CompanyTrack
W

WILSON BOWDEN LIMITED

Active Coalville

Activities of head offices

0 employees
Activities of head offices
W

WILSON BOWDEN LIMITED

Activities of head offices

Founded 26 Sept 1986 Active Coalville, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 26 Feb 2025
Confirmation Statement Submitted 4 Jun 2025
Net assets £53.39M £36.00K 2024 year on year
Total assets £98.74M £23.34M 2024 year on year
Total Liabilities £45.35M £23.38M 2024 year on year
Charges 8
8 outstanding

Contact & Details

Registered Address

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

Credit Report

Discover WILSON BOWDEN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.67M

Increased by £240.00k (+17%)

Net Assets

£53.39M

Decreased by £36.00k (-0%)

Total Liabilities

£45.35M

Increased by £23.38M (+106%)

Turnover

N/A

Employees

N/A

Debt Ratio

46%

Increased by 17 (+59%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 32 resigned
Status
Barratt Corporate Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown1 Jan 2016Active
David Fraser ThomasDirectorBritishEngland6221 Jul 2009Active
Michael Ian ScottDirectorBritishUnited Kingdom4814 Jan 2022Active
Nicholas Hadden RichardsonDirectorBritishEngland621 Jun 2001Active

Shareholders

Shareholders (1)

Barratt Redrow Plc
100.0%
96,452,2014 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Barratt Redrow Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BARRATT REDROW PLC united kingdom
WILSON BOWDEN LIMITED Current Company
BARRATT DORMANT (ATLANTIC QUAY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (BLACKPOOL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (CAPELLA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (CHEADLE HULME) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (HARLOW) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (RIVERSIDE EXCHANGE SHEFFIELD C2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (RIVERSIDE EXCHANGE SHEFFIELD L/M) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (RIVERSIDE QUARTER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (RIVERSIDE SHEFFIELD BUILDING C1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (RUGBY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (SOUTHAMPTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (THETFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (WALTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (WB CONSTRUCTION) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (WB DEVELOPMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (WB PROPERTIES DEVELOPMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT DORMANT (WB PROPERTIES NORTHERN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BASE EAST CENTRAL ROCHDALE LLP united kingdom voting rights 25 to 50 percent limited liability partnership
BASE HATTERSLEY LLP united kingdom voting rights 25 to 50 percent limited liability partnership
BASE REGENERATION LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BASE WERNETH OLDHAM LLP united kingdom voting rights 25 to 50 percent limited liability partnership
DAVID WILSON HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAVENSCRAIG TOWN CENTRE LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SOVEREIGN BDW (HUTTON CLOSE) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SOVEREIGN BDW (NEWBURY) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SWIFT PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WARD HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WARDS CONSTRUCTION (INVESTMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILSON BOWDEN (ATLANTIC QUAY NUMBER 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILSON BOWDEN CITY HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILSON BOWDEN DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILSON BOWDEN GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

8 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025OfficersTermination of Michael Ian Scott as director on 2025-11-13View(1 page)
8 Sept 2025OfficersTermination of Steven John Boyes as director on 2025-09-06View(1 page)
4 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-30 with updatesView(4 pages)
30 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(10 pages)
26 Feb 2025AccountsAnnual accounts filedView(223 pages)
13 Nov 2025 Officers

Termination of Michael Ian Scott as director on 2025-11-13

8 Sept 2025 Officers

Termination of Steven John Boyes as director on 2025-09-06

4 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-30 with updates

30 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Feb 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Termination of Michael Ian Scott as director on 2025-11-13

1 months ago on 13 Nov 2025

Termination of Steven John Boyes as director on 2025-09-06

3 months ago on 8 Sept 2025

Confirmation statement made on 2025-05-30 with updates

6 months ago on 4 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 30 Apr 2025

Annual accounts filed

9 months ago on 26 Feb 2025