CHESHIRE & NORTH WALES LAW SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00015230

Incorporation date

13/04/1881

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glynton House, Henfaes Lane, Welshpool SY21 7BECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/04/2025
Termination of appointment of Caroline Jane Chappell as a director on 2025-03-27
dot icon04/04/2025
Appointment of Mr Robert David Williams as a director on 2025-03-27
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/03/2023
Appointment of Ms Caroline Jane Chappell as a director on 2023-03-13
dot icon24/03/2023
Termination of appointment of Frederick Christopher Storrar as a director on 2023-03-13
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2022
Appointment of Miss Emily Littlehales as a director on 2022-02-24
dot icon04/03/2022
Termination of appointment of Osian Lloyd Roberts as a director on 2022-02-24
dot icon21/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/05/2020
Registered office address changed from 78 Whitby Road Ellesmere Port CH65 0AA England to Glynton House Henfaes Lane Welshpool SY21 7BE on 2020-05-07
dot icon07/05/2020
Termination of appointment of Mark Frederick Howard Brown as a director on 2020-04-30
dot icon07/05/2020
Appointment of Miss Rachel Elizabeth Phillips as a secretary on 2020-04-30
dot icon07/05/2020
Termination of appointment of Mark Frederick Howard Brown as a secretary on 2020-04-30
dot icon07/05/2020
Appointment of Miss Rachel Elizabeth Phillips as a director on 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/02/2020
Appointment of Mr Mark Frederick Howard Brown as a secretary on 2020-02-20
dot icon26/02/2020
Registered office address changed from 26 Elanor Road Sandbach CW11 3FZ England to 78 Whitby Road Ellesmere Port CH65 0AA on 2020-02-26
dot icon26/02/2020
Appointment of Mr Frederick Christopher Storrar as a director on 2020-02-20
dot icon26/02/2020
Termination of appointment of Carol Ann Draycott as a director on 2020-02-19
dot icon26/02/2020
Termination of appointment of Amy Susan Norman as a secretary on 2020-02-20
dot icon26/02/2020
Termination of appointment of Amy Susan Norman as a director on 2020-02-20
dot icon26/02/2020
Appointment of Mr Mark Frederick Howard Brown as a director on 2020-02-20
dot icon28/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon02/04/2019
Director's details changed for Mr Andrew James Graves on 2019-04-02
dot icon19/03/2019
Registered office address changed from 78 Whitby Road Ellesmere Port CH65 0AA England to 26 Elanor Road Sandbach CW11 3FZ on 2019-03-19
dot icon28/02/2019
Termination of appointment of Ronald Joseph Davison as a director on 2019-02-21
dot icon28/02/2019
Appointment of Mrs Amy Susan Norman as a secretary on 2019-02-21
dot icon28/02/2019
Termination of appointment of Mark Frederick Howard Brown as a director on 2019-02-21
dot icon28/02/2019
Termination of appointment of Mark Frederick Howard Brown as a secretary on 2019-02-21
dot icon28/02/2019
Appointment of Mr Osian Lloyd Roberts as a director on 2019-02-21
dot icon26/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2018
Termination of appointment of Ursula Diana Macdonald Williams as a director on 2018-03-22
dot icon03/04/2018
Appointment of Mrs Carol Ann Draycott as a director on 2018-03-22
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/04/2017
Termination of appointment of Gerard Michael Paul Rooney as a director on 2017-04-02
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/03/2016
Annual return made up to 2016-03-20 no member list
dot icon21/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Appointment of Mr Mark Frederick Howard Brown as a secretary on 2016-02-23
dot icon07/03/2016
Certificate of change of name
dot icon05/03/2016
Registered office address changed from 36 Landswood Park Hartford Northwich Cheshire CW8 1NF to 78 Whitby Road Ellesmere Port CH65 0AA on 2016-03-05
dot icon05/03/2016
Appointment of Mrs Amy Susan Norman as a director on 2016-02-23
dot icon05/03/2016
Appointment of Mr Mark Frederick Howard Brown as a director on 2016-02-23
dot icon05/03/2016
Termination of appointment of John Barton Pickup as a director on 2016-02-23
dot icon05/03/2016
Termination of appointment of Mark Philip Evans as a director on 2016-02-23
dot icon05/03/2016
Termination of appointment of John Barton Pickup as a secretary on 2016-02-23
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/03/2015
Annual return made up to 2015-03-20 no member list
dot icon21/03/2015
Appointment of Mr Andrew James Graves as a director on 2015-02-17
dot icon21/03/2015
Termination of appointment of David Gwyn Mason as a director on 2015-02-17
dot icon21/03/2015
Appointment of Mr Ronald Joseph Davison as a director on 2015-02-17
dot icon21/03/2015
Termination of appointment of Darlene Denise Storrar as a director on 2015-02-17
dot icon22/03/2014
Annual return made up to 2014-03-20 no member list
dot icon22/03/2014
Appointment of Ms Ursula Diana Macdonald Williams as a director
dot icon22/03/2014
Termination of appointment of Mark Brown as a director
dot icon20/03/2014
Termination of appointment of Mark Brown as a director
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2013
Annual return made up to 2013-03-20 no member list
dot icon22/03/2013
Appointment of Mr Gerard Michael Paul Rooney as a director
dot icon22/03/2013
Termination of appointment of Peter Butler as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/03/2012
Annual return made up to 2012-03-20 no member list
dot icon23/03/2012
Appointment of Mr Mark Philip Evans as a director
dot icon23/03/2012
Termination of appointment of John Arnold as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-03-20 no member list
dot icon24/02/2011
Appointment of Mrs Darlene Denise Storrar as a director
dot icon23/02/2011
Termination of appointment of Denis Stevenson as a director
dot icon29/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-03-20 no member list
dot icon22/03/2010
Director's details changed for Denis Stevenson on 2010-03-22
dot icon22/03/2010
Director's details changed for John Barton Pickup on 2010-03-22
dot icon18/03/2010
Resolutions
dot icon04/03/2010
Appointment of Mr Mark Frederick Howard Brown as a director
dot icon04/03/2010
Termination of appointment of John Jones as a director
dot icon02/04/2009
Annual return made up to 20/03/09
dot icon02/04/2009
Director appointed mr peter john butler
dot icon02/04/2009
Appointment terminated director brian dawson
dot icon02/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/05/2008
Director appointed mr john frederick charles arnold
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2008
Annual return made up to 20/03/08
dot icon10/04/2008
Appointment terminated director david young
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Annual return made up to 20/03/07
dot icon21/03/2007
Accounts for a small company made up to 2006-09-30
dot icon13/06/2006
Accounts for a small company made up to 2005-09-30
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Annual return made up to 20/03/06
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Annual return made up to 20/03/05
dot icon11/03/2005
Accounts for a small company made up to 2004-09-30
dot icon21/04/2004
Annual return made up to 20/03/04
dot icon21/04/2004
New director appointed
dot icon13/03/2004
Accounts for a small company made up to 2003-09-30
dot icon12/04/2003
Accounts for a small company made up to 2002-09-30
dot icon31/03/2003
Annual return made up to 20/03/03
dot icon31/03/2003
New director appointed
dot icon16/04/2002
Annual return made up to 20/03/02
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon15/01/2002
Accounts for a small company made up to 2001-09-30
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Annual return made up to 20/03/01
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Annual return made up to 20/03/00
dot icon15/02/2000
Accounts for a small company made up to 1999-09-30
dot icon27/07/1999
Accounts for a small company made up to 1998-09-30
dot icon16/03/1999
Annual return made up to 20/03/99
dot icon16/03/1999
New director appointed
dot icon31/03/1998
Annual return made up to 20/03/98
dot icon31/03/1998
New director appointed
dot icon31/01/1998
Accounts for a small company made up to 1997-09-30
dot icon15/04/1997
Annual return made up to 20/03/97
dot icon15/04/1997
New director appointed
dot icon17/02/1997
Accounts for a small company made up to 1996-09-30
dot icon26/04/1996
New director appointed
dot icon18/04/1996
Annual return made up to 20/03/96
dot icon06/03/1996
Accounts for a small company made up to 1995-09-30
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon01/06/1995
New director appointed
dot icon01/06/1995
Annual return made up to 30/03/95
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon11/05/1994
Full accounts made up to 1993-09-30
dot icon11/05/1994
Annual return made up to 20/03/94
dot icon23/11/1993
Registered office changed on 23/11/93 from: the steam mill steam mill street chester CH8 5AN
dot icon31/10/1993
Full accounts made up to 1988-09-30
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Full accounts made up to 1992-09-30
dot icon18/10/1993
Annual return made up to 20/03/93
dot icon18/10/1993
Secretary resigned
dot icon18/10/1993
Secretary resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Annual return made up to 20/03/92
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Secretary resigned
dot icon18/10/1993
Annual return made up to 20/03/91
dot icon18/10/1993
Annual return made up to 20/03/89
dot icon18/10/1993
Annual return made up to 20/03/88
dot icon18/10/1993
Annual return made up to 20/03/87
dot icon18/10/1993
Annual return made up to 20/03/86
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Secretary resigned;director resigned;new director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Full accounts made up to 1991-09-30
dot icon18/10/1993
Full accounts made up to 1990-09-30
dot icon18/10/1993
Full accounts made up to 1989-09-30
dot icon18/10/1993
Full accounts made up to 1986-09-30
dot icon18/10/1993
Full accounts made up to 1985-09-30
dot icon18/10/1993
Annual return made up to 20/03/90
dot icon18/10/1993
Registered office changed on 18/10/93 from: 24 nicholas st chester CH1 2PN
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New secretary appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Full accounts made up to 1987-09-30
dot icon13/10/1993
Restoration by order of the court
dot icon15/12/1992
Final Gazette dissolved via compulsory strike-off
dot icon25/08/1992
First Gazette notice for compulsory strike-off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+31.42 % *

* during past year

Cash in Bank

£28,169.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
15.78K
-
0.00
21.44K
-
2022
4
21.45K
-
0.00
28.17K
-
2022
4
21.45K
-
0.00
28.17K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

21.45K £Ascended35.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.17K £Ascended31.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlehales, Emily
Director
24/02/2022 - Present
13
Williams, Robert David
Director
27/03/2025 - Present
5
Graves, Andrew James
Director
17/02/2015 - Present
2
Storrar, Frederick Christopher
Director
20/02/2020 - 13/03/2023
1
Phillips, Rachel Elizabeth
Director
30/04/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE & NORTH WALES LAW SOCIETY LIMITED

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED is an(a) Active company incorporated on 13/04/1881 with the registered office located at Glynton House, Henfaes Lane, Welshpool SY21 7BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE & NORTH WALES LAW SOCIETY LIMITED?

toggle

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED is currently Active. It was registered on 13/04/1881 .

Where is CHESHIRE & NORTH WALES LAW SOCIETY LIMITED located?

toggle

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED is registered at Glynton House, Henfaes Lane, Welshpool SY21 7BE.

What does CHESHIRE & NORTH WALES LAW SOCIETY LIMITED do?

toggle

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does CHESHIRE & NORTH WALES LAW SOCIETY LIMITED have?

toggle

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED had 4 employees in 2022.

What is the latest filing for CHESHIRE & NORTH WALES LAW SOCIETY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.