed 01 Jul 1993
Resigned 01 Aug 1996

JENNINGS, Michael John

Resigned
Primrose Cottage, ShifnalTF11 8PZ
Born June 1947
Director
Appointed 01 Jul 1993
Resigned 29 Apr 1994

KEEVIL, Thomas Stephen

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born December 1960
Director
Appointed 05 Jul 2012
Resigned 31 Dec 2015

LLEWELLYN, Alan

Resigned
49 Angelica Gardens, EastleighSO50 7PA
Born October 1946
Director
Appointed 15 May 1995
Resigned 01 Aug 1996

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 21 Sept 2006
Resigned 30 Jun 2007

LOWBRIDGE, Malcolm Kevin

Resigned
Meadow View, Stafford
Born February 1958
Director
Appointed 01 Jan 1995
Resigned 01 Aug 1996

MCEWAN, Keith

Resigned
15 Sanders Road, LoughboroughLE12 8JN
Born July 1953
Director
Appointed N/A
Resigned 01 Aug 1996

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

ROBERTSON, Ian

Resigned
4 Serpentine Close, NottinghamNG12 2NS
Born August 1947
Director
Appointed 01 Aug 1996
Resigned 30 Jun 2007

STANSFIELD, Michael John

Resigned
5 The Coppice, BurbageLE10 2TF
Born September 1956
Director
Appointed 01 Jan 1993
Resigned 01 Aug 1996

TOMKINS, Simon Charles

Resigned
62 Ashchurch Drive, NottinghamNG8 2RA
Born August 1962
Director
Appointed N/A
Resigned 01 Jan 1993

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 01 Aug 1996
Resigned 08 Apr 2006

WILSON, David William

Resigned
Lowesby Hall, LeicesterLE7 9DD
Born December 1941
Director
Appointed N/A
Resigned 01 Aug 1996

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
17 June 2003
288cChange of Particulars
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
5 June 2001
363aAnnual Return
Legacy
24 April 2001
288cChange of Particulars
Legacy
20 April 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
4 January 2000
288cChange of Particulars
Legacy
5 July 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
23 June 1999
288cChange of Particulars
Legacy
21 June 1999
363aAnnual Return
Legacy
11 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
26 June 1996
363aAnnual Return
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
363x363x
Legacy
2 March 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
288288
Accounts With Accounts Type Dormant
7 July 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Legacy
18 May 1994
288288
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
15 July 1993
287Change of Registered Office
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
23 June 1993
363x363x
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Accounts With Accounts Type Dormant
13 October 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Legacy
14 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
3 April 1992
288288
Certificate Change Of Name Company
27 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1992
288288
Accounts With Accounts Type Dormant
29 October 1991
AAAnnual Accounts
Legacy
6 June 1991
363x363x
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
18 October 1989
288288
Accounts With Accounts Type Dormant
20 September 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
21 June 1989
288288
Certificate Change Of Name Company
21 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 February 1989
AAAnnual Accounts
Legacy
13 February 1989
288288
Legacy
20 June 1988
288288
Legacy
20 June 1988
288288
Legacy
20 June 1988
288288
Legacy
20 June 1988
363363
Certificate Change Of Name Company
17 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 November 1987
AAAnnual Accounts
Resolution
6 November 1987
RESOLUTIONSResolutions
Legacy
19 March 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Legacy
25 November 1986
288288
Legacy
19 August 1986
AC05AC05
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
9 August 1986
288288
Legacy
1 July 1986
288288