About

Registered Number: 01390360
Date of Incorporation: 21/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF

 

Established in 1978, David Wilson Homes Yorkshire Ltd have registered office in Coalville, it's status at Companies House is "Active". The current directors of the company are listed as Brown, Michael John, Hill, George, Marsh, David Howard at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael John 01 July 1993 17 July 2003 1
HILL, George N/A 31 December 1996 1
MARSH, David Howard 01 December 2000 17 April 2003 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 20 January 2017
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 04 January 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 March 2012
AP04 - Appointment of corporate secretary 01 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 February 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 09 February 2010
TM01 - Termination of appointment of director 05 February 2010
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 26 March 2007
395 - Particulars of a mortgage or charge 21 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 27 July 2005
363a - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 03 November 2004
363a - Annual Return 20 October 2004
363s - Annual Return 21 June 2004
395 - Particulars of a mortgage or charge 12 November 2003
363a - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
CERTNM - Change of name certificate 17 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
395 - Particulars of a mortgage or charge 03 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
RESOLUTIONS - N/A 22 November 2000
MEM/ARTS - N/A 22 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 14 July 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 25 June 1998
395 - Particulars of a mortgage or charge 21 March 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 02 July 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 26 June 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 27 June 1994
288 - N/A 17 June 1994
288 - N/A 08 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 July 1992
363s - Annual Return 17 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 April 1992
288 - N/A 13 December 1991
288 - N/A 07 November 1991
AA - Annual Accounts 02 July 1991
363b - Annual Return 02 July 1991
395 - Particulars of a mortgage or charge 28 March 1991
288 - N/A 04 July 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 11 June 1990
288 - N/A 01 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 05 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 04 July 1988
395 - Particulars of a mortgage or charge 29 April 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 22 August 1987
288 - N/A 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 04 August 1987
288 - N/A 15 May 1987
288 - N/A 04 April 1987
395 - Particulars of a mortgage or charge 02 February 1987
395 - Particulars of a mortgage or charge 27 January 1987
288 - N/A 25 October 1986
395 - Particulars of a mortgage or charge 15 August 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 15 May 1986
MISC - Miscellaneous document 21 September 1978

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee & set-off agreement 01 September 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 April 2008 Outstanding

N/A

Deed of admission to an omnibus letter of set-off 16 October 2006 Outstanding

N/A

Omnibus letter of set-off 10 November 2003 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 02 March 1998 Fully Satisfied

N/A

Conveyance & mortgage 27 March 1991 Fully Satisfied

N/A

Legal charge 11 April 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Legal charge 25 January 1988 Fully Satisfied

N/A

Standard security 13 August 1987 Fully Satisfied

N/A

Standard security 20 January 1987 Fully Satisfied

N/A

Standard security presented for registration in scotland on 29/1/89 20 January 1987 Fully Satisfied

N/A

Supplemental charge 25 July 1986 Fully Satisfied

N/A

Standard security 14 April 1986 Fully Satisfied

N/A

Guarantee & debenture 21 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.