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

WILTONS HOLDINGS LIMITED

C/O SHARON MARTI, 45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
00485994
Private Limited Company
Active

Company Overview

About Wiltons Holdings Ltd
WILTONS HOLDINGS LIMITED was founded on 1950-09-02 and has its registered office in London. The organisation's status is listed as "Active". Wiltons Holdings Limited is a Private Limited Company registered in ENGLAND 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
WILTONS HOLDINGS LIMITED
 
Legal Registered Office
C/O SHARON MARTI
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in SW1Y
 
Filing Information
Company Number 00485994
Company ID Number 00485994
Date formed 1950-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB367778390  
Last Datalog update: 2024-02-07 07:38:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTONS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO 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 WILTONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARTI
Company Secretary 2012-10-22
CLEMENTINE SYLVIA HAMBRO
Director 2004-12-14
JAMES DARYL HAMBRO
Director 1993-02-03
ANDREW JAMES STEEL
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CHRISTINE HAMBRO
Director 2009-07-28 2018-01-03
HANNAH ELIZABETH MARSHALL
Company Secretary 2003-10-21 2012-06-20
RICHARD ALEXANDER HAMBRO
Director 1993-02-03 2009-04-25
THOMAS BERNARD MANNING HOLCROFT
Company Secretary 1998-10-01 2003-10-21
THOMAS BERNARD MANNING HOLCROFT
Director 1998-10-01 2003-10-21
RUPERT NICHOLAS HAMBRO
Director 1993-02-03 2003-04-28
ANDREW JAMES STEEL
Company Secretary 1998-02-03 1998-10-01
ROBERT CHARLES ORLANDO HELLYER
Company Secretary 1993-02-03 1998-02-03
JOCELYN OLAF HAMBRO
Director 1993-02-03 1994-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEMENTINE SYLVIA HAMBRO FRANCO'S LIMITED Director 2005-08-10 CURRENT 2004-08-09 Active
CLEMENTINE SYLVIA HAMBRO WILTON(ST.JAMES'S)LIMITED Director 2004-12-14 CURRENT 1941-09-24 Active
JAMES DARYL HAMBRO GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2015-10-06 CURRENT 1934-08-30 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JAMES DARYL HAMBRO RYDAL ESTATES.LIMITED Director 2014-01-01 CURRENT 1927-05-20 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING LIMITED Director 2013-05-14 CURRENT 2013-04-05 Dissolved 2016-12-14
JAMES DARYL HAMBRO JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
JAMES DARYL HAMBRO JAMES HAMBRO & COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JAMES DARYL HAMBRO RUNNALL LTD Director 2011-09-12 CURRENT 2011-07-11 Active
JAMES DARYL HAMBRO J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2011-09-08 CURRENT 2011-06-13 Active - Proposal to Strike off
JAMES DARYL HAMBRO I HENNIG & CO LIMITED Director 2009-07-29 CURRENT 1959-12-31 Active
JAMES DARYL HAMBRO FRANCO'S LIMITED Director 2005-01-17 CURRENT 2004-08-09 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JAMES DARYL HAMBRO HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED Director 1998-03-01 CURRENT 1997-06-18 Active
JAMES DARYL HAMBRO WILTON(ST.JAMES'S)LIMITED Director 1992-06-15 CURRENT 1941-09-24 Active
ANDREW JAMES STEEL JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
ANDREW JAMES STEEL JAMES HAMBRO & COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
ANDREW JAMES STEEL FRANCO'S LIMITED Director 2005-07-12 CURRENT 2004-08-09 Active
ANDREW JAMES STEEL WILTON(ST.JAMES'S)LIMITED Director 2003-10-21 CURRENT 1941-09-24 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-17Director's details changed for Clementine Sylvia Hambro on 2009-10-01
2023-02-17CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-17Director's details changed for Mrs Clementine Silvia Fraser on 2023-02-17
2023-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTINE SILVIA FRASER
2023-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTHOLOMEW GUY PEERLESS
2023-02-17Change of details for Mr James Daryl Hambro as a person with significant control on 2016-04-06
2023-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTINE SILVIA FRASER
2023-02-17PSC04Change of details for Mr James Daryl Hambro as a person with significant control on 2016-04-06
2023-02-17CH01Director's details changed for Clementine Sylvia Hambro on 2009-10-01
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-07-14DISS40Compulsory strike-off action has been discontinued
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-16CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR JASON ALEXANDER PHILLIPS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-02-05PSC07CESSATION OF MARY CHRISTINE HAMBRO AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINE HAMBRO
2017-05-10DISS40Compulsory strike-off action has been discontinued
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 96140
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-04-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM C/O Sharon Marti Ryder Court 14 Ryder Street London SW1Y 6QB
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 96140
2016-04-20AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 96140
2015-02-20AR0103/02/15 ANNUAL RETURN FULL LIST
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 96140
2014-02-03AR0103/02/14 ANNUAL RETURN FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/13 FROM C/O Hannah Marshall Ryder Court 14 Ryder Street London SW1Y 6QB England
2013-03-06AR0103/02/13 ANNUAL RETURN FULL LIST
2013-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH MARSHALL
2013-03-05AP03Appointment of Sharon Marti as company secretary
2012-04-19AR0103/02/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-06RES01ADOPT ARTICLES 27/04/2011
2011-03-02AR0103/02/11 FULL LIST
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH ELIZABETH MARSHALL / 02/03/2011
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4HB
2010-02-25AR0103/02/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARYL HAMBRO / 08/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE HAMBRO / 08/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STEEL / 08/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTINE SYLVIA HAMBRO / 08/10/2009
2009-08-12288aDIRECTOR APPOINTED MARY CHRISTINE HAMBRO
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAMBRO
2009-02-16363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4HB
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-20363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-02-28363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-21288bSECRETARY RESIGNED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288aNEW SECRETARY APPOINTED
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 54 JERMYN STREET LONDON SW1Y 6LX
2003-06-02288bDIRECTOR RESIGNED
2003-02-11363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-07363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-25363aRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS; AMEND
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 10 PARK PLACE LONDON SW1A 1LP
2000-02-16363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29CERTNMCOMPANY NAME CHANGED RUPERT HAMBRO & PARTNERS LIMITED CERTIFICATE ISSUED ON 30/07/99
1999-02-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 03/02/99; CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-12CERTNMCOMPANY NAME CHANGED WAVERTON LIMITED CERTIFICATE ISSUED ON 12/11/98
1998-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-14288bSECRETARY RESIGNED
1998-03-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to WILTONS HOLDINGS 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 WILTONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FURTHER CHARGE 1968-07-16 Outstanding PHOENIX ASSURANCE COMPANY LTD
MORTGAGE 1966-09-08 Outstanding PHOENIX ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILTONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WILTONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTONS HOLDINGS LIMITED
Trademarks

Trademark applications by WILTONS HOLDINGS LIMITED

WILTONS HOLDINGS LIMITED is the Original Applicant for the trademark J.O. HAMBRO ™ (WIPO1320654) through the WIPO on the 2016-08-02
Business and personal financial management assistance services; raising of finance for business customers; investment banking services, asset management services; advisory and consultancy services relating to finance, financial services and corporate finance; investment and unit trust management services; financing services for the securing of funds for others; providing development capital; advisory and consultancy services, all relating to the provision of development capital; raising finance for, or secured upon real estate; advisory and consultancy services relating thereto; advisory and consultancy services relating to all the aforesaid services; all included in this class.
Services d'aide à la gestion financière personnelle et d'affaires; obtention de fonds pour clients professionnels; services bancaires d'investissement, services de gestion d'actifs; prestation de conseils et services de conseillers en matière de finances, services financiers et finances d'entreprises; services de gestion de sociétés d'investissement collectif à capital variable et d'investissement; services de financement pour la sécurisation de fonds pour des tiers; mise à disposition de capitaux de développement; prestation de conseils et services de conseillers, tous en matière de fourniture de capitaux de développement; obtention de fonds pour biens immobiliers ou sécurisés par des biens immobiliers; services de conseillers et prestation de conseils en lien avec lesdites prestations; prestation de conseils et services de conseillers relatifs à tous les services précités; tous compris dans cette classe.
Servicios de asistencia en la gestión financiera personal y comercial; recaudación de fondos para clientes comerciales; servicios bancarios de inversión, servicios de gestión de activos; servicios de consultoría y asesoramiento sobre finanzas, servicios financieros y finanzas corporativas; servicios de inversiones y gestión de sociedades inversoras por obligaciones; servicios de financiación para la obtención de fondos para terceros; suministro de capital de desarrollo; servicios de consultoría y asesoramiento, todo ello relacionado con el suministro de capital de desarrollo; recaudación de fondos para bienes inmuebles o garantizados por bienes inmuebles; servicios de consultoría y asesoramiento conexos; consultoría y asesoramiento sobre todos los servicios mencionados; todos los servicios anteriores están comprendidos en esta clase.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CONWAY RELF LLP 2011-11-01 Outstanding
RENT DEPOSIT DEED TRIO GP UK LIMITED 2012-05-05 Outstanding
RENT DEPOSIT DEED YOU GROUP LIMITED 2007-05-15 Outstanding

We have found 3 mortgage charges which are owed to WILTONS HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WILTONS HOLDINGS LIMITED. 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 (56101 - Licensed restaurants) as WILTONS HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where WILTONS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILTONS HOLDINGS 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 WILTONS HOLDINGS 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.