JAMES HAY WRAP NOMINEE COMPANY LIMITED

JAMES HAY WRAP NOMINEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES HAY WRAP NOMINEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07259308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES HAY WRAP NOMINEE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JAMES HAY WRAP NOMINEE COMPANY LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES HAY WRAP NOMINEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAMES HAY WRAP NOMINEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for JAMES HAY WRAP NOMINEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Change of details for James Hay Wrap Managers Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Gavin Howard as a director on Sep 12, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Matthew James Taylor on Jan 28, 2022

    2 pagesCH01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Change of details for James Hay Wrap Managers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Gavin Howard as a director on Sep 28, 2020

    2 pagesAP01

    Change of details for James Hay Wrap Managers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Conway as a director on Dec 14, 2020

    1 pagesTM01

    Who are the officers of JAMES HAY WRAP NOMINEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053180001
    REGAN, Michael Robert
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritish263509350001
    ROWNEY, Richard Alexander
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    EnglandBritish123319120003
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    291325720001
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    221115670001
    DIXIE, Alice Sian Rhiannon
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    263637640001
    BURTONSHAW, Peter Mark
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    United KingdomBritish184416140001
    CONWAY, Alastair
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish204761700002
    HOWARD, Gavin
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish97738700002
    JONES, Clifford Spencer
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    United KingdomBritish105862690002
    MCCOO, Iain Beattie
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritish203059520001
    MOODY, Colin Stephen
    Anderson Road
    CB24 4UQ Swavesey
    Trinty House
    Cambs
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinty House
    Cambs
    England
    United KingdomBritish169257840001
    SARGISSON, Timothy Charles
    Patmore Heath
    SG11 2LY Albury
    Jaspers Cottage
    Hertfordshire
    England
    Director
    Patmore Heath
    SG11 2LY Albury
    Jaspers Cottage
    Hertfordshire
    England
    United KingdomBritish80406220002
    TAYLOR, Matthew James
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish172111530002
    VALENTINE, Richard Mark
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    United KingdomBritish47402250004
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    England
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    England
    United KingdomBritish81703720005

    Who are the persons with significant control of JAMES HAY WRAP NOMINEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Hay Wrap Managers Limited
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Apr 06, 2016
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdon
    Legal AuthorityCompanies Act 2008
    Place RegisteredCardiff Companies Registry
    Registration Number04773695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0