Company NameWilmington Holdings No.1 Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number08313253
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(8 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameRichard Edward Cockton
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(11 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitewww.wilmington.co.uk
Telephone020 74900049
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£57,917,779
Current Liabilities£107,833

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 Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

20 January 2023Full accounts made up to 30 June 2022 (21 pages)
1 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
22 March 2022Full accounts made up to 30 June 2021 (20 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
22 April 2021Full accounts made up to 30 June 2020 (21 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2019Full accounts made up to 30 June 2019 (21 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
15 March 2019Full accounts made up to 30 June 2018 (21 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
19 January 2018Change of details for Wilmington Plc as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Plc as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Full accounts made up to 30 June 2017 (20 pages)
19 December 2017Full accounts made up to 30 June 2017 (20 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 68,000
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 68,000
(5 pages)
20 March 2015Full accounts made up to 30 June 2014 (16 pages)
20 March 2015Full accounts made up to 30 June 2014 (16 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 68,000
(5 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 68,000
(5 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 68,000,002
(4 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 68,000,002
(4 pages)
4 December 2013Full accounts made up to 30 June 2013 (11 pages)
4 December 2013Full accounts made up to 30 June 2013 (11 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
4 February 2013Solvency statement dated 22/01/13 (1 page)
4 February 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 22/01/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2013Solvency statement dated 22/01/13 (1 page)
4 February 2013Statement of capital on 4 February 2013
  • GBP 68,000,002
(4 pages)
4 February 2013Statement of capital on 4 February 2013
  • GBP 68,000,002
(4 pages)
4 February 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 22/01/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2013Statement of capital on 4 February 2013
  • GBP 68,000,002
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 39,000,002
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 11,000,002
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 39,000,002
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 68,000,002
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 11,000,002
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 68,000,002
(4 pages)
9 January 2013Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 9 January 2013 (1 page)
9 January 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
9 January 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
9 January 2013Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 9 January 2013 (1 page)
29 November 2012Incorporation (29 pages)
29 November 2012Incorporation (29 pages)