New London Road
Chelmsford
Essex
CM2 0AP
Secretary Name | Timothy James Sarson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Adam Mark Jones |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford CM2 0AP |
Director Name | Mr Rafael Jonathan Ruiz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brierly Place New London Road Chelmsford CM2 0AP |
Director Name | Mr James Alexander Allen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Station Road Cambridge Cambridgeshire CB1 2JD |
Director Name | Mr Gregory Sanderson Allan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Mark Edward Gipson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Nicholas David Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 199 New London Road Chelmsford Essex CM2 0AE |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Catherine Frances Wollaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Bruce Vernon Bowler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cottesmore Gardens Leigh On Sea Essex SS9 2AF |
Director Name | Mr Richard James Payne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 January 2015) |
Role | Solicictor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | wollastons.co.uk |
---|
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Birketts Legal Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Nigel Howard Thompson as a director on 31 May 2022 (1 page) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 May 2022 | Secretary's details changed for Timothy James Sarson on 12 May 2022 (1 page) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 June 2020 | Appointment of Mr Gregory Sanderson Allan as a director on 23 June 2020 (2 pages) |
23 June 2020 | Appointment of Mark Edward Gipson as a director on 23 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Nicholas John Burnett as a director on 31 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 December 2019 | Change of details for Birketts Legal Services Limited as a person with significant control on 29 June 2018 (2 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr James Alexander Allen on 1 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 February 2017 | Appointment of James Alexander Allen as a director on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of James Alexander Allen as a director on 23 February 2017 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 January 2015 | Appointment of Mr Adam Mark Jones as a director on 12 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Rafael Jonathan Ruiz as a director on 12 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Richard James Payne as a director on 12 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Adam Mark Jones as a director on 12 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Richard James Payne as a director on 12 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Rafael Jonathan Ruiz as a director on 12 January 2015 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Company name changed wollastons nominees LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed wollastons nominees LIMITED\certificate issued on 12/05/14
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 September 2010 | Appointment of Timothy James Sarson as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Richard Wollaston as a director (3 pages) |
23 September 2010 | Termination of appointment of Richard Wollaston as a director (3 pages) |
23 September 2010 | Appointment of Timothy James Sarson as a secretary (3 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Richard James Payne on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard Hugh Wollaston on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard James Payne on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas John Burnett on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard Hugh Wollaston on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas John Burnett on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard Hugh Wollaston on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Nigel Howard Thompson on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Nigel Howard Thompson on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas John Burnett on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard James Payne on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Nigel Howard Thompson on 1 May 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 July 2008 | Appointment terminated secretary catherine wollaston (1 page) |
10 July 2008 | Appointment terminated secretary catherine wollaston (1 page) |
8 July 2008 | Appointment terminate, director catherine frances wollaston logged form (1 page) |
8 July 2008 | Appointment terminate, director catherine frances wollaston logged form (1 page) |
22 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director nicholas cook (1 page) |
10 April 2008 | Appointment terminated director nicholas cook (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2004 | Return made up to 18/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (9 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
21 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (3 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 June 1999 | Return made up to 05/06/99; no change of members (10 pages) |
21 June 1999 | Return made up to 05/06/99; no change of members (10 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New director appointed (3 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
10 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
10 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
10 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
5 November 1987 | Incorporation (17 pages) |
5 November 1987 | Incorporation (17 pages) |