Company NameWilton And Bain Limited
Company StatusActive
Company Number04237091
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jeremy Sinclair Lindsay Mobbs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Benjamin Richard Latreuille
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Secretary NameMr Benjamin Richard Latreuille
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Warwick Alexander Gunnar Stacey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleHeadhunter
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Oneib Saeed
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr David James Heron
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMrs Nina Elizabeth Spencer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Warwick Alexander Gunnar Stacey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYare House 62-64 Thorpe Road
Norwich
NR1 1RY

Contact

Websitewww.wilton-bain.com
Email address[email protected]
Telephone01454 335449
Telephone regionChipping Sodbury

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,333,264
Cash£697,169
Current Liabilities£1,138,264

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

24 June 2022Delivered on: 30 June 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 6 June 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
6 May 2014Delivered on: 14 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 23 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 November 2011Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

26 October 2020Appointment of Mr Piers Marmion as a director on 26 October 2020 (2 pages)
26 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 June 2019 (32 pages)
13 June 2019Registered 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 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 March 2019Appointment of Mr David James Heron as a director on 21 March 2019 (2 pages)
5 December 2018Full accounts made up to 30 June 2018 (27 pages)
25 November 2018Appointment of Mr Oneib Saeed as a director on 22 November 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 February 2018Full accounts made up to 30 June 2017 (29 pages)
4 December 2017Satisfaction of charge 042370910005 in full (4 pages)
4 December 2017Satisfaction of charge 042370910004 in full (4 pages)
4 December 2017Satisfaction of charge 042370910005 in full (4 pages)
4 December 2017Satisfaction of charge 042370910004 in full (4 pages)
16 October 2017Termination of appointment of Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (1 page)
16 October 2017Termination of appointment of Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Warwick Alexander Gunnar Stacey as a director on 10 October 2017 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Notification of Wilton & Bain Group Limited as a person with significant control on 31 May 2017 (1 page)
3 July 2017Notification of Wilton & Bain Group Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Wilton & Bain Group Limited as a person with significant control on 31 May 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 11,384.47
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 11,384.47
(3 pages)
20 June 2017Resolutions
  • RES13 ‐ Terms and transactions for documents listed in appendix 1 is approved 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 June 2017Resolutions
  • RES13 ‐ Terms and transactions for documents listed in appendix 1 is approved 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 June 2017Resolutions
  • RES13 ‐ Director loan agreement 30/05/2017
(2 pages)
16 June 2017Resolutions
  • RES13 ‐ Director loan agreement 30/05/2017
(2 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 10,401.41
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 10,401.41
(3 pages)
6 June 2017Registration of charge 042370910006, created on 31 May 2017 (43 pages)
6 June 2017Registration of charge 042370910006, created on 31 May 2017 (43 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,200
(7 pages)
14 July 2016Director's details changed for Mr Benjamin Richard Latreuille on 7 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Benjamin Richard Latreuille on 7 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Warwick Alexander Gunnar Stacey on 7 July 2016 (2 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,200
(7 pages)
14 July 2016Director's details changed for Mr Warwick Alexander Gunnar Stacey on 7 July 2016 (2 pages)
8 June 2016Director's details changed for Mr Jeremy Mobbs on 13 April 2016 (2 pages)
8 June 2016Director's details changed for Mr Jeremy Mobbs on 13 April 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
23 June 2015Director's details changed for Mr Jeremy Mobbs on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Benjamin Richard Latreuille on 23 June 2015 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,200
(5 pages)
23 June 2015Director's details changed for Mr Benjamin Richard Latreuille on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Jeremy Mobbs on 23 June 2015 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,200
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 August 2014Satisfaction of charge 3 in full (3 pages)
7 August 2014Satisfaction of charge 3 in full (3 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,200
(5 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,200
(5 pages)
14 May 2014Registration of charge 042370910005 (24 pages)
14 May 2014Registration of charge 042370910005 (24 pages)
23 April 2014Registration of charge 042370910004 (24 pages)
23 April 2014Registration of charge 042370910004 (24 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 October 2013Satisfaction of charge 2 in full (3 pages)
25 October 2013Satisfaction of charge 1 in full (3 pages)
25 October 2013Satisfaction of charge 1 in full (3 pages)
25 October 2013Satisfaction of charge 2 in full (3 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 31/10/2012
(6 pages)
23 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 31/10/2012
(6 pages)
15 November 2012Appointment of Mr Warwick Alexander Gunnar Stacey as a director (2 pages)
15 November 2012Appointment of Mr Warwick Alexander Gunnar Stacey as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 10,200.00
  • ANNOTATION A second filed SH01 was registered on 23/01/2013.
(5 pages)
9 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 10,200.00
  • ANNOTATION A second filed SH01 was registered on 23/01/2013.
(5 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
22 June 2012Secretary's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (1 page)
22 June 2012Secretary's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (1 page)
22 June 2012Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 October 2011Registered 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 2011Registered 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 2011Director's details changed for Mr Jeremy Mobbs on 30 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Jeremy Mobbs on 30 August 2011 (2 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
15 July 2011Registered 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 2011Registered 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 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 9,000
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 9,000
(4 pages)
5 August 2010Sub-division of shares on 29 July 2010 (5 pages)
5 August 2010Sub-division of shares on 29 July 2010 (5 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Jeremy Mobbs on 19 June 2010 (2 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Benjamin Richard Latreuille on 19 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Jeremy Mobbs on 19 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / benjamin latreuille / 13/05/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / benjamin latreuille / 13/05/2008 (2 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 19/06/07; full list of members (3 pages)
5 July 2007Return made up to 19/06/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 March 2003Registered office changed on 24/03/03 from: 9-11 grosvenor gardens london SW1W 0BD (1 page)
24 March 2003Registered office changed on 24/03/03 from: 9-11 grosvenor gardens london SW1W 0BD (1 page)
16 June 2002Return made up to 19/06/02; full list of members (7 pages)
16 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 March 2002Registered office changed on 01/03/02 from: 5 saint peters terrace fulham london SW6 7JT (1 page)
1 March 2002Registered office changed on 01/03/02 from: 5 saint peters terrace fulham london SW6 7JT (1 page)
19 June 2001Incorporation (16 pages)
19 June 2001Incorporation (16 pages)