Get an alert when WILTON ENGINEERING SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-01-02 (in 8mo)

Last made up 2025-12-19

Watchouts

None on the register

Cash

£2M

+252.5% vs 2024

Net assets

£18M

+49.8% highest in 4 filed years

Employees

210

0% vs 2024

Profit before tax

£2M

+36.2% vs 2024

Accounts

7-year trend · latest reflected 2025-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-07-012023-06-302024-06-302025-06-30
Turnover £16,046,189
Operating profit £890,201
Profit before tax £457,175£1,873,460£1,226,631£1,670,553
Net profit £706,440£2,029,884£1,423,630£3,072,848
Cash £481,220£2,042,979£477,900£1,684,611
Total assets less current liabilities £11,888,718£16,991,731£13,474,284£18,548,259
Net assets £8,805,881£10,835,765£12,259,395£18,367,606
Equity £9,504,079£8,572,341£8,099,441£8,805,881£10,835,765£12,259,395£18,367,606
Average employees 125178210210
Wages £4,686,273£6,905,129£8,426,944£9,084,560

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-06-302020-06-302021-06-302022-07-012023-06-302024-06-302025-06-30
Operating margin 5.5%
Net margin 4.4%
Return on capital employed 7.5%
Interest cover 2.06x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

5 active · 14 resigned

Name Role Appointed Born Nationality
STOBBS, Christine Secretary 2014-06-09 British
GLENN, Stephen Director 1994-07-04 May 1959 British
PEARSON, Steven Brian Director 2007-06-14 Oct 1972 British
SCOTT, William, Obe Dl Director 1994-07-04 Jan 1961 British
STOBBS, Christine Director 2014-06-09 Aug 1973 British
Show 14 resigned officers
Name Role Appointed Resigned
HERLIHY, Francis, Mr. Secretary 2011-01-12 2013-05-03
KEEGAN, James Secretary 2008-04-03 2010-09-17
PEARSON, Steven Secretary 2013-05-03 2014-06-09
SCOTT, William, Obe Dl Secretary 1994-07-04 2008-04-03
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-07-04 1994-07-04
COAKLEY, Arthur Director 2008-04-03 2009-06-02
JOHNSON, Paul Joseph Director 2008-04-03 2023-01-29
KEEGAN, James Director 2008-04-03 2010-09-17
LUNNEY, Mark Director 2008-04-03 2013-02-21
MACKAY, David John Director 2008-04-03 2013-02-21
PEARCE, James Kenneth Director 2008-04-03 2013-02-21
SMEATON, Richard Paul Director 2012-05-08 2013-05-03
SOLEY, David John Director 2008-04-03 2013-05-03
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1994-07-04 1994-07-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pimco 2852 Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 194 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-02 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-04 AA accounts Accounts with accounts type full PDF
2026-03-02 SH19 capital Capital statement capital company with date currency figure
2026-03-02 SH20 capital Legacy
2026-03-02 CAP-SS insolvency Legacy
2026-03-02 RESOLUTIONS resolution Resolution
2026-02-04 CH01 officers Change person director company with change date PDF
2026-02-04 CH01 officers Change person director company with change date PDF
2026-02-03 CH01 officers Change person director company with change date PDF
2026-01-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-31 AA accounts Accounts with accounts type full PDF
2025-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-08 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-08 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page