WILMINGTON PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWILMINGTON PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03015847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILMINGTON PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILMINGTON PLC located?

    Registered Office Address
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway
    B24 9FD Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILMINGTON PLC?

    Previous Company Names
    Company NameFromUntil
    WILMINGTON GROUP PLCNov 22, 1995Nov 22, 1995
    WILMINGTON LIMITEDNov 10, 1995Nov 10, 1995
    ORCHIDEDGE LIMITEDJan 30, 1995Jan 30, 1995

    What are the latest accounts for WILMINGTON PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WILMINGTON PLC?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for WILMINGTON PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2025

    131 pagesAA

    Registration of charge 030158470003, created on Dec 01, 2025

    51 pagesMR01

    Appointment of Gordon Hurst as a director on Jun 23, 2025

    2 pagesAP01

    Termination of appointment of Martin William Howard Morgan as a director on Jun 23, 2025

    1 pagesTM01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Suite 215/216 Fort Dunlop Fort Parkway Birmingham B24 9FD England to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on Nov 29, 2024

    1 pagesAD01

    Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop Fort Parkway Birmingham B24 9FD on Nov 29, 2024

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2024

    133 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 15, 2024

    • Capital: GBP 4,511,620.75
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 15, 2024

    • Capital: GBP 4,478,750.6
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 02, 2024Clarification A second filed sh01 was filed on 02/11/24

    Termination of appointment of Paul Bernard Dollman as a director on Oct 08, 2024

    1 pagesTM01

    Appointment of Ms Sophie Alice Tomkins as a director on Apr 23, 2024

    2 pagesAP01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    117 pagesAA

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 4,478,750.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2023

    • Capital: GBP 4,477,813.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 07, 2023

    • Capital: GBP 4,477,344.35
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 4,475,169.35
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-appoint directors/company business/ authority to make market purchases 22/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 4,449,618.75
    3 pagesSH01

    Confirmation statement made on Jan 30, 2023 with updates

    4 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 100,488.9
    2 pagesSH04

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-market purchases/company business 23/11/2022
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of WILMINGTON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWARD, Guy Leighton
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Secretary
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    277556070001
    HURST, Gordon
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    EnglandBritish337295210001
    MACPHERSON, William Robert George
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    EnglandBritish132097710001
    MILLWARD, Guy Leighton
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    United KingdomBritish203759730001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    SACHDEV, Helen Elizabeth
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    EnglandBritish198177240001
    TOMKINS, Sophie Alice
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    EnglandBritish200999510002
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258555590001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    207695590001
    BROOKES, Richard Basil
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    Secretary
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    British3170900001
    COCKTON, Richard Edward
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    British132056100001
    WAKE, Linda Anne
    Underwood Street
    N1 7JQ London
    6-14
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    192752190001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    ASPLIN, Mark
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish141235680001
    BRADY, Charles John
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish10905520002
    BROOKES, Richard Basil
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    United KingdomBritish3170900001
    BROOME, Stephen Patrick
    29 Bracebridge Road
    Four Oaks
    B74 2QL Sutton Coldfield
    The Gables
    Director
    29 Bracebridge Road
    Four Oaks
    B74 2QL Sutton Coldfield
    The Gables
    EnglandBritish35270810004
    CARTER, Derek Raymond Anthony
    Christopher Street
    EC2A 2BS London
    19-21
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    United KingdomBritish29959930002
    CONWELL, Rory Arthur
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish56018310003
    DICKINSON, Alan Geoffrey
    Little Manor
    Lavant
    PO18 0BQ Chichester
    West Sussex
    Director
    Little Manor
    Lavant
    PO18 0BQ Chichester
    West Sussex
    United KingdomBritish13113610001
    DOLLMAN, Paul Bernard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    ScotlandBritish182741800001
    FOYE, Anthony Martin
    White Lane
    Hannington, Tadley
    RG26 5TN Hampshire
    Lynwood
    England
    England
    Director
    White Lane
    Hannington, Tadley
    RG26 5TN Hampshire
    Lynwood
    England
    England
    United KingdomBritish99515780001
    GARTHWAITE, Terence Brian
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    United KingdomBritish11515960001
    GILBERT, Brian David
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    Director
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    British25364690001
    JOLLES, Bernard Nathan
    110 Regents Park Road
    NW1 8UG London
    Director
    110 Regents Park Road
    NW1 8UG London
    United KingdomBritish10493610001
    MAGEE, Richard William Philip
    Apt No 5 120 West 20th Street
    New York
    Ny 10011
    Usa
    Director
    Apt No 5 120 West 20th Street
    New York
    Ny 10011
    Usa
    British/American66479130002
    MILLER, Nicholas John
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    EnglandBritish25066630003
    MORGAN, Martin William Howard
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216 Fort Dunlop, 2nd Floor
    England
    United KingdomBritish7590310011
    ROOKE, Dennis
    Apt 9 Albert Bridge House
    127 Bridge Road
    SW11 4PL London
    Director
    Apt 9 Albert Bridge House
    127 Bridge Road
    SW11 4PL London
    EnglandSwiss125514140001
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    SCHWARZ, Nathalie Esther
    Christopher Street
    EC2A 2BS London
    19-21
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    United KingdomBritish59245010001
    SMITH, Neil Edwin
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish56093980004
    SUMMERS, David Lewis
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    United KingdomBritish16382490001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0