Company NameWilton Universal Group Limited
Company StatusActive
Company Number08405337
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Previous NameTimec 1405 Limited

Business Activity

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

Directors

Director NameMr Stephen Glenn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Director NameMr Steven Brian Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Director NameMr William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 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(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressPort Clarence Offshore Base Port Clarence
Middlesbrough
TS2 1RZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Director NameMr Paul Joseph Johnson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 29 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Group Head Office Port Clarence Offshore Ba
Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

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
Turnover£5,364,108
Gross Profit£708,571
Net Worth£1,830,347
Cash£1,556,331
Current Liabilities£8,843,594

Accounts

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

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

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
1 September 2017Delivered on: 19 September 2017
Persons entitled: Business & Enterprise Commercial Limited

Classification: A registered charge
Particulars: 1. all freehold and leasehold property now or in the future belonging to wilton universal group limited (CRN08405337) (the company) together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property;. 2. all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
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: 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
25 October 2016Delivered on: 27 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
22 July 2020Delivered on: 6 August 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
3 May 2013Delivered on: 8 May 2013
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with updates (6 pages)
25 January 2024Satisfaction of charge 084053370006 in full (1 page)
10 January 2024Particulars of variation of rights attached to shares (2 pages)
10 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2024Change of share class name or designation (2 pages)
21 December 2023Group of companies' accounts made up to 30 June 2023 (42 pages)
18 December 2023Statement of capital following an allotment of shares on 5 December 2023
  • GBP 8.514
(3 pages)
4 December 2023Termination of appointment of Paul Joseph Johnson as a director on 29 January 2023 (1 page)
28 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
10 November 2022Group of companies' accounts made up to 1 July 2022 (41 pages)
29 June 2022Group of companies' accounts made up to 30 June 2021 (41 pages)
10 March 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 8.51
(4 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2021Memorandum and Articles of Association (51 pages)
21 July 2021Registration of charge 084053370011, created on 16 July 2021 (95 pages)
3 July 2021Group of companies' accounts made up to 30 June 2020 (39 pages)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 August 2020Registration of charge 084053370010, created on 22 July 2020 (21 pages)
2 July 2020Satisfaction of charge 084053370007 in full (1 page)
19 June 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Registration of charge 084053370009, created on 13 September 2019 (59 pages)
25 September 2019Satisfaction of charge 084053370003 in full (1 page)
25 September 2019Satisfaction of charge 084053370002 in full (1 page)
16 September 2019Registration of charge 084053370008, created on 13 September 2019 (59 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 November 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 September 2017Registration of charge 084053370007, created on 1 September 2017 (19 pages)
26 April 2017Registration of charge 084053370006, created on 19 April 2017 (21 pages)
26 April 2017Registration of charge 084053370006, created on 19 April 2017 (21 pages)
24 March 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
24 March 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
27 October 2016Registration of charge 084053370005, created on 25 October 2016 (31 pages)
27 October 2016Registration of charge 084053370004, created on 25 October 2016 (31 pages)
27 October 2016Registration of charge 084053370005, created on 25 October 2016 (31 pages)
27 October 2016Registration of charge 084053370004, created on 25 October 2016 (31 pages)
1 April 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
1 April 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8
(6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8
(6 pages)
14 May 2015Sub-division of shares on 7 April 2015 (5 pages)
14 May 2015Sub-division of shares on 7 April 2015 (5 pages)
14 May 2015Sub-division of shares on 7 April 2015 (5 pages)
26 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/04/2015
(1 page)
26 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 8
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 8
(4 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 07/04/2015
(43 pages)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Resolutions
  • RES13 ‐ Sub divide shares 07/04/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 April 2015Change of share class name or designation (2 pages)
6 March 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
6 March 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
24 July 2014Company name changed timec 1405 LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
(2 pages)
24 July 2014Company name changed timec 1405 LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
(2 pages)
11 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
(1 page)
11 July 2014Change of name notice (2 pages)
11 July 2014Change of name notice (2 pages)
11 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
(1 page)
23 June 2014Appointment of Christine Stobbs as a secretary (3 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 2014Termination of appointment of a secretary (2 pages)
23 June 2014Termination of appointment of a secretary (2 pages)
23 June 2014Appointment of Christine Stobbs as a secretary (3 pages)
2 May 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
2 May 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(5 pages)
6 December 2013Satisfaction of charge 084053370001 in full (4 pages)
6 December 2013Satisfaction of charge 084053370001 in full (4 pages)
8 October 2013Termination of appointment of Andrew Davison as a director (2 pages)
8 October 2013Termination of appointment of Andrew Davison as a director (2 pages)
5 October 2013Registration of charge 084053370003 (37 pages)
5 October 2013Registration of charge 084053370003 (37 pages)
5 October 2013Registration of charge 084053370002 (36 pages)
5 October 2013Registration of charge 084053370002 (36 pages)
9 August 2013Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages)
9 August 2013Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages)
16 May 2013Appointment of William Scott as a director (3 pages)
16 May 2013Appointment of William Scott as a director (3 pages)
15 May 2013Appointment of Stephen Glenn as a director (3 pages)
15 May 2013Appointment of Stephen Glenn as a director (3 pages)
15 May 2013Appointment of Steven Brian Pearson as a director (3 pages)
15 May 2013Appointment of Steven Brian Pearson as a director (3 pages)
15 May 2013Appointment of Paul Joseph Johnson as a director (3 pages)
15 May 2013Appointment of Paul Joseph Johnson as a director (3 pages)
8 May 2013Registration of charge 084053370001 (10 pages)
8 May 2013Registration of charge 084053370001 (10 pages)
7 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4
(3 pages)
7 May 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
7 May 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
1 May 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013 (1 page)
30 April 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
30 April 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
15 February 2013Incorporation (28 pages)
15 February 2013Incorporation (28 pages)