UKBizDB.co.uk

WILCHAP NOMINEES LIMITED

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

This company is commonly known as Wilchap Nominees Limited. The company was founded 26 years ago and was given the registration number 03507524. The firm's registered office is in GRIMSBY. You can find them at Cartergate House, 26 Chantry Lane, Grimsby, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:WILCHAP NOMINEES LIMITED
Company Number:03507524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY

Secretary30 September 2007Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director13 February 2024Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director13 February 2024Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director13 February 2024Active
New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Secretary30 September 2007Active
Wilkin Chapman New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Secretary10 February 1998Active
The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY

Secretary30 September 2007Active
New Oxford House Town Hall Square, Grimsby, DN31 1HE

Secretary18 March 1998Active
1 Waterloo Drive, Scartho Top, Grimsby, DN33 3SQ

Secretary09 February 2000Active
The Maltings, 11-15 Brayford Wharf East, Lincoln, England, LN5 7AY

Secretary29 April 2004Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director22 September 2011Active
6 Eason Road, Scartho Top, Grimsby, DN33 3SN

Director16 November 2007Active
27 Ferriby Lane, Grimsby, DN33 3NS

Director02 October 2005Active
95, William Street, Long Eaton, Nottingham, NG10 4GB

Director02 October 2005Active
Hillfoot, 18 Church Lane, Bonby, Brigg, DN20 0PS

Director27 September 1999Active
Wilkin Champman New Oxford House, Town Hall Square, Grimsby, DN31 1HG

Director10 February 1998Active
New Oxford House Town Hall Square, Grimsby, DN31 1HE

Director14 April 1998Active
79 Minster Moorgate, Beverley, HU17 8HP

Director07 August 2003Active
1 Waterloo Drive, Scartho Top, Grimsby, DN33 3SQ

Director09 February 2000Active
4 Cooks Lane, Great Coates, Grimsby, DN37 9NW

Director14 September 1999Active
31 Enderby Crescent, Gainsborough, DN21 1XQ

Director12 July 2005Active
New Oxford House Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE

Director18 March 1998Active
New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Director09 December 2009Active
The Maltings, 11-15 Brayford Wharf East, Lincoln, England, LN5 7AY

Director16 November 2000Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director02 September 2010Active
26 Yews Lane, Laceby, Grimsby, DN37 7SU

Director20 July 2001Active
New Oxford House PO BOX 16, Town Hall Square, Grimsby, DN31 1HE

Director13 January 2012Active

People with Significant Control

Wilkin Chapman Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person secretary company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.