Company NameWiltonworld Limited
Company StatusActive
Company Number03387161
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Alan Gordon White
NationalityEnglish
StatusCurrent
Appointed17 June 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeavers 187 Lexden Road
Colchester
CO3 3TE
Director NameMr Stephen John Harbrow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(5 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Friday Wood Green Friday Wood Green
Colchester
Essex
CO2 8XG
Director NameMr Alan Gordon White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 1997(5 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWeavers 187 Lexden Road
Colchester
CO3 3TE
Director NameMrs Elizabeth Mary White
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address187 Lexden Road
Colchester
Essex
CO3 3TE
Director NameMr David John Harbrow
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleGeology Engineer
Country of ResidenceEngland
Correspondence Address29 Layer Road
Colchester
Essex
CO2 7HT
Director NameMr Michael James Harbrow
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RolePrison Officer
Country of ResidenceEngland
Correspondence Address54 Castle Road
Colchester
Essex
CO1 1UN
Director NameMr Stephen James McGrath
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Esplanade
Frinton On Sea
Essex
CO13 9AU
Director NameLesley Jean Harbrow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(4 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Castle Road
Colchester
CO1 1UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWeavers 187 Lexden Road
Colchester
Essex
CO3 3TE
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester

Financials

Year2013
Net Worth£37,478
Cash£4,088
Current Liabilities£85,273

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

3 May 2002Delivered on: 14 May 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £420,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over all undertakings and assets.
Outstanding
3 May 2002Delivered on: 9 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £420,000 plus interest and costs due or to become due from the company to the chargee.
Particulars: Property k/a 82 barnet gate lane arkley hertfordshire.
Outstanding
27 March 1998Delivered on: 1 April 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 82 barnetgate lane arkley herts t/n NGL602894 together with the benefit of all rental income and a floating charge on all moveable plant machinery implements and other tool and over all the assets of the company.
Outstanding
16 July 1997Delivered on: 24 July 1997
Persons entitled: Credit & Mercantile PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 82 barnet gate lane arkley t/no;-NGL602894 together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 16 June 2023 with updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 July 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
9 September 2020Statement of capital following an allotment of shares on 22 August 2020
  • GBP 1
(3 pages)
4 September 2020Appointment of Mr David John Harbrow as a director on 22 August 2020 (2 pages)
4 September 2020Appointment of Mr Michael James Harbrow as a director on 22 August 2020 (2 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 February 2020Termination of appointment of Lesley Jean Harbrow as a director on 17 February 2020 (1 page)
7 January 2020Notification of a person with significant control statement (2 pages)
27 June 2019Withdrawal of a person with significant control statement on 27 June 2019 (2 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
8 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(7 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(7 pages)
16 July 2015Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Director's details changed for Mr Stephen John Harbrow on 4 June 2013 (2 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Director's details changed for Mr Stephen John Harbrow on 4 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Stephen John Harbrow on 4 June 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 July 2010Director's details changed for Elizabeth Mary White on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Elizabeth Mary White on 16 June 2010 (2 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Lesley Jean Harbrow on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Lesley Jean Harbrow on 16 June 2010 (2 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
20 July 2009Return made up to 16/06/09; full list of members (5 pages)
20 July 2009Return made up to 16/06/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 August 2008Return made up to 16/06/08; full list of members (5 pages)
8 August 2008Return made up to 16/06/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 16/06/07; full list of members (3 pages)
17 July 2007Return made up to 16/06/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2006Return made up to 16/06/06; full list of members (3 pages)
2 August 2006Return made up to 16/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 June 2002Return made up to 16/06/02; full list of members (9 pages)
29 June 2002Return made up to 16/06/02; full list of members (9 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (11 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (11 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 July 1999Return made up to 16/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Return made up to 16/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 October 1998Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1998Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Registered office changed on 09/07/97 from: weavers 187 lexden road colchester essex CO3 3TE (1 page)
9 July 1997Registered office changed on 09/07/97 from: weavers 187 lexden road colchester essex CO3 3TE (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 7 garrod court holt drive colchester essex CO2 0BL (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 7 garrod court holt drive colchester essex CO2 0BL (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (21 pages)
16 June 1997Incorporation (21 pages)