Company NameGladstones Solicitors Limited
DirectorJohn Llewellyn Gladstone Davies
Company StatusActive
Company Number07535449
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Llewellyn Gladstone Davies
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit B, 1st Floor 210 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr William Kenneth Hurley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(3 months after company formation)
Appointment Duration6 years (resigned 28 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Legh Park Golf Club Warrington Road
High Legh
Knutsford
WA16 6AA

Contact

Websitegladstonessolicitors.com
Telephone07 825699622
Telephone regionMobile

Location

Registered AddressUnit B, 1st Floor 210 Cygnet Court
Centre Park
Warrington
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John Davies
51.00%
Ordinary
49 at £1William Hurley
49.00%
Ordinary

Financials

Year2014
Net Worth£34,918
Cash£610,235
Current Liabilities£662,438

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
12 July 2017Director's details changed for Mr John Llewellyn Gladstone Davies on 11 July 2017 (2 pages)
12 July 2017Director's details changed for Mr John Llewellyn Gladstone Davies on 11 July 2017 (2 pages)
2 June 2017Termination of appointment of William Kenneth Hurley as a director on 28 May 2017 (1 page)
2 June 2017Termination of appointment of William Kenneth Hurley as a director on 28 May 2017 (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 September 2016Registered office address changed from 1 the Stables Red Cow Yard Knutsford Cheshire WA16 6DG to High Legh Park Golf Club Warrington Road High Legh Knutsford WA16 6AA on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 1 the Stables Red Cow Yard Knutsford Cheshire WA16 6DG to High Legh Park Golf Club Warrington Road High Legh Knutsford WA16 6AA on 13 September 2016 (1 page)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from 31 Malvern Close West Heath Congleton Cheshire CW12 4PD England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 31 Malvern Close West Heath Congleton Cheshire CW12 4PD England on 22 August 2011 (1 page)
24 June 2011Appointment of Mr William Kenneth Hurley as a director (2 pages)
24 June 2011Appointment of Mr William Kenneth Hurley as a director (2 pages)
27 May 2011Solvency statement dated 23/05/11 (1 page)
27 May 2011Statement of capital on 27 May 2011
  • GBP 100
(4 pages)
27 May 2011Statement by directors (1 page)
27 May 2011Statement by directors (1 page)
27 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2011Statement of capital on 27 May 2011
  • GBP 100
(4 pages)
27 May 2011Solvency statement dated 23/05/11 (1 page)
18 February 2011Incorporation (20 pages)
18 February 2011Incorporation (20 pages)