Background WavePink WaveYellow Wave

WEL HOLDCO 3 LIMITED (08700227)

WEL HOLDCO 3 LIMITED (08700227) is an active UK company. incorporated on 20 September 2013. with registered office in Woodhall Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. WEL HOLDCO 3 LIMITED has been registered for 12 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
08700227
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Woodhall Country Park, Woodhall Spa, LN10 6UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEL HOLDCO 3 LIMITED

WEL HOLDCO 3 LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Woodhall Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. WEL HOLDCO 3 LIMITED was registered 12 years ago.(SIC: 64209, 99999)

Status

active

Active since 12 years ago

Company No

08700227

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Woodhall Country Park Stixwould Road Woodhall Spa, LN10 6UJ,

Previous Addresses

Woodhall Country Park Stixwould Road Woodhall Spa LN10 6UJ England
From: 28 October 2025To: 28 October 2025
15 Newland Lincoln LN1 1XG
From: 7 March 2014To: 28 October 2025
Park House Friar Lane Nottingham Nottinghamshire NG1 6DN United Kingdom
From: 20 September 2013To: 7 March 2014
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
May 14
Loan Secured
Nov 16
Loan Cleared
Aug 22
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALL, Leigh Morris

Active
Newland, LincolnLN1 1XG
Born February 1969
Director
Appointed 20 Sept 2013

WANN, Dean Anthony

Active
Newland, LincolnLN1 1XG
Born January 1971
Director
Appointed 06 Mar 2014

REID, James Basil

Resigned
Newland, LincolnLN1 1XG
Born March 1961
Director
Appointed 06 Mar 2014
Resigned 06 Oct 2022

SCHOFIELD, Steven William

Resigned
Newland, LincolnLN1 1XG
Born May 1953
Director
Appointed 06 Mar 2014
Resigned 06 Oct 2022

Persons with significant control

5

1 Active
4 Ceased
Belton Park Road, SkegnessPE25 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022

Mr Leigh Morris Hall

Ceased
Newland, LincolnLN1 1XG
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2022

Mr James Basil Reid

Ceased
Newland, LincolnLN1 1XG
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2022

Mr Steven William Schofield

Ceased
Newland, LincolnLN1 1XG
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2022

Mr Dean Anthony Wann

Ceased
Newland, LincolnLN1 1XG
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Incorporation Company
20 September 2013
NEWINCIncorporation