Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILMINGTON PLC
Company Information for

WILMINGTON PLC

5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
03015847
Public Limited Company
Active

Company Overview

About Wilmington Plc
WILMINGTON PLC was founded on 1995-01-30 and has its registered office in London. The organisation's status is listed as "Active". Wilmington Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILMINGTON PLC
 
Legal Registered Office
5TH FLOOR
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in N1
 
Previous Names
WILMINGTON GROUP PLC26/02/2015
Filing Information
Company Number 03015847
Company ID Number 03015847
Date formed 1995-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB899372551  
Last Datalog update: 2024-02-05 06:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMINGTON PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILMINGTON PLC
The following companies were found which have the same name as WILMINGTON PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILMINGTON RISK & COMPLIANCE LIMITED 5th Floor 10 Whitechapel High Street 10 WHITECHAPEL HIGH STREET London E1 8QS Liquidation Company formed on the 1993-02-05
WILMINGTON TRAINING & EVENTS LIMITED 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ Liquidation Company formed on the 2005-03-18
WILMINGTON IBT LIMITED 5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Liquidation Company formed on the 1975-08-01
WILMINGTON GROUP LIMITED 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ Dissolved Company formed on the 1994-06-23
WILMINGTON BUSINESS INFORMATION LIMITED 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ Dissolved Company formed on the 1993-12-23
WILMINGTON COMMUNITY SOLAR LIMITED C/O SUSTAINABLE VENTURES COUNTY HALL 5TH FLOOR BELVEDERE ROAD LONDON SE1 7PB Active Company formed on the 2011-02-08
WILMINGTON FINANCE LIMITED 5th Floor 10 Whitechapel High Street 10 WHITECHAPEL HIGH STREET London E1 8QS Liquidation Company formed on the 2002-06-14
WILMINGTON AND JEVINGTON GARDENS PRESERVATION SOCIETY LIMITED OCTAGON HOUSE 20 HOOK ROAD EPSOM KT19 8TR Active Company formed on the 1975-04-30
WILMINGTON INSIGHT LIMITED 5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Active Company formed on the 1992-02-26
WILMINGTON CAPITAL LIMITED 17 WILMINGTON SQUARE LONDON WC1X 0ER Active Company formed on the 1998-11-20
WILMINGTON CLOSE RESIDENTS ASSOCIATION LIMITED 40 WILMINGTON CLOSE HASSOCKS WEST SUSSEX BN6 8QB Active Company formed on the 1962-09-12
WILMINGTON CLOSE RTM COMPANY LIMITED C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY BR1 1LT Active Company formed on the 2013-07-26
WILMINGTON CONSTRUCTION LLP 3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Liquidation Company formed on the 2007-12-21
WILMINGTON CONSULTING LTD 115 C/O CHARLES WILLIAM CHARTERED ACCOUNTANTS HAMPSTEAD ROAD LONDON NW1 3EE Active Company formed on the 2013-01-28
WILMINGTON COURT ASSOCIATES RTE COMPANY LIMITED 36 COPSE VIEW EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1AY Dissolved Company formed on the 2004-08-02
WILMINGTON COURT MANAGEMENT LIMITED 127 BANNINGS VALE SALTDEAN BRIGHTON EAST SUSSEX BN2 8DH Dissolved Company formed on the 1989-07-24
WILMINGTON DEVELOPMENTS LIMITED 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF Active - Proposal to Strike off Company formed on the 2009-10-29
WILMINGTON EMPLOYMENT LIMITED GABLE HOUSE 239 REGENTS PARK ROAD 239 REGENTS PARK ROAD LONDON N3 3LF Dissolved Company formed on the 2009-05-08
WILMINGTON ESTATE MANAGEMENT COMPANY LIMITED ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ Active Company formed on the 2011-03-04
WILMINGTON GRAMMAR SCHOOL FOR BOYS WILMINGTON GRAMMAR SCHOOL FOR BOYS COMMON LANE WILMINGTON DARTFORD KENT DA2 7DA Active - Proposal to Strike off Company formed on the 2011-06-24

Company Officers of WILMINGTON PLC

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2016-04-29
MARK ASPLIN
Director 2005-04-07
DEREK RAYMOND ANTHONY CARTER
Director 2011-12-01
PAUL BERNARD DOLLMAN
Director 2015-09-16
ANTHONY MARTIN FOYE
Director 2012-09-03
PEDRO ROS
Director 2014-07-14
NATHALIE ESTHER SCHWARZ
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANNE WAKE
Company Secretary 2014-11-06 2016-04-29
CHARLES JOHN BRADY
Director 1999-11-11 2015-12-17
TERENCE BRIAN GARTHWAITE
Director 2005-06-15 2015-11-05
NEIL EDWIN SMITH
Director 2011-12-01 2014-12-31
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2014-11-06
RICHARD BASIL BROOKES
Director 1995-10-02 2012-11-14
DAVID LEWIS SUMMERS
Director 2001-01-19 2011-12-31
RORY ARTHUR CONWELL
Director 1995-11-22 2010-09-30
AHMED ZAHEDIEH
Company Secretary 1995-11-22 2008-06-30
RICHARD WILLIAM PHILIP MAGEE
Director 1999-08-01 2005-09-15
STEPHEN PATRICK BROOME
Director 2002-07-08 2005-06-15
BERNARD NATHAN JOLLES
Director 2001-07-04 2005-01-18
NICHOLAS JOHN MILLER
Director 1995-10-26 2004-10-07
BRIAN DAVID GILBERT
Director 1995-10-02 2002-12-31
AHMED ZAHEDIEH
Director 1995-11-22 2002-04-30
DENNIS ROOKE
Director 1995-11-17 2001-01-19
ALAN GEOFFREY DICKINSON
Director 1995-11-14 1996-09-18
RICHARD BASIL BROOKES
Company Secretary 1995-10-02 1995-11-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-30 1995-10-02
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-30 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASPLIN BUSINESS JUICE LIMITED Director 2014-03-03 CURRENT 2011-01-24 Active
MARK ASPLIN CASTLEGATE 715 LIMITED Director 2014-03-03 CURRENT 2014-01-23 Liquidation
MARK ASPLIN CASTLEGATE 698 LIMITED Director 2012-12-21 CURRENT 2012-09-27 Dissolved 2017-01-24
MARK ASPLIN JASPER CF LIMITED Director 2010-10-15 CURRENT 2010-08-24 Active
PAUL BERNARD DOLLMAN ARQIVA FINANCING NO 2 LIMITED Director 2016-12-06 CURRENT 2007-03-05 Active
PAUL BERNARD DOLLMAN ARQIVA FINANCING NO 1 LIMITED Director 2016-12-06 CURRENT 2007-03-05 Active
PAUL BERNARD DOLLMAN ARQIVA BROADCAST PARENT LIMITED Director 2016-12-06 CURRENT 2012-05-28 Active
PAUL BERNARD DOLLMAN ARQIVA BROADCAST INTERMEDIATE LIMITED Director 2016-12-06 CURRENT 2012-05-28 Active
PAUL BERNARD DOLLMAN ARQIVA SENIOR FINANCE LIMITED Director 2016-12-06 CURRENT 2012-07-03 Active
PAUL BERNARD DOLLMAN ARQIVA GROUP HOLDINGS LIMITED Director 2016-12-06 CURRENT 2012-09-19 Active
PAUL BERNARD DOLLMAN ARQIVA BROADCAST FINANCE PLC Director 2016-12-06 CURRENT 2012-12-19 Active
PAUL BERNARD DOLLMAN ARQIVA PP FINANCING PLC Director 2016-12-06 CURRENT 2013-06-04 Active
PAUL BERNARD DOLLMAN ARQIVA LIMITED Director 2016-12-06 CURRENT 1990-04-02 Active
PAUL BERNARD DOLLMAN ON TOWER UK LIMITED Director 2016-12-06 CURRENT 1996-05-09 Active
PAUL BERNARD DOLLMAN ARQIVA HOLDINGS LIMITED Director 2016-12-06 CURRENT 1996-08-27 Active
PAUL BERNARD DOLLMAN ARQIVA TELECOMS INVESTMENT LIMITED Director 2016-12-06 CURRENT 1999-01-18 Active
PAUL BERNARD DOLLMAN ARQIVA FINANCING NO 3 PLC Director 2016-12-06 CURRENT 2004-10-08 Active
PAUL BERNARD DOLLMAN ARQIVA GROUP LIMITED Director 2016-12-06 CURRENT 2004-10-08 Active
PAUL BERNARD DOLLMAN ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2016-12-06 CURRENT 2004-10-08 Active
PAUL BERNARD DOLLMAN ARQIVA GROUP PARENT LIMITED Director 2016-12-06 CURRENT 2012-05-28 Active
PAUL BERNARD DOLLMAN ARQIVA GROUP INTERMEDIATE LIMITED Director 2016-12-06 CURRENT 2012-07-02 Active
PAUL BERNARD DOLLMAN ARQIVA FINANCING PLC Director 2016-12-06 CURRENT 2012-12-19 Active
PAUL BERNARD DOLLMAN ARQIVA SMART METERING LIMITED Director 2016-12-06 CURRENT 2013-09-09 Active
PAUL BERNARD DOLLMAN ARQIVA SMART PARENT LIMITED Director 2016-12-06 CURRENT 2013-10-08 Active
PAUL BERNARD DOLLMAN ARQIVA SMART FINANCING LIMITED Director 2016-12-06 CURRENT 2013-10-08 Active
PAUL BERNARD DOLLMAN ARQIVA SMART HOLDINGS LIMITED Director 2016-12-06 CURRENT 2013-10-08 Active
PAUL BERNARD DOLLMAN ARQIVA INTERNATIONAL HOLDINGS LIMITED Director 2016-12-06 CURRENT 2013-10-29 Active
PAUL BERNARD DOLLMAN ST. LEONARDS SCHOOL Director 2016-06-16 CURRENT 1932-01-13 Active
PAUL BERNARD DOLLMAN ETIHAD TOPCO LIMITED Director 2016-04-01 CURRENT 2010-12-29 Active
ANTHONY MARTIN FOYE CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
ANTHONY MARTIN FOYE ARK PUBLISHING LIMITED Director 2014-07-31 CURRENT 1999-06-24 Liquidation
ANTHONY MARTIN FOYE WILMINGTON BUSINESS INFORMATION LIMITED Director 2014-07-31 CURRENT 1993-12-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE C.L.T. PROFESSIONAL TRAINING LIMITED Director 2013-11-05 CURRENT 1990-07-17 Liquidation
ANTHONY MARTIN FOYE WILMINGTON TRAINING & EVENTS LIMITED Director 2013-11-05 CURRENT 2005-03-18 Liquidation
ANTHONY MARTIN FOYE INCISIVE TRAINING LIMITED Director 2013-11-05 CURRENT 2002-02-12 Dissolved 2017-11-17
ANTHONY MARTIN FOYE MEDICAL PRACTICE MANAGEMENT LTD. Director 2013-11-05 CURRENT 1990-10-04 Dissolved 2017-11-17
ANTHONY MARTIN FOYE THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2013-11-05 CURRENT 1998-10-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE ADLINE PUBLISHING LIMITED Director 2012-12-12 CURRENT 1984-08-09 Liquidation
ANTHONY MARTIN FOYE CARITAS DATA LIMITED Director 2012-12-12 CURRENT 1996-09-23 Liquidation
ANTHONY MARTIN FOYE ASPIRE PUBLICATIONS LIMITED Director 2012-12-12 CURRENT 1999-03-03 Liquidation
ANTHONY MARTIN FOYE A.P. INFORMATION SERVICES LIMITED Director 2012-12-12 CURRENT 2001-07-09 Liquidation
ANTHONY MARTIN FOYE WILMINGTON INSIGHT LIMITED Director 2012-12-12 CURRENT 1992-02-26 Active
ANTHONY MARTIN FOYE HOLLIS DIRECTORIES LIMITED Director 2012-12-12 CURRENT 2000-07-11 Dissolved 2017-11-17
ANTHONY MARTIN FOYE HOLLIS PUBLISHING LIMITED Director 2012-12-12 CURRENT 1980-01-25 Dissolved 2017-11-17
ANTHONY MARTIN FOYE WILMINGTON GROUP LIMITED Director 2012-12-12 CURRENT 1994-06-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE PRODUCTION AND CASTING REPORT LIMITED Director 2012-12-12 CURRENT 1996-06-11 Dissolved 2017-11-17
ANTHONY MARTIN FOYE BLOOMSBURY FLOWERS LTD Director 2002-03-25 CURRENT 2002-03-25 Active
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08
NATHALIE ESTHER SCHWARZ BELSIZE LODGE (MANAGEMENT) LIMITED Director 1998-03-12 CURRENT 1978-09-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service ManagerLondonWBI is part of Wilmington plc. Wilmington plc has four operating divisions, each built around market-leading businesses that deliver best-in-class experiences...2016-01-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-0430/11/23 STATEMENT OF CAPITAL GBP 4475169.35
2023-11-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-appoint directors/company business/ authority to make market purchases 22/11/2023<li>Resolution on securities</ul>
2023-10-0329/09/23 STATEMENT OF CAPITAL GBP 4449618.75
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-25Sale or transfer of treasury shares on 2023-01-24<ul><li>GBP 100,488.9</ul>
2023-01-25SH04Sale or transfer of treasury shares on 2023-01-24
  • GBP 100,488.9
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-24RES13Resolutions passed:
  • Re-market purchases/company business 23/11/2022
  • Resolution of removal of pre-emption rights
2022-11-14Sale or transfer of treasury shares on 2022-11-09<ul><li>GBP 100,759.7</ul>
2022-11-14Sale or transfer of treasury shares on 2022-11-09<ul><li>GBP 100,759.7</ul>
2022-11-14SH04Sale or transfer of treasury shares on 2022-11-09
  • GBP 100,759.7
2022-10-25SH0130/09/22 STATEMENT OF CAPITAL GBP 4408440.35
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-28SH04Sale or transfer of treasury shares on 2022-07-26
  • GBP 101,944.05
2022-07-13SH04Sale or transfer of treasury shares on 2022-07-11
  • GBP 102,180.85
2022-05-27SH0127/05/22 STATEMENT OF CAPITAL GBP 4391437.75
2022-05-18SH0116/05/22 STATEMENT OF CAPITAL GBP 4391119.25
2022-05-12SH0106/05/22 STATEMENT OF CAPITAL GBP 4389391.25
2022-04-07SH04Sale or transfer of treasury shares on 2022-04-05
  • GBP 104,592.95
2022-03-22SH04Sale or transfer of treasury shares on 2022-03-15
  • GBP 104,706.25
2022-02-07Sale or transfer of treasury shares on 2022-02-01<ul><li>GBP 104,763.8</ul>
2022-02-07SH04Sale or transfer of treasury shares on 2022-02-01
  • GBP 104,763.8
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-12Sale or transfer of treasury shares on 2022-01-11<ul><li>GBP 105,089.45</ul>
2022-01-12SH04Sale or transfer of treasury shares on 2022-01-11
  • GBP 105,089.45
2021-11-22SH04Sale or transfer of treasury shares on 2021-11-10
  • GBP 105,162.35
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-10-24SH04Sale or transfer of treasury shares on 2021-10-18
  • GBP 105,906
2021-08-02SH04Sale or transfer of treasury shares on 2021-07-27
  • GBP 106,182.3
2021-06-26SH04Sale or transfer of treasury shares on 2021-06-15
  • GBP 106,271.1
2021-02-24AP01DIRECTOR APPOINTED MR WILLIAM ROBERT GEORGE MACPHERSON
2021-02-24SH04Sale or transfer of treasury shares on 2021-02-11
  • GBP 106,587.5
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-11TM02Termination of appointment of Richard John Amos on 2020-12-10
2020-12-11AP03Appointment of Mr Guy Leighton Millward as company secretary on 2020-12-10
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-12RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesFinancial statements received, directors remuneration report and policy approved / directors reappointed / auditors reappoin...
2020-11-06AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE ESTHER SCHWARZ
2020-11-03AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH SACHDEV
2020-03-02SH04Sale or transfer of treasury shares on
    2020-02-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600128841Y2020 ASIN: GB0009692319
    2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
    2019-11-22RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesReceive audited financial statements, directors & auditors reports/approve directors remuneration report/final dividend decl...
    2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
    2019-10-10SH0119/09/19 STATEMENT OF CAPITAL GBP 4380195.85
    2019-09-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600125054Y2019 ASIN: GB0009692319
    2019-07-02AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
    2019-05-16TM02Termination of appointment of Daniel Carl Barton on 2019-05-07
    2019-05-16AP03Appointment of Mr Richard John Amos as company secretary on 2019-05-07
    2019-03-21AUDAUDITOR'S RESIGNATION
    2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
    2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
    2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
    2019-02-04SH0117/09/18 STATEMENT OF CAPITAL GBP 4376978.35
    2019-01-29RP04CS01Second filing of Confirmation Statement dated 30/01/2018
    2018-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
    2018-11-20RES10Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of removal of pre-emption rights
    • Dividend director res appointed 01/11/2018
    2018-09-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600114371Y2018 ASIN: GB0009692319
    2018-05-02AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
    2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASPLIN
    2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
    2018-03-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
    2018-02-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600108165Y2018 ASIN: GB0009692319
    2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
    2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
    2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
    2017-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2017-11-13RES13DIVIDEND/DIRECTORA REAPPOINTED 02/11/2017
    2017-11-13RES10Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of removal of pre-emption rights
    • Dividend/directora reappointed 02/11/2017
    2017-09-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600104075Y2017 ASIN: GB0009692319
    2017-02-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600097982Y2017 ASIN: GB0009692319
    2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4362398.7
    2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
    2016-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2016-11-24RES13Resolutions passed:To receive the audited report and financial statements for 30/06/16; approve the director's renumeration report. Declare a dividend. Reappoint directors and pricewaterhousecoopers LLP as auditors; relevant securities. The company is ...
    2016-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
    2016-09-28SH0123/09/16 STATEMENT OF CAPITAL GBP 4362398.7
    2016-09-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600094101Y2016 ASIN: GB0009692319
    2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
    2016-04-29TM02Termination of appointment of Linda Anne Wake on 2016-04-29
    2016-04-29AP03Appointment of Mr Daniel Carl Barton as company secretary on 2016-04-29
    2016-02-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600087668Y2016 ASIN: GB0009692319
    2016-02-09AR0130/01/16 ANNUAL RETURN FULL LIST
    2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BRADY
    2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
    2015-11-23RES13AGM 14 DAYS NOTICE/ REMUNERATION OF NON-EXEC DIRS 05/11/2015
    2015-11-23RES10Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of allotment of securities
    2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRIAN GARTHWAITE
    2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4349286.55
    2015-10-23SH0119/10/15 STATEMENT OF CAPITAL GBP 4349286.55
    2015-10-12AP01DIRECTOR APPOINTED MR PAUL BERNARD DOLLMAN
    2015-09-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600083593Y2015 ASIN: GB0009692319
    2015-02-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600077599Y2015 ASIN: GB0009692319
    2015-02-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
    2015-02-26CERTNMCompany name changed wilmington group PLC\certificate issued on 26/02/15
    2015-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600077453Y2015 ASIN: GB0009692319
    2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 4325373.05
    2015-02-12AR0130/01/15 NO MEMBER LIST
    2015-02-12SH0120/10/14 STATEMENT OF CAPITAL GBP 4325373.05
    2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
    2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
    2014-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2014-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
    2014-11-18AP03SECRETARY APPOINTED LINDA ANNE WAKE
    2014-09-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600073481Y2014 ASIN: GB0009692319
    2014-07-23AP01DIRECTOR APPOINTED MR PEDRO ROS
    2014-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600067579Y2014 ASIN: GB0009692319
    2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 4305156.85
    2014-02-06AR0130/01/14 NO MEMBER LIST
    2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
    2013-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2013-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2013-09-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600063610Y2013 ASIN: GB0009692319
    2013-02-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600057705Y2013 ASIN: GB0009692319
    2013-01-30AR0130/01/13 NO MEMBER LIST
    2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
    2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
    2012-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
    2012-09-19AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
    2012-02-08AR0130/01/12 NO MEMBER LIST
    2012-02-01AD02SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING BN12 4QY
    2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS
    2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
    2011-12-19AP01DIRECTOR APPOINTED NEIL EDWIN SMITH
    2011-12-19AP01DIRECTOR APPOINTED MS NATHALIE ESTHER SCHWARZ
    2011-12-19AP01DIRECTOR APPOINTED DEREK RAYMOND ANTHONY CARTER
    2011-11-17RES13SECTION 639(4) OF THE 2006 ACT 15/11/2011
    2011-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2011-08-08SH0111/07/11 STATEMENT OF CAPITAL GBP 4305156.85
    2011-03-10MISCSHAREHOLDERS LIST TO ACCOMPANY AR01 (ANNUAL RETURN) DATED 30/01/11 FILED ON 03/03/11 AND ACCEPTED ON 04/03/11
    2011-03-04AR0130/01/11 FULL LIST
    2011-01-05SH0115/12/10 STATEMENT OF CAPITAL GBP 4240699.05
    2011-01-05SH0115/12/10 STATEMENT OF CAPITAL GBP 4238949.05
    2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
    2010-11-26RES01ADOPT ARTICLES 10/11/2010
    2010-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2010-10-28SH0113/10/10 STATEMENT OF CAPITAL GBP 4235133.95
    2010-10-15SH0129/09/10 STATEMENT OF CAPITAL GBP 4231383.95
    2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL
    2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010
    2010-07-14SH0130/06/10 STATEMENT OF CAPITAL GBP 4227883.95
    2010-02-25AR0130/01/10 FULL LIST
    2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
    2010-02-25AD02SAIL ADDRESS CREATED
    2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASPLIN / 01/10/2009
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIAN GARTHWAITE / 01/10/2009
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS SUMMERS / 01/10/2009
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009
    2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009
    2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
    2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
    2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
    2009-11-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
    2009-02-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
    2009-02-27363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
    2009-02-19AUDAUDITOR'S RESIGNATION
    2009-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
    2008-12-12169(1B)11/07/08 GBP TI 25000@0.05=1250
    2008-11-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2008-11-11RES01ADOPT ARTICLES 05/11/2008
    2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
    2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
    2008-05-02169(1B)07/04/08 GBP TI 150000@0.05=7500
    2008-04-17169(1B)31/03/08 GBP TI 120000@0.05=6000
    2008-04-11169(1B)03/03/08 GBP TI 165000@0.05=8250
    2008-03-19169(1B)29/02/08 GBP TI 175000@0.05=8750
    2008-02-27169(1B)06/02/08 GBP TI 390000@0.05=19500
    2008-02-26363sRETURN MADE UP TO 30/01/08; BULK LIST AVAILABLE SEPARATELY
    2008-02-04169(1B)18/12/07 £ TI 50000@.05=2500
    2008-02-04169(1B)10/12/07 £ TI 130000@.05=6500
    2008-02-04169(1B)14/01/08 £ TI 70000@.05=3500
    2008-02-04169(1B)15/01/08 £ TI 25000@.05=1250
    2008-02-04169(1B)16/01/08 £ TI 50000@.05=2500
    2008-02-04169(1B)18/01/08 £ TI 75000@.05=3750
    2008-02-04169(1B)21/01/08 £ TI 10000@.05=500
    2007-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices




    Licences & Regulatory approval
    We could not find any licences issued to WILMINGTON PLC or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against WILMINGTON PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 2
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    COMPOSITE DEBENTURE 1999-06-09 Satisfied BARCLAYS BANK PLC
    DEBENTURE 1996-02-29 Satisfied BARCLAYS BANK PLC
    Intangible Assets
    Patents
    We have not found any records of WILMINGTON PLC registering or being granted any patents
    Domain Names

    WILMINGTON PLC owns 18 domain names.

    qltscourse.co.uk   wilmington.co.uk   freebiz.co.uk   caritasdata.co.uk   pc-adviser.co.uk   fundraiser-magazine.co.uk   private-client-adviser.co.uk   privateclientadviser.co.uk   the-fundraiser.co.uk   thefundraisingmagazine.co.uk   b4business.co.uk   charity-choice.co.uk   connectinglegal.co.uk   i4business.co.uk   cosec.co.uk   topukcharities.co.uk   pcrnewsletter.co.uk   charityfinancials.co.uk  

    Trademarks
    We have not found any records of WILMINGTON PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for WILMINGTON PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WILMINGTON PLC are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where WILMINGTON PLC is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Import/Export of Goods
    Goods imported/exported by WILMINGTON PLC
    OriginDestinationDateImport CodeImported Goods classification description
    2018-12-0085021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
    2018-11-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
    2018-10-0085021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
    2018-09-0085021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
    2018-07-0094018000Seats, n.e.s.
    2018-07-0094018000Seats, n.e.s.
    2018-06-0073102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
    2014-12-0158101090Embroidery on a textile fabric ground without visible ground, in the piece, in strips or in motifs, of a net value of <= € 35 per kg
    2014-09-0157011090Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight)
    2014-08-0148024090Wallpaper base, uncoated, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical process
    2014-08-0148149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
    2014-08-0153091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
    2014-08-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
    2013-12-0197019000Collages and similar decorative plaques
    2013-11-0183022000Castors with mountings of base metal
    2013-10-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
    2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
    2013-06-0190189040Diathermic apparatus (excl. ultraviolet or infra-red apparatus)
    2013-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
    2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
    2013-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
    2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
    2013-02-0190181200Ultrasonic scanning apparatus
    2013-01-0190013000Contact lenses
    2013-01-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)

    For goods imported into the United Kingdom, only imports originating from outside the EU are shown

    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded WILMINGTON PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded WILMINGTON PLC any grants or awards.
    Capital & Shareholder / Members
    Stock Exchange Listing
    London Stock Exchange Listing Main Market
    Ticker Name WIL
    Listed Since 06-Dec-95
    Market Sector Media
    Market Sub Sector Publishing
    Market Capitalisation £191.046M
    Shares Issues 84,161,137.00
    Share Type ORD GBP0.05
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.