WILMINGTON PLC
Overview
| Company Name | WILMINGTON PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03015847 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WILMINGTON PLC?
| Company Name | From | Until |
|---|---|---|
| WILMINGTON GROUP PLC | Nov 22, 1995 | Nov 22, 1995 |
| WILMINGTON LIMITED | Nov 10, 1995 | Nov 10, 1995 |
| ORCHIDEDGE LIMITED | Jan 30, 1995 | Jan 30, 1995 |
What are the latest accounts for WILMINGTON PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WILMINGTON PLC?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for WILMINGTON PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 131 pages | AA | ||||||||||||||||||
Registration of charge 030158470003, created on Dec 01, 2025 | 51 pages | MR01 | ||||||||||||||||||
Appointment of Gordon Hurst as a director on Jun 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Martin William Howard Morgan as a director on Jun 23, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 133 pages | AA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 15, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Paul Bernard Dollman as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Sophie Alice Tomkins as a director on Apr 23, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 117 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2023
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of WILMINGTON PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWARD, Guy Leighton | Secretary | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | 277556070001 | |||||||
| HURST, Gordon | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | England | British | 337295210001 | |||||
| MACPHERSON, William Robert George | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | England | British | 132097710001 | |||||
| MILLWARD, Guy Leighton | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | United Kingdom | British | 203759730001 | |||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| SACHDEV, Helen Elizabeth | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | England | British | 198177240001 | |||||
| TOMKINS, Sophie Alice | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | England | British | 200999510002 | |||||
| AMOS, Richard John | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 258555590001 | |||||||
| BARTON, Daniel Carl | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 207695590001 | |||||||
| BROOKES, Richard Basil | Secretary | 34 Oakhill Drive AL6 9NW Welwyn Hertfordshire | British | 3170900001 | ||||||
| COCKTON, Richard Edward | Secretary | Underwood Street N1 7JQ London 6-14 England England | British | 132056100001 | ||||||
| WAKE, Linda Anne | Secretary | Underwood Street N1 7JQ London 6-14 England | 192752190001 | |||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AMOS, Richard John | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 67950460002 | |||||
| ASPLIN, Mark | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 141235680001 | |||||
| BRADY, Charles John | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 10905520002 | |||||
| BROOKES, Richard Basil | Director | Christopher Street EC2A 2BS London 19-21 England England | United Kingdom | British | 3170900001 | |||||
| BROOME, Stephen Patrick | Director | 29 Bracebridge Road Four Oaks B74 2QL Sutton Coldfield The Gables | England | British | 35270810004 | |||||
| CARTER, Derek Raymond Anthony | Director | Christopher Street EC2A 2BS London 19-21 England | United Kingdom | British | 29959930002 | |||||
| CONWELL, Rory Arthur | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 56018310003 | |||||
| DICKINSON, Alan Geoffrey | Director | Little Manor Lavant PO18 0BQ Chichester West Sussex | United Kingdom | British | 13113610001 | |||||
| DOLLMAN, Paul Bernard | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | Scotland | British | 182741800001 | |||||
| FOYE, Anthony Martin | Director | White Lane Hannington, Tadley RG26 5TN Hampshire Lynwood England England | United Kingdom | British | 99515780001 | |||||
| GARTHWAITE, Terence Brian | Director | Underwood Street N1 7JQ London 6-14 England England | United Kingdom | British | 11515960001 | |||||
| GILBERT, Brian David | Director | 15 Prince Albert Road Regents Park NW1 7SR London | British | 25364690001 | ||||||
| JOLLES, Bernard Nathan | Director | 110 Regents Park Road NW1 8UG London | United Kingdom | British | 10493610001 | |||||
| MAGEE, Richard William Philip | Director | Apt No 5 120 West 20th Street New York Ny 10011 Usa | British/American | 66479130002 | ||||||
| MILLER, Nicholas John | Director | Thames Lodge 3a Cross Deep TW1 4QJ Twickenham Middlesex | England | British | 25066630003 | |||||
| MORGAN, Martin William Howard | Director | Fort Parkway B24 9FD Birmingham Suite 215/216 Fort Dunlop, 2nd Floor England | United Kingdom | British | 7590310011 | |||||
| ROOKE, Dennis | Director | Apt 9 Albert Bridge House 127 Bridge Road SW11 4PL London | England | Swiss | 125514140001 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| SCHWARZ, Nathalie Esther | Director | Christopher Street EC2A 2BS London 19-21 England | United Kingdom | British | 59245010001 | |||||
| SMITH, Neil Edwin | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 56093980004 | |||||
| SUMMERS, David Lewis | Director | Christopher Street EC2A 2BS London 19-21 England England | United Kingdom | British | 16382490001 |
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