Company NamePrincipia Law Limited
Company StatusActive
Company Number08305964
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter David Noel Jerman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Director NameMr Paul Harvey Stead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Director NameMs Susan Margaret Howe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed04 April 2022(9 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Director NameMr Christopher Edward Perry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBowland House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMr Richard James Thomas Wilcock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBowland House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMr Nicholas Paul Tilley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBowland House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowland House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Director NameMr Alan George Gilbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowland House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressGreystone House Rudheath Way
Northwich
CW9 7LL
Director NameMr Mark Francis Chessman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowland House Gadbrook Business Centre
Rudheath
Northwich
Cheshire
CW9 7TN

Contact

Websiteprincipia-law.co.uk
Email address[email protected]

Location

Registered AddressGreystone House
Rudheath Way
Northwich
CW9 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

6 January 2021Change of details for Redde Plc as a person with significant control on 24 February 2020 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
23 November 2020Change of details for Helphire Legal Services Limited as a person with significant control on 3 October 2017 (2 pages)
20 August 2020Appointment of Mr Philip James Vincent as a director on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Paul Harvey Stead as a director on 20 August 2020 (2 pages)
2 April 2020Current accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
1 April 2020Termination of appointment of Mark Francis Chessman as a director on 31 March 2020 (1 page)
2 March 2020Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020 (1 page)
28 February 2020Full accounts made up to 30 June 2019 (14 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Mark Francis Chessman as a director on 28 March 2019 (2 pages)
25 March 2019Full accounts made up to 30 June 2018 (14 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (14 pages)
2 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 October 2017Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages)
5 October 2017Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages)
20 March 2017Full accounts made up to 30 June 2016 (13 pages)
20 March 2017Full accounts made up to 30 June 2016 (13 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 July 2016Termination of appointment of Nicholas Paul Tilley as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Nicholas Paul Tilley as a director on 22 July 2016 (1 page)
6 July 2016Termination of appointment of Richard James Thomas Wilcock as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Richard James Thomas Wilcock as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Christopher Edward Perry as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Christopher Edward Perry as a director on 30 June 2016 (1 page)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(7 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(7 pages)
4 November 2015Full accounts made up to 30 June 2015 (15 pages)
4 November 2015Full accounts made up to 30 June 2015 (15 pages)
26 October 2015Registered office address changed from Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN to Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN to Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN on 26 October 2015 (1 page)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(7 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(7 pages)
13 October 2014Full accounts made up to 30 June 2014 (17 pages)
13 October 2014Full accounts made up to 30 June 2014 (17 pages)
27 March 2014Full accounts made up to 30 June 2013 (10 pages)
27 March 2014Full accounts made up to 30 June 2013 (10 pages)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(7 pages)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(7 pages)
3 December 2013Sect 519 (1 page)
3 December 2013Sect 519 (1 page)
28 November 2013Section 519 (1 page)
28 November 2013Section 519 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 April 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
19 April 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
28 February 2013Registered office address changed from 46 Legh Street Warrington WA1 1UJ United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 46 Legh Street Warrington WA1 1UJ United Kingdom on 28 February 2013 (1 page)
13 February 2013Appointment of Mr Alan George Gilbert as a director (2 pages)
13 February 2013Appointment of Mr Martin Ward as a director (2 pages)
13 February 2013Appointment of Mr Alan George Gilbert as a director (2 pages)
13 February 2013Appointment of Mr Nicholas Paul Tilley as a director (2 pages)
13 February 2013Appointment of Mr Stephen Edward Oakley as a director (2 pages)
13 February 2013Appointment of Mr Nicholas Paul Tilley as a secretary (1 page)
13 February 2013Appointment of Mr Stephen Edward Oakley as a director (2 pages)
13 February 2013Appointment of Mr Nicholas Paul Tilley as a director (2 pages)
13 February 2013Appointment of Mr Nicholas Paul Tilley as a secretary (1 page)
13 February 2013Appointment of Mr Martin Ward as a director (2 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)