Wilchap Nominees Limited GRIMSBY


Wilchap Nominees started in year 1998 as Private Limited Company with registration number 03507524. The Wilchap Nominees company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Grimsby at Cartergate House. Postal code: DN31 2LJ. Since Tuesday 24th March 1998 Wilchap Nominees Limited is no longer carrying the name Wilchap 72.

Currently there are 3 directors in the the company, namely Edward C., Sarah K. and Adam O.. In addition one secretary - Stella D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilchap Nominees Limited Address / Contact

Office Address Cartergate House
Office Address2 26 Chantry Lane
Town Grimsby
Post code DN31 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507524
Date of Incorporation Tue, 10th Feb 1998
Industry Solicitors
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Edward C.

Position: Director

Appointed: 13 February 2024

Sarah K.

Position: Director

Appointed: 13 February 2024

Adam O.

Position: Director

Appointed: 13 February 2024

Stella D.

Position: Secretary

Appointed: 30 September 2007

Amy W.

Position: Director

Appointed: 13 January 2012

Resigned: 20 December 2012

Adam A.

Position: Director

Appointed: 22 September 2011

Resigned: 16 August 2019

Michael S.

Position: Director

Appointed: 02 September 2010

Resigned: 31 December 2020

Tom S.

Position: Director

Appointed: 09 December 2009

Resigned: 26 August 2010

Daniel B.

Position: Director

Appointed: 16 November 2007

Resigned: 21 October 2011

Pamela C.

Position: Secretary

Appointed: 30 September 2007

Resigned: 14 October 2022

Carol B.

Position: Secretary

Appointed: 30 September 2007

Resigned: 31 December 2020

Martyn C.

Position: Director

Appointed: 02 October 2005

Resigned: 31 March 2018

Anna C.

Position: Director

Appointed: 02 October 2005

Resigned: 27 August 2010

Jamie O.

Position: Director

Appointed: 12 July 2005

Resigned: 30 September 2007

Ian S.

Position: Secretary

Appointed: 29 April 2004

Resigned: 13 February 2024

Caroline H.

Position: Director

Appointed: 07 August 2003

Resigned: 14 January 2013

Jonathan W.

Position: Director

Appointed: 20 July 2001

Resigned: 07 August 2003

Ian S.

Position: Director

Appointed: 16 November 2000

Resigned: 13 February 2024

Christopher H.

Position: Secretary

Appointed: 09 February 2000

Resigned: 29 April 2004

Christopher H.

Position: Director

Appointed: 09 February 2000

Resigned: 29 April 2004

Philip D.

Position: Director

Appointed: 27 September 1999

Resigned: 30 June 2013

Vincent M.

Position: Director

Appointed: 14 September 1999

Resigned: 29 September 2009

Anna H.

Position: Director

Appointed: 14 April 1998

Resigned: 09 February 2000

Richard R.

Position: Director

Appointed: 18 March 1998

Resigned: 24 October 2005

Anna H.

Position: Secretary

Appointed: 18 March 1998

Resigned: 09 February 2000

Russell E.

Position: Director

Appointed: 10 February 1998

Resigned: 31 March 2023

Pauline C.

Position: Secretary

Appointed: 10 February 1998

Resigned: 24 March 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Wilkin Chapman Llp from Grimsby, England. This PSC is classified as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wilkin Chapman Llp

Cartergate House 26 Chantry Lane, Grimsby, DN31 2LJ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Oc343261
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wilchap 72 March 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth22       
Balance Sheet
Net Assets Liabilities 22222222
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, April 2023
Free Download (2 pages)

Company search

Advertisements