London
EC2M 1RX
Director Name | Mr Benjamin Richard Latreuille |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr Benjamin Richard Latreuille |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Warwick Alexander Gunnar Stacey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Headhunter |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Oneib Saeed |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr David James Heron |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Piers Marmion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Nina Elizabeth Spencer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Warwick Alexander Gunnar Stacey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yare House 62-64 Thorpe Road Norwich NR1 1RY |
Website | www.wilton-bain.com |
---|---|
Email address | [email protected] |
Telephone | 01454 335449 |
Telephone region | Chipping Sodbury |
Registered Address | 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,333,264 |
Cash | £697,169 |
Current Liabilities | £1,138,264 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
24 June 2022 | Delivered on: 30 June 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
31 May 2017 | Delivered on: 6 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
6 May 2014 | Delivered on: 14 May 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 23 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
28 November 2011 | Delivered on: 6 December 2011 Satisfied on: 7 August 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
8 April 2005 | Delivered on: 19 April 2005 Satisfied on: 25 October 2013 Persons entitled: 145 Leadenhall Street Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A separate designated interest-bearing account the level of deposit is £22,500.00. see the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2013 Persons entitled: Dawnay Day Lander LTD Classification: Rent deposit deed Secured details: £7,500 and all other monies due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the rent. See the mortgage charge document for full details. Fully Satisfied |
26 October 2020 | Appointment of Mr Piers Marmion as a director on 26 October 2020 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 June 2019 (32 pages) |
13 June 2019 | Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY to 55 Old Broad Street London EC2M 1RX on 13 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr David James Heron as a director on 21 March 2019 (2 pages) |
5 December 2018 | Full accounts made up to 30 June 2018 (27 pages) |
25 November 2018 | Appointment of Mr Oneib Saeed as a director on 22 November 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 February 2018 | Full accounts made up to 30 June 2017 (29 pages) |
4 December 2017 | Satisfaction of charge 042370910005 in full (4 pages) |
4 December 2017 | Satisfaction of charge 042370910004 in full (4 pages) |
4 December 2017 | Satisfaction of charge 042370910005 in full (4 pages) |
4 December 2017 | Satisfaction of charge 042370910004 in full (4 pages) |
16 October 2017 | Termination of appointment of Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Wilton & Bain Group Limited as a person with significant control on 31 May 2017 (1 page) |
3 July 2017 | Notification of Wilton & Bain Group Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Wilton & Bain Group Limited as a person with significant control on 31 May 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
7 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
6 June 2017 | Registration of charge 042370910006, created on 31 May 2017 (43 pages) |
6 June 2017 | Registration of charge 042370910006, created on 31 May 2017 (43 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Benjamin Richard Latreuille on 7 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Benjamin Richard Latreuille on 7 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Warwick Alexander Gunnar Stacey on 7 July 2016 (2 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Warwick Alexander Gunnar Stacey on 7 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Jeremy Mobbs on 13 April 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Jeremy Mobbs on 13 April 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
23 June 2015 | Director's details changed for Mr Jeremy Mobbs on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Benjamin Richard Latreuille on 23 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Benjamin Richard Latreuille on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Jeremy Mobbs on 23 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 August 2014 | Satisfaction of charge 3 in full (3 pages) |
7 August 2014 | Satisfaction of charge 3 in full (3 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 May 2014 | Registration of charge 042370910005 (24 pages) |
14 May 2014 | Registration of charge 042370910005 (24 pages) |
23 April 2014 | Registration of charge 042370910004 (24 pages) |
23 April 2014 | Registration of charge 042370910004 (24 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 October 2013 | Satisfaction of charge 2 in full (3 pages) |
25 October 2013 | Satisfaction of charge 1 in full (3 pages) |
25 October 2013 | Satisfaction of charge 1 in full (3 pages) |
25 October 2013 | Satisfaction of charge 2 in full (3 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 January 2013 | Second filing of SH01 previously delivered to Companies House
|
23 January 2013 | Second filing of SH01 previously delivered to Companies House
|
15 November 2012 | Appointment of Mr Warwick Alexander Gunnar Stacey as a director (2 pages) |
15 November 2012 | Appointment of Mr Warwick Alexander Gunnar Stacey as a director (2 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
9 November 2012 | Resolutions
|
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Secretary's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (1 page) |
22 June 2012 | Secretary's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 October 2011 | Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom on 17 October 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Jeremy Mobbs on 30 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Jeremy Mobbs on 30 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Registered office address changed from Offices of Rostron and Partners Saint Peters House Cattle Market Street Norwich Norfolk NR1 3DY on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Offices of Rostron and Partners Saint Peters House Cattle Market Street Norwich Norfolk NR1 3DY on 15 July 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
5 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
5 August 2010 | Sub-division of shares on 29 July 2010 (5 pages) |
5 August 2010 | Sub-division of shares on 29 July 2010 (5 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Jeremy Mobbs on 19 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Jeremy Mobbs on 19 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Director and secretary's change of particulars / benjamin latreuille / 13/05/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / benjamin latreuille / 13/05/2008 (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members
|
18 July 2005 | Return made up to 19/06/05; full list of members
|
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members
|
27 July 2004 | Return made up to 19/06/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members
|
30 June 2003 | Return made up to 19/06/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 9-11 grosvenor gardens london SW1W 0BD (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 9-11 grosvenor gardens london SW1W 0BD (1 page) |
16 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 5 saint peters terrace fulham london SW6 7JT (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 5 saint peters terrace fulham london SW6 7JT (1 page) |
19 June 2001 | Incorporation (16 pages) |
19 June 2001 | Incorporation (16 pages) |