Background WavePink WaveYellow Wave

WBD (KINGSWAY MANAGEMENT) LIMITED (06337446)

WBD (KINGSWAY MANAGEMENT) LIMITED (06337446) is an active UK company. incorporated on 8 August 2007. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. WBD (KINGSWAY MANAGEMENT) LIMITED has been registered for 18 years. Current directors include HENSON, Henry Robert, RICHARDSON, Nicholas Hadden.

Company Number
06337446
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2007
Age
18 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HENSON, Henry Robert, RICHARDSON, Nicholas Hadden
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBD (KINGSWAY MANAGEMENT) LIMITED

WBD (KINGSWAY MANAGEMENT) LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. WBD (KINGSWAY MANAGEMENT) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06337446

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

KINGSWAY MANAGEMENT ROCHDALE LIMITED
From: 8 August 2007To: 10 September 2007
Contact
Address

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

Timeline

16 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jan 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HENSON, Henry Robert

Active
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 27 Aug 2020

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 30 Jun 2022

DENT, Laurence

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

DOUGLAS, Robert Granville

Resigned
Wilson Bowden House, IbstockLE67 6WB
Secretary
Appointed 03 Sept 2007
Resigned 31 Dec 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Aug 2007
Resigned 03 Sept 2007

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 30 Sept 2008
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 08 Mar 2013
Resigned 22 Feb 2016

GRAFTON, Robert Michael

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born May 1962
Director
Appointed 18 Mar 2009
Resigned 06 Sept 2019

HILL, Owen Robert

Resigned
The Beeches, RavenstoneLE67 2AD
Born November 1960
Director
Appointed 03 Sept 2007
Resigned 30 Sept 2008

HOLLOWS, Michael John

Resigned
4th Floor, ManchesterM1 1RG
Born November 1957
Director
Appointed 06 Oct 2011
Resigned 31 Mar 2017

LLOYD, Martin James

Resigned
10 Moorway, WirralCH60 2TX
Born March 1954
Director
Appointed 18 Sept 2007
Resigned 30 Sept 2008

MOORE, Carl

Resigned
110 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1966
Director
Appointed 31 Mar 2017
Resigned 18 Feb 2020

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

PERKINS, David Charles

Resigned
Whitsters Hollow, BoltonBL1 6TY
Born May 1958
Director
Appointed 18 Mar 2009
Resigned 06 Oct 2011

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 03 Sept 2007
Resigned 09 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 30 Sept 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 08 Aug 2007
Resigned 03 Sept 2007

Persons with significant control

1

Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

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

Filing History

77

Resolution
28 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Resolution
13 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
225Change of Accounting Reference Date
Incorporation Company
8 August 2007
NEWINCIncorporation