Company NameWilton Marine Services Limited
Company StatusActive
Company Number04114786
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Glenn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Egerton Road
Hartlepool
Cleveland
TS26 0BW
Director NameMr Steven Brian Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort Clarence Offshore Base
Port
Clarence Road
Middlesbrough
TS2 1RZ
Director NameMr William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Plantations
Wynyard Woods Wynyard
Billingham
TS22 5SN
Director NameMrs Christine Stobbs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Middlesbrough
TS2 1RZ
Secretary NameChristine Stobbs
NationalityBritish
StatusCurrent
Appointed09 June 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressPort Clarence Offshore Base Port Clarence
Middlesbrough
TS2 1RZ
Secretary NameMr William Scott
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Plantations
Wynyard Woods Wynyard
Billingham
TS22 5SN
Secretary NameMr James Keegan
NationalityBritish
StatusResigned
Appointed03 April 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Secretary NameMr Francis Herlihy
StatusResigned
Appointed12 January 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressPort Clarence Offshore Base
Port
Clarence Road
Middlesbrough
TS2 1RZ
Secretary NameSteven Pearson
NationalityBritish
StatusResigned
Appointed03 May 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2014)
RoleCompany Director
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
TS2 1RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wiltonengineering.co.uk
Email address[email protected]
Telephone01642 546611
Telephone regionMiddlesbrough

Location

Registered AddressPort Clarence Offshore Base
Port
Clarence Road
Middlesbrough
TS2 1RZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

19 April 2017Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2001Delivered 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

Filing History

4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
19 June 2020Accounts for a small company made up to 30 June 2019 (12 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
1 October 2019Registration of charge 041147860011, created on 13 September 2019 (59 pages)
25 September 2019Satisfaction of charge 041147860006 in full (1 page)
25 September 2019Satisfaction of charge 041147860005 in full (1 page)
16 September 2019Registration of charge 041147860010, created on 13 September 2019 (59 pages)
30 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 30 June 2018 (12 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
26 April 2017Registration of charge 041147860009, created on 19 April 2017 (20 pages)
26 April 2017Registration of charge 041147860009, created on 19 April 2017 (20 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
28 October 2016Registration of charge 041147860008, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 041147860008, created on 25 October 2016 (31 pages)
27 October 2016Registration of charge 041147860007, created on 25 October 2016 (31 pages)
27 October 2016Registration of charge 041147860007, created on 25 October 2016 (31 pages)
1 April 2016Full accounts made up to 30 June 2015 (11 pages)
1 April 2016Full accounts made up to 30 June 2015 (11 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(7 pages)
6 March 2015Full accounts made up to 30 June 2014 (12 pages)
6 March 2015Full accounts made up to 30 June 2014 (12 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(7 pages)
23 June 2014Termination of appointment of Steven Pearson as a secretary (2 pages)
23 June 2014Appointment of Christine Stobbs as a secretary (3 pages)
23 June 2014Termination of appointment of Steven Pearson as a secretary (2 pages)
23 June 2014Appointment of Christine Stobbs as a director (3 pages)
23 June 2014Appointment of Christine Stobbs as a director (3 pages)
23 June 2014Appointment of Christine Stobbs as a secretary (3 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(6 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
6 December 2013Satisfaction of charge 041147860004 in full (5 pages)
6 December 2013Satisfaction of charge 041147860004 in full (5 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
5 October 2013Registration of charge 041147860006 (37 pages)
5 October 2013Registration of charge 041147860005 (36 pages)
5 October 2013Registration of charge 041147860006 (37 pages)
5 October 2013Registration of charge 041147860005 (36 pages)
2 September 2013Section 519 (2 pages)
2 September 2013Section 519 (2 pages)
2 September 2013Auditor's resignation (3 pages)
2 September 2013Auditor's resignation (3 pages)
18 June 2013Appointment of Steven Pearson as a secretary (3 pages)
18 June 2013Appointment of Steven Pearson as a secretary (3 pages)
10 June 2013Termination of appointment of Francis Herlihy as a secretary (2 pages)
10 June 2013Termination of appointment of Francis Herlihy as a secretary (2 pages)
10 May 2013Satisfaction of charge 3 in full (4 pages)
10 May 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Registration of charge 041147860004 (50 pages)
8 May 2013Registration of charge 041147860004 (50 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
27 January 2012Full accounts made up to 30 June 2011 (18 pages)
27 January 2012Full accounts made up to 30 June 2011 (18 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages)
31 August 2011Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages)
14 February 2011Full accounts made up to 30 June 2010 (19 pages)
14 February 2011Full accounts made up to 30 June 2010 (19 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mr. Francis Herlihy as a secretary (1 page)
12 January 2011Appointment of Mr. Francis Herlihy as a secretary (1 page)
14 October 2010Termination of appointment of James Keegan as a secretary (1 page)
14 October 2010Termination of appointment of James Keegan as a secretary (1 page)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
18 June 2010Statement of company's objects (2 pages)
18 June 2010Resolutions
  • RES13 ‐ Company business 01/06/2010
(2 pages)
18 June 2010Statement of company's objects (2 pages)
18 June 2010Change of share class name or designation (2 pages)
18 June 2010Change of share class name or designation (2 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending articles 01/06/2010
(25 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending articles 01/06/2010
(25 pages)
18 June 2010Resolutions
  • RES13 ‐ Company business 01/06/2010
(2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Steven Brian Pearson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Steven Brian Pearson on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Steven Brian Pearson on 1 January 2010 (2 pages)
1 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
1 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
13 January 2009Return made up to 01/01/09; full list of members (4 pages)
13 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
22 August 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
22 August 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2008Secretary appointed james keegan (1 page)
18 April 2008Secretary appointed james keegan (1 page)
18 April 2008Appointment terminated secretary william scott (1 page)
18 April 2008Appointment terminated secretary william scott (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 01/01/08; full list of members (3 pages)
4 January 2008Return made up to 01/01/08; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
11 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
11 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
16 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
16 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
18 April 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
18 April 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
25 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
25 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 November 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
10 December 2002Return made up to 27/11/02; full list of members (7 pages)
10 December 2002Return made up to 27/11/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
30 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 27/11/01; full list of members (7 pages)
27 February 2002Return made up to 27/11/01; full list of members (7 pages)
1 October 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
1 October 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
22 September 2001Particulars of mortgage/charge (4 pages)
22 September 2001Particulars of mortgage/charge (4 pages)
13 December 2000Registered office changed on 13/12/00 from: oak mount thornfield business park, standard way, northallerton north yorkshire DL6 2XQ (1 page)
13 December 2000Ad 27/11/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 December 2000Ad 27/11/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 December 2000Registered office changed on 13/12/00 from: oak mount thornfield business park, standard way, northallerton north yorkshire DL6 2XQ (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
27 November 2000Incorporation (17 pages)
27 November 2000Incorporation (17 pages)