UKBizDB.co.uk

JAMES HAY WRAP MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Hay Wrap Managers Limited. The company was founded 21 years ago and was given the registration number 04773695. The firm's registered office is in SALISBURY. You can find them at Dunn's House, St Paul's Road, Salisbury, Wiltshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JAMES HAY WRAP MANAGERS LIMITED
Company Number:04773695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Dunn's House, St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Secretary01 January 2022Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director16 December 2022Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director26 February 2024Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director02 December 2022Active
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF

Director14 February 2017Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director23 June 2021Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director11 November 2022Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Secretary07 April 2015Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Secretary30 September 2019Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Secretary07 April 2015Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Secretary10 March 2010Active
Abbey National House 2, Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary29 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary21 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 2003Active
8 The Avenue, Cheltenham, GL53 9BJ

Director02 June 2003Active
5 Silver Wood, Alderbury, Salisbury, SP5 3TN

Director12 December 2006Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Director10 March 2010Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Director10 March 2010Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Director25 May 2011Active
Trinity House, Anderson Road, Swavesey, England, CB24 4UQ

Director19 December 2013Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director01 November 2007Active
Meadwood, Pembroke Road, Woking, GU22 7DS

Director21 May 2003Active
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF

Director16 February 2017Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director25 March 2013Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director21 April 2015Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director16 October 2019Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director30 October 2014Active
12 Haslemere Road, Windsor, SL4 5ES

Director10 May 2005Active
12 Haslemere Road, Windsor, SL4 5ES

Director02 June 2003Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director11 December 2007Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director05 February 2019Active
Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, HP23 5RS

Director25 September 2003Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director29 July 2008Active
15 The Phillimore Academy Gardens, Duchess Of Bedford Walk, London, W8 7QQ

Director31 August 2006Active
31 Smith Terrace, London, SW3 4DH

Director09 February 2006Active

People with Significant Control

James Hay Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-23Officers

Change person director company with change date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.