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

WILMINGTON PUBLISHING & INFORMATION LIMITED

5th Floor 10 Whitechapel High Street, 10 WHITECHAPEL HIGH STREET, London, E1 8QS,
Company Registration Number
03368442
Private Limited Company
Active

Company Overview

About Wilmington Publishing & Information Ltd
WILMINGTON PUBLISHING & INFORMATION LIMITED was founded on 1997-05-09 and has its registered office in London. The organisation's status is listed as "Active". Wilmington Publishing & Information Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILMINGTON PUBLISHING & INFORMATION LIMITED
 
Legal Registered Office
5th Floor 10 Whitechapel High Street
10 WHITECHAPEL HIGH STREET
London
E1 8QS
Other companies in N1
 
Previous Names
PENDRAGON PROFESSIONAL INFORMATION LIMITED21/06/2021
WILMINGTON PUBLISHING & INFORMATION LIMITED28/05/2021
WATERLOW LEGAL & REGULATORY LIMITED06/10/2010
WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED24/06/2005
Filing Information
Company Number 03368442
Company ID Number 03368442
Date formed 1997-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-08
Return next due 2024-05-22
Type of accounts FULL
Last Datalog update: 2024-04-10 14:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMINGTON PUBLISHING & INFORMATION LIMITED
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.

Company Officers of WILMINGTON PUBLISHING & INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2012-12-12 2018-03-29
LINDA ANNE WAKE
Director 2008-02-13 2016-04-29
NEIL EDWIN SMITH
Director 1997-12-08 2014-12-31
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
CHARLES JOHN BRADY
Director 2005-10-12 2014-07-31
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
RICHARD EDWARD COCKTON
Director 2008-06-30 2013-11-05
RICHARD BASIL BROOKES
Director 2005-10-12 2012-12-31
RORY ARTHUR CONWELL
Director 1997-12-01 2010-09-30
AHMED ZAHEDIEH
Company Secretary 1997-12-01 2008-06-30
AHMED ZAHEDIEH
Director 1997-12-01 2008-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-09 1997-12-01
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-09 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
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 NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-01-20FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-04TM02Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-21RES15CHANGE OF COMPANY NAME 07/11/22
2021-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-28RES15CHANGE OF COMPANY NAME 07/11/22
2021-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-29AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-05-28TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-28AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-04-11AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-01-19PSC05Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 2017-12-15
2017-12-18AAFULL 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
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-02-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-14AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH
2014-10-13TM02Termination of appointment of Ajay Taneja on 2014-10-10
2014-10-13AP03Appointment of Mr Daniel Carl Barton as company secretary on 2014-10-10
2014-08-11AP01DIRECTOR APPOINTED MR PEDRO ROS
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BRADY
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-21AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COCKTON
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-05-13AR0108/05/13 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2012-12-24AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-05-23AR0108/05/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01ANNOTATIONClarification
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 35 CHEYNE PATH HANWELL EALING W7 1QR
2011-12-28Annotation
2011-05-09AR0108/05/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-06RES15CHANGE OF NAME 01/10/2010
2010-10-06CERTNMCOMPANY NAME CHANGED WATERLOW LEGAL & REGULATORY LIMITED CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010
2010-05-17AR0108/05/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE WAKE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 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
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-05-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-26AUDAUDITOR'S RESIGNATION
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-07288aDIRECTOR APPOINTED RICHARD EDWARD COCKTON
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288aNEW DIRECTOR APPOINTED
2007-12-01RES13FACILITIES AGREEMENT 07/03/07
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-31353LOCATION OF REGISTER OF MEMBERS
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-05363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-06-24CERTNMCOMPANY NAME CHANGED WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED CERTIFICATE ISSUED ON 24/06/05
2005-05-26363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to WILMINGTON PUBLISHING & INFORMATION LIMITED 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 PUBLISHING & INFORMATION LIMITED
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 2003-09-22 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
A DEED OF ACCESSION TO THE COMPOSITE DEBENTURE DATED 9TH JUNE 1999 2000-09-07 Satisfied BARCLAYS BANK (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of WILMINGTON PUBLISHING & INFORMATION LIMITED registering or being granted any patents
Domain Names

WILMINGTON PUBLISHING & INFORMATION LIMITED owns 23 domain names.

wadds.co.uk   charitychoice.co.uk   pendragon.co.uk   companiesonline.co.uk   cbidirectory.co.uk   cbimembers.co.uk   icaewfirms.co.uk   goodwillgallery.co.uk   fundingreport.co.uk   kftv.co.uk   charityfundingreport.co.uk   charityservicesdirectory.co.uk   companyformations.co.uk   businessentertainment.co.uk   chambersdirectory.co.uk   directoryofuksolicitors.co.uk   jobsinpr.co.uk   icpcredit.co.uk   solicitorsjournal.co.uk   professionalfirms.co.uk   theknowledgeonline.co.uk   allan-group.co.uk   mishconenlighten.co.uk  

Trademarks
We have not found any records of WILMINGTON PUBLISHING & INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILMINGTON PUBLISHING & INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-01-01 GBP £1,404
Sandwell Metroplitan Borough Council 2015-01-01 GBP £1,404
Sandwell Metroplitan Borough Council 2014-10-01 GBP £564
Sandwell Metroplitan Borough Council 2014-10-01 GBP £564
Maidstone Borough Council 2014-07-11 GBP £5 Books & Publications
Maidstone Borough Council 2014-07-11 GBP £86 Books & Publications
Buckinghamshire County Council 2014-05-14 GBP £2,550
Buckinghamshire County Council 2014-05-14 GBP £0
Buckinghamshire County Council 2014-03-26 GBP £2,633
Buckinghamshire County Council 2014-03-26 GBP £0
Hampshire County Council 2013-01-22 GBP £550 Advertising ( Non Staff )
Hastings Borough Council 2012-10-18 GBP £378 Professional Services
Hastings Borough Council 2012-10-09 GBP £518 Professional Services
HAMPSHIRE COUNTY COUNCIL 2012-05-25 GBP £505 Advertising ( Non Staff )
Lewes District Council 2012-01-06 GBP £193
Sandwell Metroplitan Borough Council 2011-10-01 GBP £520
Sandwell Metroplitan Borough Council 2011-09-01 GBP £1,068
HAMPSHIRE COUNTY COUNCIL 2011-05-23 GBP £500 Publications
Lewes District Council 2010-10-22 GBP £176
Hampshire County Council 2010-07-29 GBP £850
Tandridge District Council 2010-06-30 GBP £242
London Borough of Redbridge 2010-04-20 GBP £1,129

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILMINGTON PUBLISHING & INFORMATION LIMITED 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 PUBLISHING & INFORMATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-11-0190189040Diathermic apparatus (excl. ultraviolet or infra-red apparatus)
2012-11-0190279050Parts 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)
2012-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-10-0190279050Parts 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)
2012-09-0190189040Diathermic apparatus (excl. ultraviolet or infra-red apparatus)
2012-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2012-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-06-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-06-0149119100Pictures, prints and photographs, n.e.s.
2012-05-0137061099Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack)
2012-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0138220000Diagnostic 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)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 PUBLISHING & INFORMATION LIMITED 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 PUBLISHING & INFORMATION LIMITED any grants or awards.
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.