DAVID WILSON HOMES (SOUTHERN) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF
Company number 01742381
Status Active
Incorporation Date 27 July 1983
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of DAVID WILSON HOMES (SOUTHERN) LIMITED are www.davidwilsonhomessouthern.co.uk, and www.david-wilson-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Wilson Homes Southern Limited is a Private Limited Company. The company registration number is 01742381. David Wilson Homes Southern Limited has been working since 27 July 1983. The present status of the company is Active. The registered address of David Wilson Homes Southern Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. BROOKE, Richard John Russell is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Director BROWN, Graham Marshall has been resigned. Director BURGESS, Steven Gary has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director CRISP, Gary Charles has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director FLEET, Andrew Paul has been resigned. Director GRAVES, Francis William has been resigned. Director GREASLEY, Anthony has been resigned. Director JENNINGS, Michael John has been resigned. Director KEEVIL, Thomas Stephen has been resigned. Director LOCKE, Gregson Horace has been resigned. Director MACKINTOSH, David Gordon has been resigned. Director MCEWAN, Keith has been resigned. Director PAIN, Mark Andrew has been resigned. Director ROBERTSON, Ian has been resigned. Director SMITH, Allen William has been resigned. Director SMITH, Wilfred James has been resigned. Director STANDEN, James Arthur has been resigned. Director STANSFIELD, Michael John has been resigned. Director TERRY, John Campbell has been resigned. Director TERRY, John Campbell has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WILSON, David William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 21 February 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Appointed Date: 21 September 2006
65 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 08 April 2006
80 years old

Director
BURGESS, Steven Gary
Resigned: 01 August 1996
66 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
CRISP, Gary Charles
Resigned: 01 August 1996
Appointed Date: 12 January 1996
66 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
74 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
FLEET, Andrew Paul
Resigned: 01 August 1996
Appointed Date: 01 January 1996
68 years old

Director
GRAVES, Francis William
Resigned: 23 June 1993
73 years old

Director
GREASLEY, Anthony
Resigned: 01 August 1996
92 years old

Director
JENNINGS, Michael John
Resigned: 29 April 1994
Appointed Date: 01 July 1993
78 years old

Director
KEEVIL, Thomas Stephen
Resigned: 31 December 2015
Appointed Date: 05 July 2012
65 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 21 September 2006
69 years old

Director
MACKINTOSH, David Gordon
Resigned: 01 August 1996
Appointed Date: 01 January 1994
71 years old

Director
MCEWAN, Keith
Resigned: 01 August 1996
72 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 01 August 1996
78 years old

Director
SMITH, Allen William
Resigned: 27 March 1995
Appointed Date: 01 January 1993
73 years old

Director
SMITH, Wilfred James
Resigned: 11 February 1994
92 years old

Director
STANDEN, James Arthur
Resigned: 30 November 1995
Appointed Date: 28 March 1995
83 years old

Director
STANSFIELD, Michael John
Resigned: 01 August 1996
69 years old

Director
TERRY, John Campbell
Resigned: 01 December 1993
Appointed Date: 05 August 1993
66 years old

Director
TERRY, John Campbell
Resigned: 05 August 1993
Appointed Date: 02 June 1993
66 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 01 August 1996
79 years old

Director
WILSON, David William
Resigned: 01 August 1996
84 years old

Persons With Significant Control

David Wilson Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Wilson Homes (East Midlands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID WILSON HOMES (SOUTHERN) LIMITED Events

31 May 2017
Confirmation statement made on 26 May 2017 with updates
17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

04 Jan 2016
Termination of appointment of Thomas Stephen Keevil as a director on 31 December 2015
...
... and 150 more events
03 Nov 1986
Return made up to 28/07/86; full list of members

18 Jul 1986
Return made up to 29/10/85; full list of members

14 Jun 1986
New director appointed

13 Jun 1986
Secretary resigned;new secretary appointed

11 Jun 1986
Full accounts made up to 31 December 1984

DAVID WILSON HOMES (SOUTHERN) LIMITED Charges

1 June 1987
Legal charge
Delivered: 3 June 1987
Status: Satisfied on 23 March 1988
Persons entitled: Peter Taplin Carol Gillett Fred Taplin David Taplin
Description: Land at home farm, grange road, hedge end, southampton.
14 August 1984
Legal charge
Delivered: 16 August 1984
Status: Satisfied on 16 April 1991
Persons entitled: Chartered Trust Public Limited Company.
Description: Land at hightown, ringwood, hampshire together with all…