Port Clarence Road
Middlesbrough
Cleveland
TS2 1RZ
Director Name | Mr Steven Brian Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 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 | Mr William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(1 year, 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(1 year, 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 | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
Director Name | Mr Paul Joseph Johnson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough Cleveland TS2 1RZ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
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 |
---|---|
Turnover | £5,364,108 |
Gross Profit | £708,571 |
Net Worth | £1,830,347 |
Cash | £1,556,331 |
Current Liabilities | £8,843,594 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
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 |
1 September 2017 | Delivered 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 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: 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 2016 | Delivered 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 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 |
22 July 2020 | Delivered 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 2013 | Delivered 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 |
15 February 2024 | Confirmation statement made on 15 February 2024 with updates (6 pages) |
---|---|
25 January 2024 | Satisfaction of charge 084053370006 in full (1 page) |
10 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2024 | Resolutions
|
10 January 2024 | Change of share class name or designation (2 pages) |
21 December 2023 | Group of companies' accounts made up to 30 June 2023 (42 pages) |
18 December 2023 | Statement of capital following an allotment of shares on 5 December 2023
|
4 December 2023 | Termination of appointment of Paul Joseph Johnson as a director on 29 January 2023 (1 page) |
28 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
10 November 2022 | Group of companies' accounts made up to 1 July 2022 (41 pages) |
29 June 2022 | Group of companies' accounts made up to 30 June 2021 (41 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 3 March 2022
|
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 December 2021 | Resolutions
|
21 December 2021 | Memorandum and Articles of Association (51 pages) |
21 July 2021 | Registration of charge 084053370011, created on 16 July 2021 (95 pages) |
3 July 2021 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 August 2020 | Registration of charge 084053370010, created on 22 July 2020 (21 pages) |
2 July 2020 | Satisfaction of charge 084053370007 in full (1 page) |
19 June 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 October 2019 | Registration of charge 084053370009, created on 13 September 2019 (59 pages) |
25 September 2019 | Satisfaction of charge 084053370003 in full (1 page) |
25 September 2019 | Satisfaction of charge 084053370002 in full (1 page) |
16 September 2019 | Registration of charge 084053370008, created on 13 September 2019 (59 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 November 2018 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 September 2017 | Registration of charge 084053370007, created on 1 September 2017 (19 pages) |
26 April 2017 | Registration of charge 084053370006, created on 19 April 2017 (21 pages) |
26 April 2017 | Registration of charge 084053370006, created on 19 April 2017 (21 pages) |
24 March 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
24 March 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
27 October 2016 | Registration of charge 084053370005, created on 25 October 2016 (31 pages) |
27 October 2016 | Registration of charge 084053370004, created on 25 October 2016 (31 pages) |
27 October 2016 | Registration of charge 084053370005, created on 25 October 2016 (31 pages) |
27 October 2016 | Registration of charge 084053370004, created on 25 October 2016 (31 pages) |
1 April 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
1 April 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 May 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
14 May 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
14 May 2015 | Sub-division of shares on 7 April 2015 (5 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
26 April 2015 | Resolutions
|
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Change of share class name or designation (2 pages) |
6 March 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
6 March 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 July 2014 | Company name changed timec 1405 LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed timec 1405 LIMITED\certificate issued on 24/07/14
|
11 July 2014 | Resolutions
|
11 July 2014 | Change of name notice (2 pages) |
11 July 2014 | Change of name notice (2 pages) |
11 July 2014 | Resolutions
|
23 June 2014 | Appointment of Christine Stobbs as a secretary (3 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 | Termination of appointment of a secretary (2 pages) |
23 June 2014 | Termination of appointment of a secretary (2 pages) |
23 June 2014 | Appointment of Christine Stobbs as a secretary (3 pages) |
2 May 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
2 May 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 December 2013 | Satisfaction of charge 084053370001 in full (4 pages) |
6 December 2013 | Satisfaction of charge 084053370001 in full (4 pages) |
8 October 2013 | Termination of appointment of Andrew Davison as a director (2 pages) |
8 October 2013 | Termination of appointment of Andrew Davison as a director (2 pages) |
5 October 2013 | Registration of charge 084053370003 (37 pages) |
5 October 2013 | Registration of charge 084053370003 (37 pages) |
5 October 2013 | Registration of charge 084053370002 (36 pages) |
5 October 2013 | Registration of charge 084053370002 (36 pages) |
9 August 2013 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages) |
9 August 2013 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages) |
16 May 2013 | Appointment of William Scott as a director (3 pages) |
16 May 2013 | Appointment of William Scott as a director (3 pages) |
15 May 2013 | Appointment of Stephen Glenn as a director (3 pages) |
15 May 2013 | Appointment of Stephen Glenn as a director (3 pages) |
15 May 2013 | Appointment of Steven Brian Pearson as a director (3 pages) |
15 May 2013 | Appointment of Steven Brian Pearson as a director (3 pages) |
15 May 2013 | Appointment of Paul Joseph Johnson as a director (3 pages) |
15 May 2013 | Appointment of Paul Joseph Johnson as a director (3 pages) |
8 May 2013 | Registration of charge 084053370001 (10 pages) |
8 May 2013 | Registration of charge 084053370001 (10 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
7 May 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
7 May 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
1 May 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 1 May 2013 (1 page) |
30 April 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
30 April 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
15 February 2013 | Incorporation (28 pages) |
15 February 2013 | Incorporation (28 pages) |