Wynyard
Billingham
Cleveland
TS22 5SN
Director Name | Mr Steven Brian Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
Director Name | Mrs Christine Stobbs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(4 years, 3 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(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Port Clarence Offshore Base Port Clarence Middlesbrough TS2 1RZ |
Director Name | Mark Kenneth Ager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AH |
Director Name | James Keegan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | David John Mackay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | Mr David John Soley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS1 1RZ |
Director Name | John Laurence Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 30 November 2010) |
Role | Investor Director |
Country of Residence | Britain |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
Secretary Name | James Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Middlesbrough TS1 1RZ |
Director Name | Mr Steven Jonathan O'Hare |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Port Clarence Road Port Clarence Middlesbrough Cleveland TS2 1RZ |
Secretary Name | Mr Francis Herlihy |
---|---|
Status | Resigned |
Appointed | 12 January 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
Director Name | Mr Simon Rio |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
Secretary Name | Steven Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(3 years, 2 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | wilton-group.com |
---|---|
Telephone | 01642 546611 |
Telephone region | Middlesbrough |
Registered Address | Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,582,896 |
Cash | £1,966 |
Current Liabilities | £7,986,241 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
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 |
---|---|
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: Stephen Glenn 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: 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 |
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 |
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: 10 June 2010 Satisfied on: 29 May 2013 Persons entitled: The 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 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 |
19 June 2020 | Full accounts made up to 30 June 2019 (18 pages) |
---|---|
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
1 October 2019 | Registration of charge 071636640010, created on 13 September 2019 (59 pages) |
25 September 2019 | Satisfaction of charge 071636640005 in full (1 page) |
25 September 2019 | Satisfaction of charge 071636640004 in full (1 page) |
16 September 2019 | Registration of charge 071636640009, created on 13 September 2019 (59 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 30 June 2018 (17 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
26 April 2017 | Registration of charge 071636640008, created on 19 April 2017 (21 pages) |
26 April 2017 | Registration of charge 071636640008, created on 19 April 2017 (21 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 October 2016 | Registration of charge 071636640006, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 071636640006, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 071636640007, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 071636640007, created on 25 October 2016 (31 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Resolutions
|
1 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
6 March 2015 | Full accounts made up to 30 June 2014 (20 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) |
23 June 2014 | Termination of appointment of Steven Pearson as a secretary (2 pages) |
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 | Appointment of Christine Stobbs as a director (3 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 December 2013 | Satisfaction of charge 071636640003 in full (5 pages) |
6 December 2013 | Satisfaction of charge 071636640003 in full (5 pages) |
5 October 2013 | Registration of charge 071636640004 (36 pages) |
5 October 2013 | Registration of charge 071636640005 (37 pages) |
5 October 2013 | Registration of charge 071636640004 (36 pages) |
5 October 2013 | Registration of charge 071636640005 (37 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
2 September 2013 | Section 519 (2 pages) |
2 September 2013 | Section 519 (2 pages) |
2 July 2013 | Appointment of Steven Pearson as a secretary (3 pages) |
2 July 2013 | Appointment of Steven Pearson as a secretary (3 pages) |
25 June 2013 | Termination of appointment of Simon Rio as a director (2 pages) |
25 June 2013 | Termination of appointment of Francis Herlihy as a secretary (2 pages) |
25 June 2013 | Termination of appointment of David Mackay as a director (2 pages) |
25 June 2013 | Termination of appointment of David Mackay as a director (2 pages) |
25 June 2013 | Termination of appointment of Steven O'hare as a director (2 pages) |
25 June 2013 | Termination of appointment of Simon Rio as a director (2 pages) |
25 June 2013 | Termination of appointment of Steven O'hare as a director (2 pages) |
25 June 2013 | Termination of appointment of David Soley as a director (2 pages) |
25 June 2013 | Termination of appointment of Francis Herlihy as a secretary (2 pages) |
25 June 2013 | Termination of appointment of David Soley as a director (2 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
10 May 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Registration of charge 071636640003 (50 pages) |
8 May 2013 | Registration of charge 071636640003 (50 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (32 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (32 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
8 February 2012 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
31 August 2011 | Appointment of Mr. Steven Brian Pearson as a director (2 pages) |
31 August 2011 | Appointment of Mr Simon Rio as a director (2 pages) |
31 August 2011 | Appointment of Mr Simon Rio as a director (2 pages) |
31 August 2011 | Appointment of Mr. Steven Brian Pearson as a director (2 pages) |
13 April 2011 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
13 April 2011 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
8 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page) |
8 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 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) |
8 December 2010 | Appointment of Mr. Steven Jonathan O'hare as a director (2 pages) |
8 December 2010 | Appointment of Mr. Steven Jonathan O'hare as a director (2 pages) |
30 November 2010 | Termination of appointment of John Walker as a director (1 page) |
30 November 2010 | Termination of appointment of John Walker as a director (1 page) |
12 October 2010 | Termination of appointment of James Keegan as a secretary (2 pages) |
12 October 2010 | Termination of appointment of James Keegan as a secretary (2 pages) |
12 October 2010 | Termination of appointment of James Keegan as a director (2 pages) |
12 October 2010 | Termination of appointment of James Keegan as a director (2 pages) |
30 July 2010 | Appointment of John Laurence Walker as a director (3 pages) |
30 July 2010 | Appointment of John Laurence Walker as a director (3 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
25 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
25 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
25 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
25 June 2010 | Memorandum and Articles of Association (38 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (38 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Change of share class name or designation (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
18 June 2010 | Appointment of James Keegan as a director (3 pages) |
18 June 2010 | Appointment of James Keegan as a secretary (3 pages) |
18 June 2010 | Appointment of James Keegan as a secretary (3 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 June 2010 | Appointment of David John Mackay as a director (3 pages) |
18 June 2010 | Appointment of James Keegan as a director (3 pages) |
18 June 2010 | Appointment of Mr David John Soley as a director (3 pages) |
18 June 2010 | Appointment of David John Mackay as a director (3 pages) |
18 June 2010 | Appointment of Mr David John Soley as a director (3 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
25 March 2010 | Appointment of William Scott as a director (3 pages) |
25 March 2010 | Termination of appointment of Pinsent Masons Director Limited as a director (2 pages) |
25 March 2010 | Termination of appointment of Mark Ager as a director (2 pages) |
25 March 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Mark Ager as a director (2 pages) |
25 March 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
25 March 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Pinsent Masons Director Limited as a director (2 pages) |
25 March 2010 | Appointment of William Scott as a director (3 pages) |
19 February 2010 | Incorporation (33 pages) |
19 February 2010 | Incorporation (33 pages) |