Company NameSteels Solicitors Limited
Company StatusActive
Company Number04209539
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Stuart Hannah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(2 days after company formation)
Appointment Duration23 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Marlfield Road
Grappenhall
Warrington
Cheshire
WA4 2JT
Director NameJohn Derek Culleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Road
Stockton Heath
Warrington
WA4 2AL
Director NameCatriona Anne Davenport
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(12 years, 11 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Director NameMrs Heather Jane Skidmore
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victoria Road
Stockton Heath
Warrington
Cheshire
WA4 2AL
Director NameStuart Thomas Lawton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(2 days after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Barrymore Road
Grappenhall
Warrington
WA4 2PZ
Secretary NameMr David Stuart Hannah
NationalityBritish
StatusResigned
Appointed04 May 2001(2 days after company formation)
Appointment Duration22 years, 7 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marlfield Road
Grappenhall
Warrington
Cheshire
WA4 2JT
Director NameMr Phillip Ness
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(12 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Victoria Road
Stockton Heath
Warrington
WA4 2AL
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitesteels-solicitors.co.uk

Location

Registered Address1 Victoria Road
Stockton Heath
Warrington
WA4 2AL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Stuart Hannah
33.33%
Ordinary A
100 at £1John Derek Culleton
33.33%
Ordinary B
100 at £1Phillip Ness
33.33%
Ordinary C

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

17 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2023Purchase of own shares. (4 pages)
6 September 2023Cancellation of shares. Statement of capital on 21 July 2023
  • GBP 200
(4 pages)
15 August 2023Memorandum and Articles of Association (5 pages)
15 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
4 January 2023Termination of appointment of Phillip Ness as a director on 1 October 2022 (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
11 April 2022Appointment of Heather Jane Skidmore as a director on 29 March 2022 (2 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(8 pages)
15 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(8 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
5 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300
(8 pages)
5 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300
(8 pages)
5 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300
(8 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
24 February 2015Previous accounting period shortened from 31 July 2014 to 31 May 2014 (3 pages)
24 February 2015Previous accounting period shortened from 31 July 2014 to 31 May 2014 (3 pages)
18 July 2014Registration of charge 042095390001, created on 17 July 2014 (5 pages)
18 July 2014Registration of charge 042095390001, created on 17 July 2014 (5 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(8 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(8 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(8 pages)
29 April 2014Appointment of Catriona Anne Davenport as a director (3 pages)
29 April 2014Appointment of Catriona Anne Davenport as a director (3 pages)
27 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 300
(5 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 300
(5 pages)
27 March 2014Appointment of Phillip Ness as a director (3 pages)
27 March 2014Appointment of Phillip Ness as a director (3 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Appointment of John Culleton as a director (3 pages)
27 March 2014Termination of appointment of Stuart Lawton as a director (2 pages)
27 March 2014Appointment of John Culleton as a director (3 pages)
27 March 2014Termination of appointment of Stuart Lawton as a director (2 pages)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 May 2010Director's details changed for Stuart Thomas Lawton on 1 November 2009 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stuart Thomas Lawton on 1 November 2009 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stuart Thomas Lawton on 1 November 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
23 June 2008Return made up to 02/05/08; full list of members (4 pages)
23 June 2008Return made up to 02/05/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
28 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2007Return made up to 02/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2007Return made up to 02/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2006Return made up to 02/05/06; full list of members (8 pages)
11 May 2006Return made up to 02/05/06; full list of members (8 pages)
15 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
27 May 2005Return made up to 02/05/05; full list of members (3 pages)
27 May 2005Return made up to 02/05/05; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 May 2004Return made up to 02/05/04; full list of members (8 pages)
10 May 2004Return made up to 02/05/04; full list of members (8 pages)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 May 2003Return made up to 02/05/03; full list of members (8 pages)
10 May 2003Return made up to 02/05/03; full list of members (8 pages)
20 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 June 2002Return made up to 02/05/02; full list of members (6 pages)
12 June 2002Return made up to 02/05/02; full list of members (6 pages)
29 May 2002Ad 01/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 May 2002Ad 01/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 May 2001Location of register of members (non legible) (1 page)
24 May 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Location of register of members (non legible) (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Location - directors interests register: non legible (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Location - directors interests register: non legible (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
24 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (17 pages)
2 May 2001Incorporation (17 pages)