Company NameWilton Park Holdings Limited
DirectorsDamian William Colin Woodward and Michael David Wood
Company StatusActive
Company Number06757376
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NameBean Partners UK Holdings Limited

Business Activity

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

Directors

Director NameMr Damian William Colin Woodward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Michael David Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMrs Sally-Frances Ballardie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Lance Farrel Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX

Contact

Websitebeanpartners.com
Telephone020 79319500
Telephone regionLondon

Location

Registered Address14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £0.01Paul Vines
8.17%
Ordinary
687 at £0.01Mandy Imlay
5.00%
Ordinary
6.6k at £0.01Woodward Trust
48.23%
Ordinary
652 at £0.01Andrew Imlay
4.75%
Ordinary
418 at £0.01Gerald Murphy
3.04%
Ordinary
337 at £0.01Paul Moss
2.45%
Ordinary
1.6k at £0.01Michael Wood
11.75%
Ordinary
1.6k at £0.01Sally Ballardie
11.65%
Ordinary
255 at £0.01Peter Bakker
1.86%
Ordinary
214 at £0.01Greg Lamond
1.56%
Ordinary
160 at £0.01Thomas Mills
1.16%
Ordinary
53 at £0.01Amar Roy
0.39%
Ordinary

Financials

Year2014
Net Worth£234,701

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
22 December 2022Confirmation statement made on 25 November 2022 with updates (6 pages)
29 September 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
2 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
18 November 2021Statement of capital following an allotment of shares on 27 December 2019
  • GBP 163.88
(3 pages)
23 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
(3 pages)
5 January 2021Confirmation statement made on 25 November 2020 with updates (6 pages)
4 January 2021Statement of capital following an allotment of shares on 26 November 2019
  • GBP 157.42
(3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
9 December 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 156.6
(3 pages)
14 May 2019Change of details for Mr Damian William Colin Woodward as a person with significant control on 14 May 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 January 2018Confirmation statement made on 25 November 2017 with updates (6 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 February 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
14 February 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 137.38
(5 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 137.38
(5 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 February 2015Annual return made up to 25 November 2013 with a full list of shareholders (17 pages)
2 February 2015Annual return made up to 25 November 2013 with a full list of shareholders (17 pages)
2 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 137.38
(14 pages)
2 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 137.38
(14 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 130.25
(5 pages)
8 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 130.25
(5 pages)
12 December 2013Appointment of Mr Lance Farrel Stevens as a director (2 pages)
12 December 2013Termination of appointment of Sally-Frances Ballardie as a director (1 page)
12 December 2013Termination of appointment of Lance Stevens as a director (1 page)
12 December 2013Termination of appointment of Lance Stevens as a director (1 page)
12 December 2013Appointment of Mr Lance Farrel Stevens as a director (2 pages)
12 December 2013Termination of appointment of Sally-Frances Ballardie as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (15 pages)
7 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (15 pages)
10 August 2012Registered office address changed from , 170-172 Victoria Street, London, SW1E 5LB, United Kingdom on 10 August 2012 (1 page)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
10 August 2012Registered office address changed from , 170-172 Victoria Street, London, SW1E 5LB, United Kingdom on 10 August 2012 (1 page)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 June 2012Statement of capital following an allotment of shares on 26 January 2011
  • GBP 101.95
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 26 January 2011
  • GBP 101.95
(3 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
4 August 2011Appointment of Mrs Sally-Frances Ballardie as a director (2 pages)
4 August 2011Appointment of Mr Michael David Wood as a director (2 pages)
4 August 2011Appointment of Mrs Sally-Frances Ballardie as a director (2 pages)
4 August 2011Appointment of Mr Michael David Wood as a director (2 pages)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 December 2009Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from, c/o bean partners LIMITED 28 broadway, london, SW1H 9JX, united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from, c/o bean partners LIMITED 28 broadway, london, SW1H 9JX, united kingdom (1 page)
25 November 2008Incorporation (9 pages)
25 November 2008Incorporation (9 pages)