Company NamePimco 2852 Limited
Company StatusActive
Company Number07163664
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(3 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 The Plantations
Wynyard
Billingham
Cleveland
TS22 5SN
Director NameMr Steven Brian Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Director NameMrs Christine Stobbs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(4 years, 3 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(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressPort Clarence Offshore Base Port Clarence
Middlesbrough
TS2 1RZ
Director NameMark Kenneth Ager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AH
Director NameJames Keegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Middlesbrough
TS2 1RZ
Director NameDavid John Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Middlesbrough
TS2 1RZ
Director NameMr David John Soley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Middlesbrough
TS1 1RZ
Director NameJohn Laurence Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 30 November 2010)
RoleInvestor Director
Country of ResidenceBritain
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Secretary NameJames Keegan
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Middlesbrough
TS1 1RZ
Director NameMr Steven Jonathan O'Hare
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Port Clarence Road
Port Clarence
Middlesbrough
Cleveland
TS2 1RZ
Secretary NameMr Francis Herlihy
StatusResigned
Appointed12 January 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Director NameMr Simon Rio
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Secretary NameSteven Pearson
NationalityBritish
StatusResigned
Appointed03 May 2013(3 years, 2 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 NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewilton-group.com
Telephone01642 546611
Telephone regionMiddlesbrough

Location

Registered AddressWilton Group Head Office Port Clarence Offshore Base
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,582,896
Cash£1,966
Current Liabilities£7,986,241

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

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
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: Stephen Glenn

Classification: A registered charge
Particulars: All freehold or leasehold properties now or in the future belonging to the company.
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
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
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: 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 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

Filing History

19 June 2020Full accounts made up to 30 June 2019 (18 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
1 October 2019Registration of charge 071636640010, created on 13 September 2019 (59 pages)
25 September 2019Satisfaction of charge 071636640005 in full (1 page)
25 September 2019Satisfaction of charge 071636640004 in full (1 page)
16 September 2019Registration of charge 071636640009, created on 13 September 2019 (59 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 30 June 2018 (17 pages)
3 April 2018Full accounts made up to 30 June 2017 (17 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 April 2017Registration of charge 071636640008, created on 19 April 2017 (21 pages)
26 April 2017Registration of charge 071636640008, created on 19 April 2017 (21 pages)
24 March 2017Full accounts made up to 30 June 2016 (16 pages)
24 March 2017Full accounts made up to 30 June 2016 (16 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 October 2016Registration of charge 071636640006, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 071636640006, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 071636640007, created on 25 October 2016 (31 pages)
28 October 2016Registration of charge 071636640007, created on 25 October 2016 (31 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2016Full accounts made up to 30 June 2015 (14 pages)
1 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,575
(6 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,575
(6 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,575
(7 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,575
(7 pages)
6 March 2015Full accounts made up to 30 June 2014 (20 pages)
6 March 2015Full accounts made up to 30 June 2014 (20 pages)
23 June 2014Appointment of Christine Stobbs as a director (3 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 2014Termination of appointment of Steven Pearson as a secretary (2 pages)
23 June 2014Appointment of Christine Stobbs as a secretary (3 pages)
23 June 2014Appointment of Christine Stobbs as a director (3 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
4 April 2014Full accounts made up to 30 June 2013 (22 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,575
(7 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,575
(7 pages)
6 December 2013Satisfaction of charge 071636640003 in full (5 pages)
6 December 2013Satisfaction of charge 071636640003 in full (5 pages)
5 October 2013Registration of charge 071636640004 (36 pages)
5 October 2013Registration of charge 071636640005 (37 pages)
5 October 2013Registration of charge 071636640004 (36 pages)
5 October 2013Registration of charge 071636640005 (37 pages)
2 September 2013Auditor's resignation (3 pages)
2 September 2013Auditor's resignation (3 pages)
2 September 2013Section 519 (2 pages)
2 September 2013Section 519 (2 pages)
2 July 2013Appointment of Steven Pearson as a secretary (3 pages)
2 July 2013Appointment of Steven Pearson as a secretary (3 pages)
25 June 2013Termination of appointment of Simon Rio as a director (2 pages)
25 June 2013Termination of appointment of Francis Herlihy as a secretary (2 pages)
25 June 2013Termination of appointment of David Mackay as a director (2 pages)
25 June 2013Termination of appointment of David Mackay as a director (2 pages)
25 June 2013Termination of appointment of Steven O'hare as a director (2 pages)
25 June 2013Termination of appointment of Simon Rio as a director (2 pages)
25 June 2013Termination of appointment of Steven O'hare as a director (2 pages)
25 June 2013Termination of appointment of David Soley as a director (2 pages)
25 June 2013Termination of appointment of Francis Herlihy as a secretary (2 pages)
25 June 2013Termination of appointment of David Soley as a director (2 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
10 May 2013Satisfaction of charge 1 in full (4 pages)
10 May 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Registration of charge 071636640003 (50 pages)
8 May 2013Registration of charge 071636640003 (50 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
20 November 2012Full accounts made up to 30 June 2012 (32 pages)
20 November 2012Full accounts made up to 30 June 2012 (32 pages)
21 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1,555.00
(10 pages)
21 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1,555.00
(10 pages)
21 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1,555.00
(10 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (9 pages)
8 February 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
8 February 2012Group of companies' accounts made up to 30 June 2011 (32 pages)
31 August 2011Appointment of Mr. Steven Brian Pearson as a director (2 pages)
31 August 2011Appointment of Mr Simon Rio as a director (2 pages)
31 August 2011Appointment of Mr Simon Rio as a director (2 pages)
31 August 2011Appointment of Mr. Steven Brian Pearson as a director (2 pages)
13 April 2011Group of companies' accounts made up to 30 June 2010 (33 pages)
13 April 2011Group of companies' accounts made up to 30 June 2010 (33 pages)
8 April 2011Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page)
8 April 2011Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 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)
8 December 2010Appointment of Mr. Steven Jonathan O'hare as a director (2 pages)
8 December 2010Appointment of Mr. Steven Jonathan O'hare as a director (2 pages)
30 November 2010Termination of appointment of John Walker as a director (1 page)
30 November 2010Termination of appointment of John Walker as a director (1 page)
12 October 2010Termination of appointment of James Keegan as a secretary (2 pages)
12 October 2010Termination of appointment of James Keegan as a secretary (2 pages)
12 October 2010Termination of appointment of James Keegan as a director (2 pages)
12 October 2010Termination of appointment of James Keegan as a director (2 pages)
30 July 2010Appointment of John Laurence Walker as a director (3 pages)
30 July 2010Appointment of John Laurence Walker as a director (3 pages)
5 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 55,000.00
(7 pages)
5 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 55,000.00
(7 pages)
25 June 2010Sub-division of shares on 27 May 2010 (5 pages)
25 June 2010Particulars of variation of rights attached to shares (3 pages)
25 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 401.00
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 401.00
(4 pages)
25 June 2010Particulars of variation of rights attached to shares (3 pages)
25 June 2010Sub-division of shares on 27 May 2010 (5 pages)
25 June 2010Memorandum and Articles of Association (38 pages)
25 June 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 01/06/2010
(3 pages)
25 June 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 01/06/2010
(3 pages)
25 June 2010Memorandum and Articles of Association (38 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 27/05/2010
(2 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 27/05/2010
(2 pages)
25 June 2010Change of share class name or designation (2 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
18 June 2010Appointment of James Keegan as a director (3 pages)
18 June 2010Appointment of James Keegan as a secretary (3 pages)
18 June 2010Appointment of James Keegan as a secretary (3 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,255
(7 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,255
(7 pages)
18 June 2010Appointment of David John Mackay as a director (3 pages)
18 June 2010Appointment of James Keegan as a director (3 pages)
18 June 2010Appointment of Mr David John Soley as a director (3 pages)
18 June 2010Appointment of David John Mackay as a director (3 pages)
18 June 2010Appointment of Mr David John Soley as a director (3 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,255
(7 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 March 2010Appointment of William Scott as a director (3 pages)
25 March 2010Termination of appointment of Pinsent Masons Director Limited as a director (2 pages)
25 March 2010Termination of appointment of Mark Ager as a director (2 pages)
25 March 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Mark Ager as a director (2 pages)
25 March 2010Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
25 March 2010Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Pinsent Masons Director Limited as a director (2 pages)
25 March 2010Appointment of William Scott as a director (3 pages)
19 February 2010Incorporation (33 pages)
19 February 2010Incorporation (33 pages)