Company NameWick 3 Nominees Limited
Company StatusActive
Company Number03216831
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Brian Carter
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVistaero Castledon Road
Downham
Billericay
Essex
CM11 1LD
Director NameRoy Leslie Carter
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell House
Castledon Road
Wickford
Essex
SS12 0EL
Director NameMr Perry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed25 July 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJames Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Richard John Hush
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(24 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameMr Ian Norman MacDonald
NationalityBritish
StatusResigned
Appointed25 September 1996(3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameEdward Ernest Hollis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 May 2010)
RoleFinancial Director
Correspondence Address46 The Lindens
Alderton Hall Lane
Loughton
Essex
IG10 3HS
Director NameMr Adrian John David Phillips
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1997)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestside Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EU
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Director NameAndrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address20 Warrington Road
Ipswich
Suffolk
IP1 3QU
Director NameMr Ian Peter Jeffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameMr Duncan Francis Jackson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Philip Leslie Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

21 October 1996Delivered on: 29 October 1996
Persons entitled: A.H. Philpot & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 2/10/96.
Particulars: Land part of great fanton hall farm parish of north benfleet and wickford essex.
Outstanding

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
4 July 2017Notification of Carter and Ward Wickford Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Carter and Ward Wickford Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Carter and Ward Wickford Limited as a person with significant control on 4 July 2017 (1 page)
30 June 2017Notification of Beazer Homes Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Beazer Homes Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Langly Developments Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Beazer Homes Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Langly Developments Limited as a person with significant control on 17 September 2016 (2 pages)
30 June 2017Notification of Langly Developments Limited as a person with significant control on 17 September 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
(8 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
(8 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 December 2015Director's details changed for Perry Howard Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Perry Howard Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Perry Howard Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Perry Howard Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(9 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(9 pages)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
(9 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
(9 pages)
27 May 2014Appointment of Philip Leslie Standen as a director (3 pages)
27 May 2014Termination of appointment of Duncan Jackson as a director (2 pages)
27 May 2014Appointment of Philip Leslie Standen as a director (3 pages)
27 May 2014Termination of appointment of Duncan Jackson as a director (2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 August 2011Termination of appointment of Ian Jeffrey as a director (2 pages)
15 August 2011Appointment of Duncan Francis Jackson as a director (3 pages)
15 August 2011Termination of appointment of Ian Jeffrey as a director (2 pages)
15 August 2011Appointment of Duncan Francis Jackson as a director (3 pages)
28 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
3 June 2010Appointment of James Fitzpatrick as a director (3 pages)
3 June 2010Termination of appointment of Edward Hollis as a director (2 pages)
3 June 2010Termination of appointment of Edward Hollis as a director (2 pages)
3 June 2010Appointment of James Fitzpatrick as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
10 July 2009Return made up to 26/06/09; full list of members (5 pages)
10 July 2009Return made up to 26/06/09; full list of members (5 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 26/06/08; full list of members (5 pages)
2 July 2008Return made up to 26/06/08; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 June 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 February 2008Registered office changed on 15/02/08 from: 44 essex street strand london WC2R 3JF (1 page)
15 February 2008Registered office changed on 15/02/08 from: 44 essex street strand london WC2R 3JF (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 July 2007Return made up to 26/06/07; no change of members (9 pages)
17 July 2007Return made up to 26/06/07; no change of members (9 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 July 2006Return made up to 26/06/06; full list of members (9 pages)
27 July 2006Return made up to 26/06/06; full list of members (9 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 July 2005Return made up to 26/06/05; full list of members (9 pages)
29 July 2005Return made up to 26/06/05; full list of members (9 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 July 2004Return made up to 26/06/04; full list of members (9 pages)
27 July 2004Return made up to 26/06/04; full list of members (9 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 July 2003Return made up to 26/06/03; full list of members (9 pages)
23 July 2003Return made up to 26/06/03; full list of members (9 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
16 July 2002Return made up to 26/06/02; full list of members (10 pages)
16 July 2002Return made up to 26/06/02; full list of members (10 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 July 2000Return made up to 26/06/00; full list of members (9 pages)
5 July 2000Return made up to 26/06/00; full list of members (9 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 July 1999Return made up to 26/06/99; no change of members (6 pages)
7 July 1999Return made up to 26/06/99; no change of members (6 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
22 June 1998Return made up to 26/06/98; change of members (8 pages)
22 June 1998Return made up to 26/06/98; change of members (8 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 July 1997Return made up to 26/06/97; full list of members (8 pages)
2 July 1997Return made up to 26/06/97; full list of members (8 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Memorandum and Articles of Association (9 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Ad 25/09/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (3 pages)
8 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 October 1996Ad 25/09/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 October 1996Nc inc already adjusted 25/09/96 (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Nc inc already adjusted 25/09/96 (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Memorandum and Articles of Association (9 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Memorandum and Articles of Association (5 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Memorandum and Articles of Association (5 pages)
30 June 1996Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1996New director appointed (1 page)
30 June 1996New secretary appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1996Director resigned (3 pages)
30 June 1996Director resigned (3 pages)
30 June 1996New director appointed (1 page)
30 June 1996New secretary appointed (2 pages)
26 June 1996Incorporation (13 pages)
26 June 1996Incorporation (13 pages)