ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wilmington Plc

Wilmington Plc is an active company incorporated on 30 January 1995 with the registered office located in Birmingham, West Midlands. Wilmington Plc was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03015847
Public limited company
Age
30 years
Incorporated 30 January 1995
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 30 January 2025 (8 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 December 2025 (2 months remaining)
Address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway
Birmingham
B24 9FD
England
Address changed on 29 Nov 2024 (10 months ago)
Previous address was 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
Telephone
02075498620
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in Feb 1950
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in Scotland • Born in Aug 1956
Director • British • Lives in England • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercia Group Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Bond Solon Training Limited
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
Wilmington Legal Limited
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
HSJ Information Ltd
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
Wilmington Insight Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Axco Insurance Information Services Limited
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
Wilmington Publishing & Information Limited
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
Ica Commercial Services Limited
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
Brands
Wilmington plc
Wilmington plc provides information and data along with training and education solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£67.52M
Increased by £25.34M (+60%)
Turnover
£98.32M
Decreased by £25.17M (-20%)
Employees
647
Decreased by 209 (-24%)
Total Assets
£171.65M
Increased by £25.95M (+18%)
Total Liabilities
-£56.34M
Decreased by £8.72M (-13%)
Net Assets
£115.32M
Increased by £34.67M (+43%)
Debt Ratio (%)
33%
Decreased by 11.83% (-26%)
Latest Activity
Gordon Hurst Appointed
4 Months Ago on 23 Jun 2025
Martin William Howard Morgan Resigned
4 Months Ago on 23 Jun 2025
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Registered Address Changed
10 Months Ago on 29 Nov 2024
Registered Address Changed
10 Months Ago on 29 Nov 2024
Group Accounts Submitted
11 Months Ago on 8 Nov 2024
Paul Bernard Dollman Resigned
1 Year Ago on 8 Oct 2024
Ms Sophie Alice Tomkins Appointed
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Jan 2024
Group Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Get Credit Report
Discover Wilmington Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Gordon Hurst as a director on 23 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Martin William Howard Morgan as a director on 23 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 26 Feb 2025
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop Fort Parkway Birmingham B24 9FD on 29 November 2024
Submitted on 29 Nov 2024
Registered office address changed from Suite 215/216 Fort Dunlop Fort Parkway Birmingham B24 9FD England to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on 29 November 2024
Submitted on 29 Nov 2024
Group of companies' accounts made up to 30 June 2024
Submitted on 8 Nov 2024
Second filing of a statement of capital following an allotment of shares on 15 October 2024
Submitted on 2 Nov 2024
Statement of capital following an allotment of shares on 15 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Paul Bernard Dollman as a director on 8 October 2024
Submitted on 17 Oct 2024
Appointment of Ms Sophie Alice Tomkins as a director on 23 April 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year