UKBizDB.co.uk

HETHERTONS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hethertons Solicitors Limited. The company was founded 10 years ago and was given the registration number 08977176. The firm's registered office is in YORK. You can find them at Tudor Court Opus Avenue, York Business Park, York, North Yorkshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HETHERTONS SOLICITORS LIMITED
Company Number:08977176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Tudor Court Opus Avenue, York Business Park, York, North Yorkshire, YO26 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor Court, Opus Avenue, York Business Park, York, YO26 6RS

Director20 July 2023Active
Tudor Court, Opus Avenue, York Business Park, York, United Kingdom, YO26 6RS

Director07 October 2014Active
Tudor Court, Opus Avenue, York Business Park, York, United Kingdom, YO26 6RS

Director07 October 2014Active
Tudor Court, Opus Avenue, York Business Park, York, YO26 6RS

Director30 June 2021Active
Tudor Court, Opus Avenue, York Business Park, York, YO26 6RS

Director11 July 2018Active
Hethertons Solicitors Ltd, Tudor Court, Opus Avenue, York Business Park, Nether Poppleton, York, England, YO26 6RS

Director03 April 2014Active
Tudor Court, Opus Avenue, York Business Park, York, YO26 6RS

Director07 October 2014Active

People with Significant Control

Mr Simon Frederick Nellar
Notified on:07 October 2022
Status:Active
Date of birth:June 1959
Nationality:British
Address:Tudor Court, Opus Avenue, York, YO26 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas St.John Henry
Notified on:07 October 2022
Status:Active
Date of birth:April 1973
Nationality:British
Address:Tudor Court, Opus Avenue, York, YO26 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Charles Hallam
Notified on:07 October 2022
Status:Active
Date of birth:April 1964
Nationality:British
Address:Tudor Court, Opus Avenue, York, YO26 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2023-09-27Capital

Capital return purchase own shares.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-08-21Officers

Second filing of director termination with name.

Download
2023-08-14Capital

Capital cancellation shares.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-26Resolution

Resolution.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-03Capital

Capital allotment shares.

Download
2023-01-30Officers

Second filing of director termination with name.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Capital

Capital return purchase own shares.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.