Company NameWednesfield 3 Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number07098550
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Nicola Bales
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 March 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Caroline Denny
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCOO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Adrian Pancott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(5 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websitepriorygroup.com
Email address[email protected]
Telephone0800 8403219
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Priory (Wednesfield 1) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

30 June 2009Delivered on: 5 July 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The transferred assets being the l/h property k/a the land and buildings at nordley road, wednesfield see image for full details.
Outstanding
30 June 2009Delivered on: 5 July 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The transferred assets being the l/h property k/a the land and buildings at nordley road, wednesfield see image for full details.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 December 2011Director's details changed for Mr Jason David Lock on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Philip Henry Scott on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Jason David Lock on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 13 December 2011 (1 page)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr David James Hall on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr Philip Henry Scott on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 13 December 2011 (1 page)
13 December 2011Director's details changed for Mr David James Hall on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 September 2011Full accounts made up to 31 December 2010 (10 pages)
8 September 2011Full accounts made up to 31 December 2010 (10 pages)
11 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 11 August 2011 (2 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
5 July 2010Particulars of a charge subject to which a property has been acquired / charge no: 1 (18 pages)
5 July 2010Particulars of a charge subject to which a property has been acquired / charge no: 1 (18 pages)
5 July 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (18 pages)
5 July 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (18 pages)
8 December 2009Incorporation (50 pages)
8 December 2009Incorporation (50 pages)