Hartlepool
Cleveland
TS26 0BW
Director Name | Mr Steven Brian Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | Mr William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Plantations Wynyard Woods Wynyard Billingham TS22 5SN |
Director Name | Mrs Christine Stobbs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Secretary Name | Christine Stobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Port Clarence Offshore Base Port Clarence Middlesbrough TS2 1RZ |
Secretary Name | Mr William Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Plantations Wynyard Woods Wynyard Billingham TS22 5SN |
Secretary Name | Mr James Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Secretary Name | Mr Francis Herlihy |
---|---|
Status | Resigned |
Appointed | 12 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Secretary Name | Steven Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wiltonengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 546611 |
Telephone region | Middlesbrough |
Registered Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
19 April 2017 | Delivered on: 26 April 2017 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
25 October 2016 | Delivered on: 28 October 2016 Persons entitled: William Scott Classification: A registered charge Particulars: All freehold or leasehold properties now or in the future belonging to the company. Outstanding |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Stephen Glenn Classification: A registered charge Particulars: All freehold or leasehold properties now or in the future belonging to the company. Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2021 | Delivered on: 21 July 2021 Persons entitled: Umi Commercial Limited Classification: A registered charge Particulars: All present and future estates or interest in or over any freehold leasehold or commonhold property; and all present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of confidential information (including know how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted renewals or extensions of and rights to claim priority from such rights and all similar or equivalent rights or forms of protection which subsists or will subsist now or in the future in any part of the world. Outstanding |
13 September 2019 | Delivered on: 1 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land registered and not registered at the land registry which includes. Freehold and leasehold, and any other estate in, land and (outside england. And wales)immovable property and in each case all buildings and property. And in each case all buildings and structures ...for more details please see. The charging instrument. All of its present and future intellectual property. Rights. Outstanding |
13 September 2019 | Delivered on: 16 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land registered and not registered at the land registry which includes freehold and leasehold, and any other estate in, land and (outside england and wales)immovable property and in each case all buildings and property and in each case all buildings and structures ...for more details please see the charging instrument. All of its present and future intellectual property rights. Outstanding |
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 6 December 2013 Persons entitled: Pd & Ms Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2010 | Delivered on: 5 June 2010 Satisfied on: 10 May 2013 Persons entitled: Barclays Private Equity Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 6 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 September 2001 | Delivered on: 22 September 2001 Satisfied on: 12 April 2008 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
1 October 2019 | Registration of charge 041147860011, created on 13 September 2019 (59 pages) |
25 September 2019 | Satisfaction of charge 041147860006 in full (1 page) |
25 September 2019 | Satisfaction of charge 041147860005 in full (1 page) |
16 September 2019 | Registration of charge 041147860010, created on 13 September 2019 (59 pages) |
30 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
26 April 2017 | Registration of charge 041147860009, created on 19 April 2017 (20 pages) |
26 April 2017 | Registration of charge 041147860009, created on 19 April 2017 (20 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
28 October 2016 | Registration of charge 041147860008, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 041147860008, created on 25 October 2016 (31 pages) |
27 October 2016 | Registration of charge 041147860007, created on 25 October 2016 (31 pages) |
27 October 2016 | Registration of charge 041147860007, created on 25 October 2016 (31 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
6 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
23 June 2014 | Termination of appointment of Steven Pearson as a secretary (2 pages) |
23 June 2014 | Appointment of Christine Stobbs as a secretary (3 pages) |
23 June 2014 | Termination of appointment of Steven Pearson as a secretary (2 pages) |
23 June 2014 | Appointment of Christine Stobbs as a director (3 pages) |
23 June 2014 | Appointment of Christine Stobbs as a director (3 pages) |
23 June 2014 | Appointment of Christine Stobbs as a secretary (3 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Satisfaction of charge 041147860004 in full (5 pages) |
6 December 2013 | Satisfaction of charge 041147860004 in full (5 pages) |
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 October 2013 | Registration of charge 041147860006 (37 pages) |
5 October 2013 | Registration of charge 041147860005 (36 pages) |
5 October 2013 | Registration of charge 041147860006 (37 pages) |
5 October 2013 | Registration of charge 041147860005 (36 pages) |
2 September 2013 | Section 519 (2 pages) |
2 September 2013 | Section 519 (2 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
18 June 2013 | Appointment of Steven Pearson as a secretary (3 pages) |
18 June 2013 | Appointment of Steven Pearson as a secretary (3 pages) |
10 June 2013 | Termination of appointment of Francis Herlihy as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Francis Herlihy as a secretary (2 pages) |
10 May 2013 | Satisfaction of charge 3 in full (4 pages) |
10 May 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Registration of charge 041147860004 (50 pages) |
8 May 2013 | Registration of charge 041147860004 (50 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Mr. Francis Herlihy as a secretary (1 page) |
12 January 2011 | Appointment of Mr. Francis Herlihy as a secretary (1 page) |
14 October 2010 | Termination of appointment of James Keegan as a secretary (1 page) |
14 October 2010 | Termination of appointment of James Keegan as a secretary (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
18 June 2010 | Statement of company's objects (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of company's objects (2 pages) |
18 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
5 June 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Steven Brian Pearson on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Steven Brian Pearson on 1 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Steven Brian Pearson on 1 January 2010 (2 pages) |
1 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
13 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 August 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
22 August 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2008 | Secretary appointed james keegan (1 page) |
18 April 2008 | Secretary appointed james keegan (1 page) |
18 April 2008 | Appointment terminated secretary william scott (1 page) |
18 April 2008 | Appointment terminated secretary william scott (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
11 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
11 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
16 January 2007 | Return made up to 01/01/07; full list of members
|
16 January 2007 | Return made up to 01/01/07; full list of members
|
3 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
18 April 2006 | Return made up to 27/11/05; full list of members
|
18 April 2006 | Return made up to 27/11/05; full list of members
|
25 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
25 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 November 2003 | Return made up to 27/11/03; full list of members
|
20 November 2003 | Return made up to 27/11/03; full list of members
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
17 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
10 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 February 2002 | Return made up to 27/11/01; full list of members (7 pages) |
27 February 2002 | Return made up to 27/11/01; full list of members (7 pages) |
1 October 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
1 October 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
22 September 2001 | Particulars of mortgage/charge (4 pages) |
22 September 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: oak mount thornfield business park, standard way, northallerton north yorkshire DL6 2XQ (1 page) |
13 December 2000 | Ad 27/11/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 December 2000 | Ad 27/11/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: oak mount thornfield business park, standard way, northallerton north yorkshire DL6 2XQ (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Incorporation (17 pages) |
27 November 2000 | Incorporation (17 pages) |