Background WavePink WaveYellow Wave

WILCHAP NOMINEES LIMITED (03507524)

WILCHAP NOMINEES LIMITED (03507524) is an active UK company. incorporated on 10 February 1998. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WILCHAP NOMINEES LIMITED has been registered for 28 years. Current directors include CAPES, Edward George, KEMP, Sarah Elizabeth, OTTLEY, Adam Daniel Andrew.

Company Number
03507524
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CAPES, Edward George, KEMP, Sarah Elizabeth, OTTLEY, Adam Daniel Andrew
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCHAP NOMINEES LIMITED

WILCHAP NOMINEES LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WILCHAP NOMINEES LIMITED was registered 28 years ago.(SIC: 69102)

Status

active

Active since 28 years ago

Company No

03507524

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

WILCHAP 72 LIMITED
From: 10 February 1998To: 24 March 1998
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

New Oxford House PO Box 16 Town Hall Square Grimsby Lincolnshire DN31 1HE
From: 10 February 1998To: 20 December 2016
Timeline

20 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Mar 19
Director Left
Aug 19
Director Left
Jan 21
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DIXON, Henry

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 12 Jan 2026

CAPES, Edward George

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1978
Director
Appointed 13 Feb 2024

KEMP, Sarah Elizabeth

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1990
Director
Appointed 13 Feb 2024

OTTLEY, Adam Daniel Andrew

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born November 1988
Director
Appointed 13 Feb 2024

BARLEY, Carol

Resigned
New Oxford House, GrimsbyDN31 1HE
Secretary
Appointed 30 Sept 2007
Resigned 31 Dec 2020

CAMPBELL, Pauline

Resigned
Wilkin Chapman New Oxford House, GrimsbyDN31 1HE
Secretary
Appointed 10 Feb 1998
Resigned 24 Mar 1998

CARR, Pamela

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Secretary
Appointed 30 Sept 2007
Resigned 14 Oct 2022

DODD, Stella

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Secretary
Appointed 30 Sept 2007
Resigned 24 Oct 2024

FOWLER, Hannah Emily

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 24 Oct 2024
Resigned 12 Jan 2026

HILLMAN, Anna Ruth

Resigned
New Oxford House Town Hall Square, GrimsbyDN31 1HE
Secretary
Appointed 18 Mar 1998
Resigned 09 Feb 2000

HOUGHTON, Christopher John

Resigned
1 Waterloo Drive, GrimsbyDN33 3SQ
Secretary
Appointed 09 Feb 2000
Resigned 29 Apr 2004

SHERBURN, Ian

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Secretary
Appointed 29 Apr 2004
Resigned 13 Feb 2024

AISTHORPE, Adam

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1986
Director
Appointed 22 Sept 2011
Resigned 16 Aug 2019

BANTON, Daniel William

Resigned
6 Eason Road, GrimsbyDN33 3SN
Born September 1982
Director
Appointed 16 Nov 2007
Resigned 21 Oct 2011

CHILVERS, Martyn Douglas

Resigned
27 Ferriby Lane, GrimsbyDN33 3NS
Born October 1954
Director
Appointed 02 Oct 2005
Resigned 31 Mar 2018

CLARKE, Anna

Resigned
William Street, NottinghamNG10 4GB
Born January 1969
Director
Appointed 02 Oct 2005
Resigned 27 Aug 2010

DAY, Philip David

Resigned
Hillfoot, BriggDN20 0PS
Born November 1950
Director
Appointed 27 Sept 1999
Resigned 30 Jun 2013

EKE, Russell John

Resigned
Wilkin Champman New Oxford House, GrimsbyDN31 1HG
Born January 1967
Director
Appointed 10 Feb 1998
Resigned 31 Mar 2023

HILLMAN, Anna Ruth

Resigned
New Oxford House Town Hall Square, GrimsbyDN31 1HE
Born January 1969
Director
Appointed 14 Apr 1998
Resigned 09 Feb 2000

HORBURY, Caroline

Resigned
79 Minster Moorgate, BeverleyHU17 8HP
Born June 1977
Director
Appointed 07 Aug 2003
Resigned 14 Jan 2013

HOUGHTON, Christopher John

Resigned
1 Waterloo Drive, GrimsbyDN33 3SQ
Born January 1976
Director
Appointed 09 Feb 2000
Resigned 29 Apr 2004

MCCRACKEN, Vincent Rodger Whyte

Resigned
4 Cooks Lane, GrimsbyDN37 9NW
Born September 1946
Director
Appointed 14 Sept 1999
Resigned 29 Sept 2009

OTTER, Jamie Edward

Resigned
31 Enderby Crescent, GainsboroughDN21 1XQ
Born January 1978
Director
Appointed 12 Jul 2005
Resigned 30 Sept 2007

ROBINSON, Richard John

Resigned
New Oxford House Town Hall Square, North East LincolnshireDN31 1HE
Born December 1945
Director
Appointed 18 Mar 1998
Resigned 24 Oct 2005

SCOVILLE, Tom

Resigned
Town Hall Square, GrimsbyDN31 1HE
Born June 1974
Director
Appointed 09 Dec 2009
Resigned 26 Aug 2010

SHERBURN, Ian

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born March 1969
Director
Appointed 16 Nov 2000
Resigned 13 Feb 2024

SQUIRRELL, Michael James

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1984
Director
Appointed 02 Sept 2010
Resigned 31 Dec 2020

WEST, Jonathan Paul, Sol

Resigned
26 Yews Lane, GrimsbyDN37 7SU
Born December 1972
Director
Appointed 20 Jul 2001
Resigned 07 Aug 2003

WRIGHT, Amy

Resigned
New Oxford House PO BOX 16, GrimsbyDN31 1HE
Born June 1983
Director
Appointed 13 Jan 2012
Resigned 20 Dec 2012

Persons with significant control

1

26 Chantry Lane, GrimsbyDN31 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company
6 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 1999
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1998
NEWINCIncorporation