Company NameWilton & Bain Management Solutions Limited
Company StatusActive
Company Number08208245
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Mobbs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Benjamin Richard Latreuille
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr David James Heron
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
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
Appointed26 November 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleGroup Finance Director
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(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX

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£100
Cash£151,159
Current Liabilities£512,133

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks 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
23 April 2014Delivered on: 23 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

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 2019Accounts for a small company made up to 30 June 2019 (13 pages)
13 June 2019Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich England 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)
6 December 2018Appointment of Mr Oneib Saeed as a director on 26 November 2018 (2 pages)
5 December 2018Accounts for a small company made up to 30 June 2018 (9 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 June 2017Resolutions
  • RES13 ‐ Terms and transactions and their execution is approved 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 June 2017Resolutions
  • RES13 ‐ Terms and transactions and their execution is approved 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 June 2017Registration of charge 082082450002, created on 31 May 2017 (43 pages)
6 June 2017Registration of charge 082082450002, created on 31 May 2017 (43 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
23 April 2014Registration of charge 082082450001 (24 pages)
23 April 2014Registration of charge 082082450001 (24 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
20 November 2012Appointment of David Heron as a director (3 pages)
20 November 2012Appointment of David Heron as a director (3 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2012Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100.00
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100.00
(4 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2012Current accounting period shortened from 30 September 2013 to 30 June 2013 (3 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)